Lawnside Management Company Limited MANCHESTER


Founded in 1997, Lawnside Management Company, classified under reg no. 03367512 is an active company. Currently registered at 8 Lawnside Mews M20 3YD, Manchester the company has been in the business for 27 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Karen G. and Adrian W.. In addition one secretary - Neil T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lawnside Management Company Limited Address / Contact

Office Address 8 Lawnside Mews
Office Address2 Palatine Road
Town Manchester
Post code M20 3YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03367512
Date of Incorporation Fri, 2nd May 1997
Industry Residents property management
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Karen G.

Position: Director

Appointed: 24 February 2024

Neil T.

Position: Secretary

Appointed: 01 March 2014

Adrian W.

Position: Director

Appointed: 01 March 2014

Deborah N.

Position: Director

Appointed: 09 April 2013

Resigned: 28 February 2014

Deborah N.

Position: Secretary

Appointed: 14 September 2012

Resigned: 28 February 2014

Martin G.

Position: Director

Appointed: 14 September 2012

Resigned: 28 February 2014

Simon M.

Position: Director

Appointed: 07 April 2008

Resigned: 18 June 2012

Kirsten M.

Position: Secretary

Appointed: 07 April 2008

Resigned: 18 June 2012

Russell R.

Position: Director

Appointed: 17 July 2006

Resigned: 01 May 2013

David C.

Position: Director

Appointed: 09 June 2006

Resigned: 01 May 2013

Odette S.

Position: Secretary

Appointed: 13 December 2005

Resigned: 08 May 2008

Amanda P.

Position: Director

Appointed: 22 January 2004

Resigned: 09 May 2006

Roger N.

Position: Director

Appointed: 30 October 2002

Resigned: 27 May 2005

Lee W.

Position: Director

Appointed: 30 October 2002

Resigned: 31 July 2006

Roger N.

Position: Secretary

Appointed: 30 October 2002

Resigned: 27 May 2005

Andrew P.

Position: Secretary

Appointed: 14 June 2001

Resigned: 07 November 2002

John P.

Position: Director

Appointed: 14 June 2001

Resigned: 07 November 2002

Mohammed A.

Position: Director

Appointed: 14 June 2001

Resigned: 03 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 1997

Resigned: 02 May 1997

Stephen C.

Position: Director

Appointed: 02 May 1997

Resigned: 14 June 2001

Christopher S.

Position: Secretary

Appointed: 02 May 1997

Resigned: 14 June 2001

Derek F.

Position: Director

Appointed: 02 May 1997

Resigned: 14 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets9 3689 67210 18710 2928 949
Net Assets Liabilities8 9489 2529 7379 812 
Other
Average Number Employees During Period   11
Creditors420420450480480
Net Current Assets Liabilities8 9489 2529 7379 812 
Total Assets Less Current Liabilities8 9489 252   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 1st, December 2023
Free Download (4 pages)

Company search

Advertisements