Lawrencedale Court Management Company Limited SWINDON


Lawrencedale Court Management Company started in year 1987 as Private Limited Company with registration number 02202243. The Lawrencedale Court Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Swindon at 15 Windsor Road. Postal code: SN3 1JP.

At present there are 2 directors in the the company, namely David O. and Diane S.. In addition one secretary - John M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lawrencedale Court Management Company Limited Address / Contact

Office Address 15 Windsor Road
Town Swindon
Post code SN3 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02202243
Date of Incorporation Thu, 3rd Dec 1987
Industry Residents property management
End of financial Year 29th September
Company age 37 years old
Account next due date Sat, 29th Jun 2024 (14 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

John M.

Position: Secretary

Appointed: 01 January 2017

David O.

Position: Director

Appointed: 07 October 2013

Diane S.

Position: Director

Appointed: 01 October 2004

Ann M.

Position: Secretary

Resigned: 15 October 1991

Wendy W.

Position: Director

Appointed: 03 February 2017

Resigned: 31 August 2017

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 17 October 2007

Resigned: 31 December 2016

Ronald B.

Position: Director

Appointed: 27 February 2006

Resigned: 17 February 2014

Park Lane Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 01 October 2007

Elena S.

Position: Director

Appointed: 07 November 2000

Resigned: 31 October 2001

Richard G.

Position: Director

Appointed: 06 July 2000

Resigned: 15 May 2007

Lea B.

Position: Director

Appointed: 13 May 1999

Resigned: 28 September 2000

Brian H.

Position: Director

Appointed: 31 January 1998

Resigned: 24 May 1999

Nigel K.

Position: Director

Appointed: 14 May 1996

Resigned: 30 January 2006

Patricia K.

Position: Director

Appointed: 14 May 1996

Resigned: 31 January 1998

Eunice J.

Position: Director

Appointed: 18 October 1994

Resigned: 25 March 1996

Diane S.

Position: Secretary

Appointed: 18 December 1993

Resigned: 01 October 2004

Eunice J.

Position: Secretary

Appointed: 15 October 1991

Resigned: 18 December 1993

Barbara G.

Position: Director

Appointed: 15 October 1991

Resigned: 18 December 1993

Patricia H.

Position: Director

Appointed: 29 September 1991

Resigned: 27 January 1992

Peter G.

Position: Director

Appointed: 29 September 1991

Resigned: 18 December 1993

Paul C.

Position: Director

Appointed: 29 September 1991

Resigned: 26 September 2002

Ann M.

Position: Director

Appointed: 29 September 1991

Resigned: 18 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-30
Net Worth5 28912 6298 166
Balance Sheet
Cash Bank In Hand6 2359 4038 602
Current Assets7 36814 9729 725
Debtors1 1335 5691 123
Reserves/Capital
Called Up Share Capital161616
Profit Loss Account Reserve5 27312 6138 150
Shareholder Funds5 28912 6298 166
Other
Creditors Due Within One Year2 0792 3431 559
Net Current Assets Liabilities5 28912 6298 166
Number Shares Allotted 1616
Par Value Share 11
Share Capital Allotted Called Up Paid161616
Total Assets Less Current Liabilities5 28912 6298 166

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 29, 2023
filed on: 17th, November 2023
Free Download (7 pages)

Company search

Advertisements