Lidsey Barns Management Company Limited FLANSHAM


Lidsey Barns Management Company started in year 2002 as Private Limited Company with registration number 04463386. The Lidsey Barns Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Flansham at Oyster Estates Uk Ltd Unit 3 Flansham Business Centre. Postal code: PO22 8NJ.

The company has 6 directors, namely Neil M., Peter M. and Kevin E. and others. Of them, Florence H. has been with the company the longest, being appointed on 1 October 2015 and Neil M. has been with the company for the least time - from 14 December 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan C. who worked with the the company until 1 December 2011.

Lidsey Barns Management Company Limited Address / Contact

Office Address Oyster Estates Uk Ltd Unit 3 Flansham Business Centre
Office Address2 Hoe Lane
Town Flansham
Post code PO22 8NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04463386
Date of Incorporation Tue, 18th Jun 2002
Industry Residents property management
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Neil M.

Position: Director

Appointed: 14 December 2017

Oyster Estates Uk Limited

Position: Corporate Secretary

Appointed: 01 December 2017

Peter M.

Position: Director

Appointed: 12 November 2017

Kevin E.

Position: Director

Appointed: 12 November 2017

Tracy B.

Position: Director

Appointed: 12 November 2017

Peter C.

Position: Director

Appointed: 04 October 2016

Florence H.

Position: Director

Appointed: 01 October 2015

Kts Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2011

Resigned: 30 November 2017

Susan C.

Position: Director

Appointed: 31 March 2006

Resigned: 22 October 2015

Gillian R.

Position: Director

Appointed: 11 December 2005

Resigned: 06 March 2006

Berkeley C.

Position: Director

Appointed: 25 November 2005

Resigned: 11 December 2005

Kevin E.

Position: Director

Appointed: 18 June 2002

Resigned: 19 March 2013

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 18 June 2002

Resigned: 18 June 2002

Susan C.

Position: Secretary

Appointed: 18 June 2002

Resigned: 01 December 2011

Tracy B.

Position: Director

Appointed: 18 June 2002

Resigned: 25 November 2005

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2002

Resigned: 18 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets1 0623 7303 1182 7073 0041 8376 636
Net Assets Liabilities6682 9003 0313 0313 0041 8324 407
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   50505050
Creditors394830878750552 279
Net Current Assets Liabilities6682 9003 0312 9812 9541 7824 357
Total Assets Less Current Liabilities6682 9003 0312 6523 0041 8324 407

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 21st, February 2024
Free Download (3 pages)

Company search