Old Tannery (kirkby Lonsdale) Management Company Limited CARNFORTH


Founded in 1998, Old Tannery (kirkby Lonsdale) Management Company, classified under reg no. 03496820 is an active company. Currently registered at Lane House Kendal Road LA6 2HH, Carnforth the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely William L., Richard F. and Jennifer B.. In addition one secretary - Karen H. - is with the firm. At the moment 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.

Old Tannery (kirkby Lonsdale) Management Company Limited Address / Contact

Office Address Lane House Kendal Road
Office Address2 Kirkby Lonsdale
Town Carnforth
Post code LA6 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03496820
Date of Incorporation Wed, 21st Jan 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

William L.

Position: Director

Appointed: 04 May 2023

Richard F.

Position: Director

Appointed: 04 May 2023

Karen H.

Position: Secretary

Appointed: 04 May 2023

Jennifer B.

Position: Director

Appointed: 01 November 2000

Philippa B.

Position: Secretary

Appointed: 09 October 2018

Resigned: 11 April 2023

John H.

Position: Secretary

Appointed: 08 April 2010

Resigned: 09 October 2018

Christopher H.

Position: Secretary

Appointed: 20 August 2008

Resigned: 08 April 2010

Bronwyn W.

Position: Secretary

Appointed: 06 September 2005

Resigned: 16 January 2008

Christopher M.

Position: Secretary

Appointed: 01 September 1999

Resigned: 06 September 2005

Cindy T.

Position: Secretary

Appointed: 14 March 1999

Resigned: 01 September 1999

Henry A.

Position: Director

Appointed: 14 March 1999

Resigned: 01 November 2000

Nigel W.

Position: Director

Appointed: 21 January 1998

Resigned: 14 March 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1998

Resigned: 21 January 1998

Julia B.

Position: Secretary

Appointed: 21 January 1998

Resigned: 14 March 1999

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 21 January 1998

Resigned: 21 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth6 99314 05014 353        
Balance Sheet
Current Assets5 70213 31220 27119 96918 33819 85019 28017 51819 83917 1552 671
Net Assets Liabilities  14 35320 10417 96017 71617 53214 70917 57515 833 
Cash Bank In Hand5 10412 69219 619        
Debtors598620652        
Tangible Fixed Assets3 7013 1462 673        
Reserves/Capital
Called Up Share Capital101010        
Profit Loss Account Reserve6 98314 04014 343        
Shareholder Funds6 99314 05014 353        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4344502 1741 191714527585665
Called Up Share Capital Not Paid Not Expressed As Current Asset  10101010101010109
Creditors  8 5912 3742 4832 2292 5784 0923 6372 6332 563
Depreciation Amortisation Impairment Expense  473401       
Fixed Assets  2 6732 2711 9311 6381 3921 1841 006855727
Net Current Assets Liabilities3 29210 90411 68018 25716 46918 24217 32114 22917 08615 553 
Other Operating Expenses Format2  13 2247 848       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6426626146216198038841 0311 121
Profit Loss  3035 751       
Total Assets Less Current Liabilities6 99314 05014 35320 10418 41019 89018 72315 42318 10216 418 
Turnover Revenue  14 00014 000       
Creditors Due Within One Year2 4102 4088 591        
Number Shares Allotted 1010        
Par Value Share 11        
Share Capital Allotted Called Up Paid101010        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-12-31
filed on: 6th, March 2024
Free Download (4 pages)

Company search

Advertisements