11 Lansdowne Road Management Company Limited TUNBRIDGE WELLS


Founded in 1992, 11 Lansdowne Road Management Company, classified under reg no. 02686009 is an active company. Currently registered at First Floor Flat TN1 2NG, Tunbridge Wells the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Stephen G., Anne G. and Jennifer F. and others. In addition one secretary - Stephen G. - 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.

11 Lansdowne Road Management Company Limited Address / Contact

Office Address First Floor Flat
Office Address2 11 Lansdowne Road
Town Tunbridge Wells
Post code TN1 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686009
Date of Incorporation Mon, 10th Feb 1992
Industry Other accommodation
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Stephen G.

Position: Secretary

Appointed: 09 February 2021

Stephen G.

Position: Director

Appointed: 27 April 2017

Anne G.

Position: Director

Appointed: 27 April 2017

Jennifer F.

Position: Director

Appointed: 11 August 2002

Keith F.

Position: Director

Appointed: 07 March 1999

Anna-Michelle H.

Position: Director

Appointed: 11 February 1992

Sarah W.

Position: Director

Appointed: 08 February 2012

Resigned: 27 April 2017

James C.

Position: Director

Appointed: 18 September 2010

Resigned: 28 April 2017

Marc C.

Position: Director

Appointed: 23 December 2005

Resigned: 17 September 2010

Sophia C.

Position: Director

Appointed: 23 December 2005

Resigned: 01 January 2011

Heidi S.

Position: Director

Appointed: 11 August 2002

Resigned: 22 December 2005

Amir Z.

Position: Director

Appointed: 11 August 2002

Resigned: 22 December 2005

Keith F.

Position: Secretary

Appointed: 01 August 2002

Resigned: 09 February 2021

Jemima B.

Position: Director

Appointed: 11 February 1992

Resigned: 21 December 1999

Anna-Michelle H.

Position: Secretary

Appointed: 11 February 1992

Resigned: 01 August 2002

Pauline H.

Position: Director

Appointed: 11 February 1992

Resigned: 07 March 1999

Trevor S.

Position: Director

Appointed: 11 February 1992

Resigned: 01 August 2002

Angela M.

Position: Nominee Secretary

Appointed: 05 February 1992

Resigned: 11 February 1992

Martyn T.

Position: Director

Appointed: 05 February 1992

Resigned: 11 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 154426  
Current Assets12 1544253 3924 850
Net Assets Liabilities14 1582 4295 3966 854
Property Plant Equipment2 0002 000  
Other
Average Number Employees During Period644 
Called Up Share Capital Not Paid Not Expressed As Current Asset4444
Cost Sales2 11920 407  
Fixed Assets2 0002 0002 0002 000
Gross Profit Loss2 681-11 788  
Net Current Assets Liabilities12 1544253 3924 850
Operating Profit Loss2 681-11 788  
Profit Loss On Ordinary Activities After Tax2 681-11 788  
Profit Loss On Ordinary Activities Before Tax2 681-11 788  
Property Plant Equipment Gross Cost2 0002 000  
Total Assets Less Current Liabilities14 1582 4295 3966 854
Turnover Revenue4 8008 619  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements