You are here: bizstats.co.uk > a-z index > 1 list > 12 list

122 Lennard Road Management Company Ltd ORPINGTON


122 Lennard Road Management Company started in year 2002 as Private Limited Company with registration number 04483556. The 122 Lennard Road Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Orpington at Southside Property Management Services Ltd. Postal code: BR5 2RS.

The company has 3 directors, namely Michelle W., Annette D. and Lynda M.. Of them, Lynda M. has been with the company the longest, being appointed on 19 October 2007 and Michelle W. has been with the company for the least time - from 25 February 2016. 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.

122 Lennard Road Management Company Ltd Address / Contact

Office Address Southside Property Management Services Ltd
Office Address2 29-31 Leith Hill
Town Orpington
Post code BR5 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04483556
Date of Incorporation Thu, 11th Jul 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Michelle W.

Position: Director

Appointed: 25 February 2016

Annette D.

Position: Director

Appointed: 17 April 2014

Lynda M.

Position: Director

Appointed: 19 October 2007

Mortimer Secretaries Ltd.

Position: Corporate Secretary

Appointed: 22 July 2013

Resigned: 31 March 2016

Sian R.

Position: Director

Appointed: 18 January 2008

Resigned: 28 March 2017

Kim D.

Position: Secretary

Appointed: 10 September 2007

Resigned: 22 July 2013

Darren T.

Position: Director

Appointed: 16 March 2007

Resigned: 05 February 2014

Warren D.

Position: Director

Appointed: 26 February 2007

Resigned: 11 December 2009

Sian R.

Position: Director

Appointed: 02 May 2006

Resigned: 11 July 2007

Annette S.

Position: Director

Appointed: 01 August 2002

Resigned: 23 August 2007

Bede N.

Position: Director

Appointed: 11 July 2002

Resigned: 15 August 2002

Ruth P.

Position: Director

Appointed: 11 July 2002

Resigned: 02 May 2006

Warren S.

Position: Director

Appointed: 11 July 2002

Resigned: 15 August 2002

Linda M.

Position: Director

Appointed: 11 July 2002

Resigned: 15 August 2002

Annette S.

Position: Secretary

Appointed: 11 July 2002

Resigned: 23 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth444      
Balance Sheet
Net Assets Liabilities  4444444
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Called Up Share Capital 44      
Shareholder Funds444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444444444
Number Shares Allotted 4 444444
Par Value Share 1 111111
Share Capital Allotted Called Up Paid44       
Total Assets Less Current Liabilities 44      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (2 pages)

Company search