16 Lyonsdown Road Management Company Limited NEW BARNET


Founded in 1999, 16 Lyonsdown Road Management Company, classified under reg no. 03755244 is an active company. Currently registered at 4 Somerset Lodge EN5 1RE, New Barnet the company has been in the business for 25 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 4 directors in the the firm, namely Antonis S., Suat L. and Susan A. and others. In addition one secretary - Anna G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Katherine H. who worked with the the firm until 8 February 2003.

16 Lyonsdown Road Management Company Limited Address / Contact

Office Address 4 Somerset Lodge
Office Address2 16 Lyonsdown Road
Town New Barnet
Post code EN5 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03755244
Date of Incorporation Tue, 20th Apr 1999
Industry Residents property management
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Antonis S.

Position: Director

Appointed: 01 May 2011

Suat L.

Position: Director

Appointed: 01 November 2009

Susan A.

Position: Director

Appointed: 06 September 2004

Anna G.

Position: Secretary

Appointed: 08 February 2003

Anna G.

Position: Director

Appointed: 20 April 1999

Hamideh K.

Position: Director

Appointed: 01 May 2011

Resigned: 08 June 2023

Raphael A.

Position: Director

Appointed: 09 September 2004

Resigned: 01 November 2009

Patrizia M.

Position: Director

Appointed: 08 February 2003

Resigned: 01 November 2009

Walter B.

Position: Director

Appointed: 08 February 2003

Resigned: 01 November 2009

Sandra R.

Position: Director

Appointed: 20 April 1999

Resigned: 06 September 2004

Katherine H.

Position: Director

Appointed: 20 April 1999

Resigned: 08 February 2003

Katherine H.

Position: Secretary

Appointed: 20 April 1999

Resigned: 08 February 2003

Mark G.

Position: Director

Appointed: 20 April 1999

Resigned: 01 November 2009

Marion K.

Position: Director

Appointed: 20 April 1999

Resigned: 29 November 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1999

Resigned: 20 April 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Anna G. This PSC has significiant influence or control over this company,.

Anna G.

Notified on 1 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 1 6352 2712 426     
Current Assets2 2972 2352 9793 1914 0064 88210 2626 4356 901
Debtors600600708765     
Net Assets Liabilities 1 9002 6442 8563 6714 5475 6516 0106 476
Other Debtors 600708765     
Property Plant Equipment 20 36920 36920 369     
Cash Bank In Hand1 6971 635       
Net Assets Liabilities Including Pension Asset Liability1 9621 900       
Tangible Fixed Assets20 36920 369       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve1 9581 896       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 4203 4203 420     
Average Number Employees During Period    11111
Creditors 20 70420 70420 70420 70420 70427 15220 79420 794
Fixed Assets    20 36920 36920 36920 36920 369
Net Current Assets Liabilities-18 407-18 469-17 725-17 513-16 698-15 822-14 718-14 359-13 893
Other Creditors 360360360     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 172  
Property Plant Equipment Gross Cost 23 78923 78923 789     
Total Assets Less Current Liabilities    3 6714 5475 6516 0106 476
Trade Creditors Trade Payables 20 34420 34420 344     
Capital Employed1 9621 900       
Creditors Due Within One Year20 70420 704       
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation23 78923 789       
Tangible Fixed Assets Depreciation3 4203 420       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 30th April 2023
filed on: 19th, February 2024
Free Download (2 pages)

Company search

Advertisements