32 Lancaster Road (management) Limited


Founded in 1980, 32 Lancaster Road (management), classified under reg no. 01530267 is an active company. Currently registered at 32 Lancaster Road N4 4PR, the company has been in the business for 44 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Douglas W., Andrew S. and Wellington S.. Of them, Wellington S. has been with the company the longest, being appointed on 4 May 2004 and Douglas W. has been with the company for the least time - from 11 September 2023. Currently 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.

32 Lancaster Road (management) Limited Address / Contact

Office Address 32 Lancaster Road
Office Address2 London
Town
Post code N4 4PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01530267
Date of Incorporation Wed, 26th Nov 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Douglas W.

Position: Director

Appointed: 11 September 2023

Andrew S.

Position: Director

Appointed: 23 June 2021

Wellington S.

Position: Director

Appointed: 04 May 2004

Thomas E.

Position: Director

Appointed: 01 December 2016

Resigned: 11 September 2023

Nathaniel W.

Position: Director

Appointed: 05 January 2013

Resigned: 01 December 2016

Joanna M.

Position: Director

Appointed: 14 October 2005

Resigned: 30 November 2012

Christopher H.

Position: Director

Appointed: 08 January 2001

Resigned: 23 January 2004

Elizabeth M.

Position: Director

Appointed: 04 January 2000

Resigned: 25 August 2000

Jean C.

Position: Director

Appointed: 15 December 1999

Resigned: 14 October 2005

Stephen B.

Position: Director

Appointed: 09 April 1999

Resigned: 23 June 2021

Stephen B.

Position: Secretary

Appointed: 09 April 1999

Resigned: 23 June 2021

Susan C.

Position: Secretary

Appointed: 01 May 1997

Resigned: 09 April 1999

Susan C.

Position: Director

Appointed: 08 August 1994

Resigned: 09 April 1999

Wendy R.

Position: Secretary

Appointed: 06 June 1994

Resigned: 01 May 1997

Sarah P.

Position: Director

Appointed: 06 June 1994

Resigned: 24 September 1999

Andrew G.

Position: Secretary

Appointed: 20 November 1992

Resigned: 06 June 1994

Wendy R.

Position: Director

Appointed: 20 November 1992

Resigned: 18 December 1999

Andrew G.

Position: Director

Appointed: 31 December 1991

Resigned: 05 August 1994

Stephanie B.

Position: Director

Appointed: 31 December 1991

Resigned: 20 November 1992

Mathew G.

Position: Director

Appointed: 31 December 1991

Resigned: 06 June 1994

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we identified, there is Douglas W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew S. This PSC and has 25-50% voting rights. Moving on, there is Wellington S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Douglas W.

Notified on 11 September 2023
Nature of control: 25-50% shares

Andrew S.

Notified on 23 June 2021
Nature of control: 25-50% voting rights

Wellington S.

Notified on 21 December 2016
Nature of control: 25-50% voting rights

Thomas E.

Notified on 21 December 2016
Ceased on 11 September 2023
Nature of control: 25-50% voting rights

Stephen B.

Notified on 21 December 2016
Ceased on 23 June 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth870870870      
Balance Sheet
Current Assets1 1441 3422 0502 1633 6151 6542 7292 5161 944
Net Assets Liabilities  870870870870870870870
Net Assets Liabilities Including Pension Asset Liability870870870      
Reserves/Capital
Shareholder Funds870870870      
Other
Creditors  2 0502 1633 6151 6542 7292 5161 944
Fixed Assets870870870870870870870870870
Net Current Assets Liabilities      1 890630 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 890630 
Total Assets Less Current Liabilities870870870870870870870870870
Creditors Due Within One Year1 1441 3422 050      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, July 2023
Free Download (3 pages)

Company search

Advertisements