You are here: bizstats.co.uk > a-z index > 5 list > 53 list

538 Kings Road Limited CROMER


538 Kings Road started in year 2001 as Private Limited Company with registration number 04316918. The 538 Kings Road company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cromer at 8 Hamilton Road. Postal code: NR27 9HL. Since March 15, 2002 538 Kings Road Limited is no longer carrying the name Lambrook Services.

The company has 4 directors, namely Adrienne E., Nadia G. and Peter O. and others. Of them, Peter O., Alba B. have been with the company the longest, being appointed on 15 March 2002 and Adrienne E. has been with the company for the least time - from 4 April 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Trudi B. who worked with the the company until 20 October 2020.

538 Kings Road Limited Address / Contact

Office Address 8 Hamilton Road
Town Cromer
Post code NR27 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04316918
Date of Incorporation Mon, 5th Nov 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Pastor Real Estate

Position: Corporate Secretary

Appointed: 14 August 2020

Adrienne E.

Position: Director

Appointed: 04 April 2017

Nadia G.

Position: Director

Appointed: 03 October 2014

Peter O.

Position: Director

Appointed: 15 March 2002

Alba B.

Position: Director

Appointed: 15 March 2002

Acain R.

Position: Director

Appointed: 31 December 2006

Resigned: 22 April 2014

Trudi B.

Position: Director

Appointed: 15 March 2002

Resigned: 20 November 2020

Trudi B.

Position: Secretary

Appointed: 15 March 2002

Resigned: 20 October 2020

Douglas C.

Position: Director

Appointed: 15 March 2002

Resigned: 28 July 2005

Michael W.

Position: Director

Appointed: 03 January 2002

Resigned: 12 December 2006

Appleton Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2001

Resigned: 15 March 2002

Appleton Directors Limited

Position: Corporate Nominee Director

Appointed: 05 November 2001

Resigned: 15 March 2002

Company previous names

Lambrook Services March 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Net Assets Liabilities5555 
Property Plant Equipment555  
Debtors   55
Other Debtors   55
Other
Fixed Assets  55 
Number Shares Issued Fully Paid 55  
Par Value Share 11  
Property Plant Equipment Gross Cost55   
Total Assets Less Current Liabilities   55

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 12th, July 2023
Free Download (5 pages)

Company search