54 Lancaster Road Limited EXETER


Founded in 1988, 54 Lancaster Road, classified under reg no. 02296932 is an active company. Currently registered at Broadmeadow EX6 6QW, Exeter the company has been in the business for thirty six years. Its financial year was closed on 24th January and its latest financial statement was filed on Tuesday 24th January 2023.

Currently there are 5 directors in the the company, namely Maya R., Placida D. and Peter C. and others. In addition 2 active secretaries, Peter C. and Paola T. were appointed. 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.

54 Lancaster Road Limited Address / Contact

Office Address Broadmeadow
Office Address2 Drewsteignton
Town Exeter
Post code EX6 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02296932
Date of Incorporation Thu, 15th Sep 1988
Industry Residents property management
End of financial Year 24th January
Company age 36 years old
Account next due date Thu, 24th Oct 2024 (187 days left)
Account last made up date Tue, 24th Jan 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Maya R.

Position: Director

Appointed: 05 February 2014

Placida D.

Position: Director

Appointed: 30 March 2011

Peter C.

Position: Director

Appointed: 27 June 2006

Peter C.

Position: Secretary

Appointed: 07 November 2005

Paola T.

Position: Secretary

Appointed: 27 November 2000

Paola T.

Position: Director

Appointed: 09 March 1996

Olivia S.

Position: Director

Appointed: 01 November 1993

Trevor H.

Position: Secretary

Resigned: 16 November 1992

Sarah M.

Position: Director

Appointed: 25 August 2006

Resigned: 30 March 2011

Sandra K.

Position: Director

Appointed: 26 February 2003

Resigned: 31 August 2005

Gary D.

Position: Director

Appointed: 14 October 1999

Resigned: 31 August 2003

Toby C.

Position: Director

Appointed: 10 September 1995

Resigned: 09 March 1996

Paul H.

Position: Secretary

Appointed: 30 November 1992

Resigned: 04 February 2000

Paul H.

Position: Secretary

Appointed: 10 November 1992

Resigned: 15 September 1992

Lucy N.

Position: Director

Appointed: 15 September 1992

Resigned: 09 August 1993

Alan E.

Position: Director

Appointed: 15 September 1991

Resigned: 18 February 2000

Trevor H.

Position: Director

Appointed: 15 September 1991

Resigned: 17 September 2001

Selena M.

Position: Director

Appointed: 15 September 1991

Resigned: 15 September 1992

John M.

Position: Director

Appointed: 15 September 1991

Resigned: 01 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-242017-01-242018-01-242019-01-232019-01-242020-01-242021-01-242022-01-242023-01-24
Balance Sheet
Current Assets7 1985 8494 8542 3182 3183 2693 6232 421568
Net Assets Liabilities160160160160160160160160160
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 6804714845135131 221560511524
Creditors4 5455 3564 3511 7971 7972 0473 0531 93982
Net Current Assets Liabilities2 8406316446736731 381720671684
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal187138141152152159150189198
Total Assets Less Current Liabilities2 8406316446736731 381720671684

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 24th January 2023
filed on: 15th, October 2023
Free Download (2 pages)

Company search

Advertisements