55 Lamont Road Limited KINGSTON UPON THAMES


Founded in 1999, 55 Lamont Road, classified under reg no. 03883122 is an active company. Currently registered at 15 Penrhyn Road KT1 2BZ, Kingston Upon Thames the company has been in the business for twenty five years. Its financial year was closed on Sunday 23rd June and its latest financial statement was filed on 2023/06/23. Since 2001/09/20 55 Lamont Road Limited is no longer carrying the name Viewideal Property Management.

The firm has 2 directors, namely Vasilios D., Jadranka V.. Of them, Jadranka V. has been with the company the longest, being appointed on 1 February 2008 and Vasilios D. has been with the company for the least time - from 9 December 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Hilary L. who worked with the the firm until 31 August 2007.

55 Lamont Road Limited Address / Contact

Office Address 15 Penrhyn Road
Town Kingston Upon Thames
Post code KT1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883122
Date of Incorporation Thu, 25th Nov 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 23rd June
Company age 25 years old
Account next due date Sun, 23rd Mar 2025 (331 days left)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Vasilios D.

Position: Director

Appointed: 09 December 2021

Jadranka V.

Position: Director

Appointed: 01 February 2008

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 06 November 2007

Teresa L.

Position: Director

Appointed: 20 June 2022

Resigned: 20 June 2022

Jeremy B.

Position: Director

Appointed: 20 August 2014

Resigned: 17 August 2017

Stephen C.

Position: Director

Appointed: 21 June 2010

Resigned: 24 November 2010

Emily C.

Position: Director

Appointed: 01 February 2008

Resigned: 26 May 2010

Camilla M.

Position: Director

Appointed: 30 April 2003

Resigned: 23 May 2014

Hilary L.

Position: Director

Appointed: 14 July 2001

Resigned: 31 August 2007

Hugo K.

Position: Director

Appointed: 14 July 2001

Resigned: 25 January 2002

Richard H.

Position: Director

Appointed: 14 July 2001

Resigned: 01 January 2019

Angela C.

Position: Director

Appointed: 14 July 2001

Resigned: 30 April 2003

Hilary L.

Position: Secretary

Appointed: 13 April 2000

Resigned: 31 August 2007

Derrick F.

Position: Director

Appointed: 13 April 2000

Resigned: 14 July 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 13 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 13 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 13 April 2000

Company previous names

Viewideal Property Management September 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-232017-06-232021-06-232022-06-232023-06-23
Net Worth20 00020 000   
Balance Sheet
Net Assets Liabilities  20 00020 00020 000
Net Assets Liabilities Including Pension Asset Liability20 00020 000   
Reserves/Capital
Shareholder Funds20 00020 000   
Other
Fixed Assets20 00020 00020 00020 00020 000
Total Assets Less Current Liabilities20 00020 00020 00020 00020 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/23
filed on: 9th, October 2023
Free Download (3 pages)

Company search

Advertisements