You are here: bizstats.co.uk > a-z index > 7 list > 76 list

76 Lewisham Way Management Company Limited LONDON


Founded in 1994, 76 Lewisham Way Management Company, classified under reg no. 02939689 is an active company. Currently registered at Flat A 76 Lewisham Way SE14 6NY, London the company has been in the business for 30 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 4 directors, namely Pietro D., Iryna S. and Diego S. and others. Of them, John O. has been with the company the longest, being appointed on 16 October 1998 and Pietro D. has been with the company for the least time - from 10 July 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

76 Lewisham Way Management Company Limited Address / Contact

Office Address Flat A 76 Lewisham Way
Office Address2 New Cross
Town London
Post code SE14 6NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939689
Date of Incorporation Thu, 16th Jun 1994
Industry Residents property management
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Pietro D.

Position: Director

Appointed: 10 July 2018

Iryna S.

Position: Director

Appointed: 23 October 2015

Diego S.

Position: Director

Appointed: 12 March 2004

John O.

Position: Director

Appointed: 16 October 1998

Imogen P.

Position: Secretary

Appointed: 18 November 2005

Resigned: 23 October 2015

Imogen P.

Position: Director

Appointed: 18 November 2005

Resigned: 23 October 2015

Terence D.

Position: Secretary

Appointed: 12 March 2004

Resigned: 18 November 2005

Terence D.

Position: Director

Appointed: 23 March 1999

Resigned: 18 November 2005

Rosalind S.

Position: Director

Appointed: 11 December 1998

Resigned: 10 July 2018

Paul C.

Position: Secretary

Appointed: 07 July 1997

Resigned: 12 March 2004

Nigel D.

Position: Secretary

Appointed: 16 June 1994

Resigned: 07 July 1997

Nigel D.

Position: Director

Appointed: 16 June 1994

Resigned: 11 December 1998

Mark D.

Position: Director

Appointed: 16 June 1994

Resigned: 23 March 1999

Simon S.

Position: Director

Appointed: 16 June 1994

Resigned: 16 October 1998

Paul C.

Position: Director

Appointed: 16 June 1994

Resigned: 12 March 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets8 3559 82911 70913 89416 14417 193 
Net Assets Liabilities8 3559 82911 70913 89516 14417 19318 969
Other
Creditors     4 8553 906
Fixed Assets     16 14517 193
Net Current Assets Liabilities8 3559 82911 70913 89516 1441 0481 776
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 9035 682
Total Assets Less Current Liabilities8 3559 82911 70913 89516 14417 19318 969

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2022
filed on: 8th, March 2023
Free Download (3 pages)

Company search

Advertisements