Barnet Wood Lane Management Company Limited ASHTEAD


Founded in 2000, Barnet Wood Lane Management Company, classified under reg no. 04098827 is an active company. Currently registered at 7 Heathfields Close KT21 2BU, Ashtead the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Carl B., Ellen-Marie P. and Paulette B. and others. In addition one secretary - Carl B. - is with the company. At present 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.

Barnet Wood Lane Management Company Limited Address / Contact

Office Address 7 Heathfields Close
Town Ashtead
Post code KT21 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04098827
Date of Incorporation Mon, 30th Oct 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Carl B.

Position: Secretary

Appointed: 01 November 2020

Carl B.

Position: Director

Appointed: 10 September 2020

Ellen-Marie P.

Position: Director

Appointed: 02 October 2015

Paulette B.

Position: Director

Appointed: 20 May 2008

Steven B.

Position: Director

Appointed: 16 May 2007

Carol J.

Position: Director

Appointed: 12 August 2004

Christopher K.

Position: Director

Appointed: 10 February 2012

Resigned: 11 September 2015

Allesandro S.

Position: Director

Appointed: 29 July 2011

Resigned: 29 July 2011

Joanna F.

Position: Director

Appointed: 22 November 2010

Resigned: 29 July 2011

Janet W.

Position: Director

Appointed: 13 June 2010

Resigned: 13 June 2010

Helen P.

Position: Director

Appointed: 04 August 2009

Resigned: 04 December 2009

Andrew W.

Position: Secretary

Appointed: 12 March 2007

Resigned: 10 September 2020

Andrew W.

Position: Director

Appointed: 12 March 2007

Resigned: 01 October 2020

Elaine N.

Position: Director

Appointed: 01 April 2006

Resigned: 12 January 2007

Elaine N.

Position: Secretary

Appointed: 01 April 2006

Resigned: 12 January 2007

Benjamin M.

Position: Director

Appointed: 07 March 2006

Resigned: 04 August 2009

Marie O.

Position: Secretary

Appointed: 10 February 2006

Resigned: 01 April 2006

Stephen W.

Position: Director

Appointed: 07 February 2006

Resigned: 17 September 2010

Andrew K.

Position: Director

Appointed: 13 December 2005

Resigned: 23 January 2017

Paul B.

Position: Secretary

Appointed: 12 August 2004

Resigned: 10 February 2006

Roger M.

Position: Director

Appointed: 12 August 2004

Resigned: 16 March 2007

Svetlana M.

Position: Director

Appointed: 12 August 2004

Resigned: 16 March 2007

Colin P.

Position: Director

Appointed: 12 August 2004

Resigned: 21 October 2005

Paul B.

Position: Director

Appointed: 12 August 2004

Resigned: 10 February 2006

Susan P.

Position: Director

Appointed: 12 August 2004

Resigned: 21 December 2005

Stella R.

Position: Director

Appointed: 12 August 2004

Resigned: 21 July 2006

Marie O.

Position: Director

Appointed: 12 August 2004

Resigned: 28 January 2010

Anthony I.

Position: Secretary

Appointed: 30 October 2000

Resigned: 12 August 2004

Christopher C.

Position: Director

Appointed: 30 October 2000

Resigned: 12 August 2004

Anthony I.

Position: Director

Appointed: 30 October 2000

Resigned: 12 August 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2000

Resigned: 30 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 0691 5241 5901 5911 7282 1262 1992 283
Other
Creditors Due Within One Year1 0691 5241 5901 591    
Average Number Employees During Period     111
Creditors    1 7282 1262 1992 283
Fixed Assets     2 1262 199 
Net Current Assets Liabilities     2 1262 199 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, August 2023
Free Download (3 pages)

Company search