Eight Lancaster Grove Management Limited


Founded in 1981, Eight Lancaster Grove Management, classified under reg no. 01567800 is an active company. Currently registered at 8 Lancaster Grove NW3 4NX, the company has been in the business for 43 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Michael S., Spencer L.. Of them, Spencer L. has been with the company the longest, being appointed on 1 February 2004 and Michael S. has been with the company for the least time - from 1 June 2021. At the moment 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.

Eight Lancaster Grove Management Limited Address / Contact

Office Address 8 Lancaster Grove
Office Address2 London
Town
Post code NW3 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01567800
Date of Incorporation Fri, 12th Jun 1981
Industry Residents property management
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Michael S.

Position: Director

Appointed: 01 June 2021

Spencer L.

Position: Director

Appointed: 01 February 2004

Michelle F.

Position: Director

Appointed: 01 July 2010

Resigned: 10 July 2021

Kirsty L.

Position: Director

Appointed: 11 May 2006

Resigned: 06 July 2021

Angela H.

Position: Director

Appointed: 24 March 2004

Resigned: 29 April 2013

Angela H.

Position: Secretary

Appointed: 24 March 2004

Resigned: 31 March 2010

Anthea G.

Position: Director

Appointed: 30 June 2001

Resigned: 01 July 2010

Bahram K.

Position: Director

Appointed: 30 October 2000

Resigned: 18 August 2006

David M.

Position: Secretary

Appointed: 05 December 1996

Resigned: 24 March 2004

David M.

Position: Director

Appointed: 12 August 1996

Resigned: 24 March 2004

Amit C.

Position: Director

Appointed: 23 June 1995

Resigned: 30 June 2001

Fariba K.

Position: Director

Appointed: 17 October 1992

Resigned: 07 May 1999

Kwok C.

Position: Director

Appointed: 17 October 1992

Resigned: 23 June 1995

Michelle D.

Position: Director

Appointed: 17 October 1992

Resigned: 12 December 1995

Ajibayo A.

Position: Director

Appointed: 30 April 1992

Resigned: 01 August 1996

Mohammed Q.

Position: Director

Appointed: 30 April 1992

Resigned: 01 August 1996

Luis S.

Position: Director

Appointed: 30 April 1992

Resigned: 21 March 1985

Michael E.

Position: Director

Appointed: 30 April 1992

Resigned: 21 March 1988

Lesley C.

Position: Director

Appointed: 31 December 1990

Resigned: 17 October 1992

Ajibayo A.

Position: Director

Appointed: 31 December 1990

Resigned: 17 October 1992

Mohammed Q.

Position: Director

Appointed: 31 December 1990

Resigned: 17 October 1992

Fariba K.

Position: Secretary

Appointed: 31 December 1990

Resigned: 15 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand9 2943 661  
Current Assets9 2943 6611 4551 478
Net Assets Liabilities101 79496 16193 96093 983
Property Plant Equipment92 50092 500  
Other
Administrative Expenses3 54710 381  
Fixed Assets92 50092 50092 50092 500
Gross Profit Loss4 7404 740  
Net Current Assets Liabilities9 2943 6611 4551 478
Operating Profit Loss1 193-5 641  
Other Interest Receivable Similar Income Finance Income78  
Profit Loss On Ordinary Activities After Tax1 200-5 633  
Profit Loss On Ordinary Activities Before Tax1 200-5 633  
Property Plant Equipment Gross Cost92 50092 500  
Total Assets Less Current Liabilities101 79496 16193 96093 983
Turnover Revenue4 7404 740  
Called Up Share Capital Not Paid Not Expressed As Current Asset  55

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-09-30
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements