Helsington Laithes Management Company Limited KENDAL


Helsington Laithes Management Company started in year 1997 as Private Limited Company with registration number 03323944. The Helsington Laithes Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kendal at Libra House Murley Moss Business Park. Postal code: LA9 7RL.

Currently there are 4 directors in the the company, namely Joseph P., Denise F. and Thomas R. and others. In addition one secretary - David F. - is with the firm. 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.

Helsington Laithes Management Company Limited Address / Contact

Office Address Libra House Murley Moss Business Park
Office Address2 Oxenholme Road
Town Kendal
Post code LA9 7RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323944
Date of Incorporation Tue, 25th Feb 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Joseph P.

Position: Director

Appointed: 01 May 2021

Denise F.

Position: Director

Appointed: 01 May 2021

David F.

Position: Secretary

Appointed: 01 May 2021

Thomas R.

Position: Director

Appointed: 01 May 2021

Elizabeth P.

Position: Director

Appointed: 01 May 2021

Christopher E.

Position: Director

Appointed: 27 April 2017

Resigned: 01 May 2021

Roy F.

Position: Director

Appointed: 13 May 2016

Resigned: 01 May 2021

Geoffrey K.

Position: Director

Appointed: 27 April 2015

Resigned: 01 May 2021

Sarah F.

Position: Secretary

Appointed: 26 January 2015

Resigned: 01 May 2021

Leigh H.

Position: Director

Appointed: 28 April 2014

Resigned: 13 May 2016

John M.

Position: Director

Appointed: 29 April 2013

Resigned: 28 April 2014

Roy F.

Position: Director

Appointed: 20 July 2011

Resigned: 27 April 2015

Sean F.

Position: Director

Appointed: 20 July 2011

Resigned: 01 May 2021

Kathleen M.

Position: Secretary

Appointed: 14 November 2008

Resigned: 21 May 2014

Raymond H.

Position: Director

Appointed: 21 August 2003

Resigned: 03 May 2011

Steven B.

Position: Director

Appointed: 22 February 2002

Resigned: 20 July 2011

Susan H.

Position: Secretary

Appointed: 14 January 2000

Resigned: 14 November 2008

Thomas A.

Position: Director

Appointed: 19 November 1999

Resigned: 18 July 2002

Margaret D.

Position: Secretary

Appointed: 13 February 1999

Resigned: 10 January 2000

Angela F.

Position: Secretary

Appointed: 29 November 1998

Resigned: 11 February 1999

Christopher R.

Position: Director

Appointed: 29 November 1998

Resigned: 30 October 1999

Leigh H.

Position: Director

Appointed: 29 November 1998

Resigned: 29 April 2013

Anthony P.

Position: Director

Appointed: 29 November 1998

Resigned: 22 February 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1997

Resigned: 25 February 1997

Eric H.

Position: Director

Appointed: 25 February 1997

Resigned: 29 November 1998

Peter D.

Position: Director

Appointed: 25 February 1997

Resigned: 29 November 1998

Malcolm P.

Position: Secretary

Appointed: 25 February 1997

Resigned: 29 November 1998

London Law Services Limited

Position: Nominee Director

Appointed: 25 February 1997

Resigned: 25 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth1 8035 212
Balance Sheet
Cash Bank In Hand1 7845 728
Current Assets2 0375 966
Debtors253238
Net Assets Liabilities Including Pension Asset Liability1 8035 212
Reserves/Capital
Called Up Share Capital1818
Profit Loss Account Reserve1 7855 194
Shareholder Funds1 8035 212
Other
Creditors Due After One Year234754
Net Current Assets Liabilities2 0375 966
Number Shares Allotted 18
Par Value Share 1
Share Capital Allotted Called Up Paid1818
Total Assets Less Current Liabilities2 0375 966

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements