Lady Jane Court Management Company Limited EPSOM


Founded in 2001, Lady Jane Court Management Company, classified under reg no. 04252263 is an active company. Currently registered at Bridger Bell Commercial Llp, Bank Chambers, KT19 8AJ, Epsom the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Marina L., Josef L.. Of them, Josef L. has been with the company the longest, being appointed on 23 January 2008 and Marina L. has been with the company for the least time - from 1 September 2018. 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.

Lady Jane Court Management Company Limited Address / Contact

Office Address Bridger Bell Commercial Llp, Bank Chambers,
Office Address2 64 High Street
Town Epsom
Post code KT19 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04252263
Date of Incorporation Fri, 13th Jul 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Marina L.

Position: Director

Appointed: 01 September 2018

Josef L.

Position: Director

Appointed: 23 January 2008

Josef L.

Position: Secretary

Appointed: 23 January 2008

Resigned: 01 September 2018

Josef L.

Position: Director

Appointed: 23 January 2008

Resigned: 01 September 2018

Beejle B.

Position: Secretary

Appointed: 22 March 2007

Resigned: 22 September 2007

Hitendra B.

Position: Director

Appointed: 22 March 2007

Resigned: 22 September 2007

Michael H.

Position: Secretary

Appointed: 29 September 2006

Resigned: 31 December 2006

John H.

Position: Secretary

Appointed: 01 August 2004

Resigned: 27 November 2006

Michael C.

Position: Director

Appointed: 01 August 2004

Resigned: 31 December 2006

Michael C.

Position: Secretary

Appointed: 01 December 2002

Resigned: 01 August 2004

Ian T.

Position: Director

Appointed: 01 December 2002

Resigned: 01 August 2004

Patrick M.

Position: Director

Appointed: 15 April 2002

Resigned: 01 December 2002

Ivan B.

Position: Secretary

Appointed: 15 April 2002

Resigned: 01 December 2002

Colin W.

Position: Director

Appointed: 25 January 2002

Resigned: 15 April 2002

Carole W.

Position: Secretary

Appointed: 25 January 2002

Resigned: 01 December 2002

Robert L.

Position: Director

Appointed: 25 January 2002

Resigned: 15 April 2002

David J.

Position: Director

Appointed: 13 July 2001

Resigned: 25 January 2002

Hazel P.

Position: Secretary

Appointed: 13 July 2001

Resigned: 25 January 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2001

Resigned: 13 July 2001

Hazel P.

Position: Director

Appointed: 13 July 2001

Resigned: 25 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  12 57613 95216 73221 265
Current Assets8 34911 01315 19913 95217 87928 022
Debtors   6 7851 1476 757
Net Assets Liabilities1 5073 0074 5076 8079 10711 107
Other
Average Number Employees During Period 2222 
Called Up Share Capital Not Paid  2 6236 785  
Creditors6 8428 00610 69213 9308 77216 915
Net Current Assets Liabilities1 5073 0074 507229 10711 107
Total Assets Less Current Liabilities1 5073 0074 5076 8079 10711 107

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2019-12-31
filed on: 12th, October 2020
Free Download (3 pages)

Company search

Advertisements