Lambton Road Property Limited NEWCASTLE UPON TYNE


Founded in 1982, Lambton Road Property, classified under reg no. 01630253 is an active company. Currently registered at 3 Lambton Road NE2 4RX, Newcastle Upon Tyne the company has been in the business for 42 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Abdul M. and Jane M.. In addition one secretary - Jane M. - 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.

Lambton Road Property Limited Address / Contact

Office Address 3 Lambton Road
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01630253
Date of Incorporation Tue, 20th Apr 1982
Industry Residents property management
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Abdul M.

Position: Director

Appointed: 06 June 2023

Jane M.

Position: Secretary

Appointed: 10 January 2019

Jane M.

Position: Director

Appointed: 12 March 2017

John O.

Position: Secretary

Resigned: 01 February 1995

Isabel G.

Position: Director

Appointed: 13 December 2015

Resigned: 06 June 2023

Heather K.

Position: Director

Appointed: 07 September 2013

Resigned: 01 March 2021

Holly K.

Position: Secretary

Appointed: 05 April 2013

Resigned: 10 January 2019

Anna B.

Position: Director

Appointed: 17 April 2010

Resigned: 12 March 2017

Steven R.

Position: Director

Appointed: 17 April 2010

Resigned: 13 December 2015

Holly K.

Position: Director

Appointed: 01 October 2009

Resigned: 06 September 2013

Jane M.

Position: Secretary

Appointed: 21 December 2006

Resigned: 05 April 2013

Richard G.

Position: Director

Appointed: 21 December 2006

Resigned: 17 April 2010

Heather K.

Position: Director

Appointed: 21 December 2006

Resigned: 01 October 2009

Elspeth W.

Position: Secretary

Appointed: 17 August 2003

Resigned: 21 December 2006

Karl R.

Position: Director

Appointed: 17 August 2003

Resigned: 23 September 2006

Stuart M.

Position: Director

Appointed: 18 May 2003

Resigned: 01 October 2009

Natasha L.

Position: Director

Appointed: 30 October 2002

Resigned: 21 December 2006

Janet W.

Position: Secretary

Appointed: 28 September 2001

Resigned: 09 January 2003

Catherine M.

Position: Director

Appointed: 09 August 2001

Resigned: 10 October 2003

Elspeth W.

Position: Director

Appointed: 01 August 2001

Resigned: 21 December 2006

Vanessa H.

Position: Director

Appointed: 13 August 1999

Resigned: 12 February 2001

Pauline M.

Position: Secretary

Appointed: 03 April 1998

Resigned: 25 June 2001

Pauline M.

Position: Director

Appointed: 03 April 1998

Resigned: 25 June 2001

Ruth N.

Position: Director

Appointed: 28 February 1998

Resigned: 01 June 2004

Thaddeus M.

Position: Director

Appointed: 30 September 1996

Resigned: 14 September 2001

Janet W.

Position: Director

Appointed: 30 April 1996

Resigned: 09 January 2003

Virginie S.

Position: Director

Appointed: 18 December 1995

Resigned: 15 May 2000

Pauline M.

Position: Secretary

Appointed: 01 February 1995

Resigned: 28 February 1998

Jane T.

Position: Director

Appointed: 21 December 1994

Resigned: 18 December 1995

Sarah H.

Position: Director

Appointed: 12 December 1994

Resigned: 30 April 1996

Robert Y.

Position: Director

Appointed: 21 October 1994

Resigned: 03 April 1998

Lisa H.

Position: Director

Appointed: 27 May 1994

Resigned: 21 December 1994

Pauline M.

Position: Director

Appointed: 25 March 1994

Resigned: 28 February 1998

Leslie S.

Position: Director

Appointed: 30 June 1993

Resigned: 13 August 1999

Caroline W.

Position: Director

Appointed: 16 January 1992

Resigned: 21 October 1994

Ian W.

Position: Director

Appointed: 31 December 1991

Resigned: 28 November 1991

Elizabeth O.

Position: Director

Appointed: 31 December 1991

Resigned: 27 May 1994

Simon L.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 1991

Christopher W.

Position: Director

Appointed: 31 December 1991

Resigned: 25 March 1994

Mary W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1992

John O.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1996

Duncan M.

Position: Director

Appointed: 01 August 1991

Resigned: 12 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth6 8355 174      
Balance Sheet
Current Assets6 8355 1746 287 8 63911 89112 25011 246
Net Assets Liabilities 5 1746 2878 6458 64511 89712 25611 252
Cash Bank In Hand4 9104 241      
Debtors1 925933      
Net Assets Liabilities Including Pension Asset Liability6 8355 174      
Reserves/Capital
Called Up Share Capital66      
Profit Loss Account Reserve6 8295 168      
Shareholder Funds6 8355 174      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  666666
Fixed Assets  6 2818 63911 891   
Net Current Assets Liabilities6 8355 1746 287 8 63911 89112 25011 246
Total Assets Less Current Liabilities6 8355 1746 2878 6458 64511 89712 25611 252
Other Debtors Due After One Year1 925933      

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 3rd, March 2024
Free Download (3 pages)

Company search

Advertisements