Lancaster Close (bromley) Management Co. Limited BECKENHAM


Founded in 1965, Lancaster Close (bromley) Management, classified under reg no. 00854454 is an active company. Currently registered at 59 Whitecroft Way BR3 3AW, Beckenham the company has been in the business for fifty nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

At the moment there are 8 directors in the the company, namely Emily V., Ulrich R. and Louise C. and others. In addition one secretary - Christine W. - is with the firm. 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.

Lancaster Close (bromley) Management Co. Limited Address / Contact

Office Address 59 Whitecroft Way
Town Beckenham
Post code BR3 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00854454
Date of Incorporation Thu, 15th Jul 1965
Industry Residents property management
End of financial Year 30th November
Company age 59 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Emily V.

Position: Director

Appointed: 10 October 2019

Christine W.

Position: Secretary

Appointed: 26 February 2019

Ulrich R.

Position: Director

Appointed: 11 January 2018

Louise C.

Position: Director

Appointed: 01 April 2014

Maureen R.

Position: Director

Appointed: 04 October 2013

Christine W.

Position: Director

Appointed: 27 December 2012

Anne W.

Position: Director

Appointed: 15 February 2011

Annette P.

Position: Director

Appointed: 31 January 2002

Colin P.

Position: Director

Appointed: 15 June 2001

Thomas C.

Position: Secretary

Resigned: 04 January 1998

Patricia W.

Position: Secretary

Appointed: 01 September 2012

Resigned: 19 November 2018

Zoe C.

Position: Director

Appointed: 12 January 2011

Resigned: 06 September 2013

Annette P.

Position: Secretary

Appointed: 17 April 2006

Resigned: 29 August 2011

Marion B.

Position: Director

Appointed: 12 February 2006

Resigned: 03 August 2012

John C.

Position: Director

Appointed: 15 April 2003

Resigned: 31 March 2014

Patricia W.

Position: Director

Appointed: 22 October 2001

Resigned: 19 November 2018

Joan B.

Position: Director

Appointed: 27 December 2000

Resigned: 07 December 2010

Barry N.

Position: Director

Appointed: 23 October 2000

Resigned: 15 April 2003

Mark W.

Position: Director

Appointed: 28 June 1999

Resigned: 27 December 2000

Robert F.

Position: Director

Appointed: 29 April 1999

Resigned: 31 January 2002

Julie H.

Position: Director

Appointed: 12 January 1998

Resigned: 28 June 1999

Harold B.

Position: Secretary

Appointed: 04 January 1998

Resigned: 17 April 2006

Nicholas H.

Position: Director

Appointed: 04 November 1996

Resigned: 28 April 1999

Edna W.

Position: Director

Appointed: 18 January 1996

Resigned: 04 November 2000

Leslie B.

Position: Director

Appointed: 07 December 1994

Resigned: 23 October 2000

Charles R.

Position: Director

Appointed: 05 October 1994

Resigned: 12 January 1998

Reginald W.

Position: Director

Appointed: 08 January 1993

Resigned: 18 January 1996

Doris R.

Position: Director

Appointed: 30 December 1992

Resigned: 07 December 1994

Harold B.

Position: Director

Appointed: 27 July 1992

Resigned: 17 April 2006

June B.

Position: Director

Appointed: 27 July 1992

Resigned: 08 January 1993

Jean G.

Position: Director

Appointed: 27 July 1992

Resigned: 15 June 2001

Dora H.

Position: Director

Appointed: 27 July 1992

Resigned: 05 October 1994

Cecelia P.

Position: Director

Appointed: 27 July 1992

Resigned: 29 July 2010

Patricia P.

Position: Director

Appointed: 27 July 1992

Resigned: 04 July 1996

Majorie R.

Position: Director

Appointed: 27 July 1992

Resigned: 17 December 1992

Thomas C.

Position: Director

Appointed: 27 July 1992

Resigned: 17 July 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-30
Balance Sheet
Cash Bank On Hand6 4409 141
Property Plant Equipment1 5341 534
Other
Creditors7 89410 595
Net Current Assets Liabilities-1 454-1 454
Other Creditors 600
Payments Received On Account7 8949 995
Property Plant Equipment Gross Cost1 534 
Total Assets Less Current Liabilities8080

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-11-30
filed on: 28th, July 2023
Free Download (5 pages)

Company search