Lancaster Court (sutton) Management Company Limited SUTTON


Founded in 1990, Lancaster Court (sutton) Management Company, classified under reg no. 02541370 is an active company. Currently registered at 12 Lancaster Court SM2 6EY, Sutton the company has been in the business for 34 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Amanda P., John C. and Peter C.. In addition one secretary - Peter C. - is with the company. Currently 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.

Lancaster Court (sutton) Management Company Limited Address / Contact

Office Address 12 Lancaster Court
Office Address2 Mulgrave Road
Town Sutton
Post code SM2 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02541370
Date of Incorporation Thu, 20th Sep 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Amanda P.

Position: Director

Appointed: 17 September 2018

John C.

Position: Director

Appointed: 22 May 2012

Peter C.

Position: Secretary

Appointed: 01 February 2008

Peter C.

Position: Director

Appointed: 01 June 2007

Lilian M.

Position: Director

Appointed: 24 January 2008

Resigned: 30 November 2011

Jane R.

Position: Director

Appointed: 14 June 2005

Resigned: 31 December 2018

Christine B.

Position: Director

Appointed: 11 July 2001

Resigned: 04 January 2008

Lilian M.

Position: Director

Appointed: 23 February 1999

Resigned: 01 June 2007

Christine B.

Position: Director

Appointed: 13 August 1996

Resigned: 13 November 1996

Christine B.

Position: Secretary

Appointed: 13 August 1996

Resigned: 04 January 2008

Julia C.

Position: Secretary

Appointed: 10 September 1993

Resigned: 13 August 1996

Mariastella D.

Position: Director

Appointed: 10 August 1993

Resigned: 23 February 1999

Julia C.

Position: Director

Appointed: 06 May 1993

Resigned: 13 August 1996

Kevin M.

Position: Director

Appointed: 06 May 1993

Resigned: 13 August 1996

June P.

Position: Director

Appointed: 06 May 1993

Resigned: 01 February 1994

Carol C.

Position: Director

Appointed: 06 May 1992

Resigned: 17 May 1996

Jane N.

Position: Secretary

Appointed: 06 May 1992

Resigned: 10 September 1993

Phyllis H.

Position: Director

Appointed: 06 May 1992

Resigned: 12 May 1997

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Peter C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is John C. This PSC has significiant influence or control over the company,. The third one is Jane R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter C.

Notified on 6 April 2016
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jane R.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand45 87451 886   
Current Assets45 87451 28653 92959 48959 731
Net Assets Liabilities46 36052 43255 07560 63560 877
Property Plant Equipment1 1461 146   
Other
Administrative Expenses8 2785 928   
Creditors660600   
Fixed Assets1 1461 1461 1461 1461 146
Gross Profit Loss12 00012 000   
Net Current Assets Liabilities45 21451 28653 92959 48959 731
Operating Profit Loss3 7226 072   
Profit Loss On Ordinary Activities After Tax3 7226 072   
Profit Loss On Ordinary Activities Before Tax3 7226 072   
Property Plant Equipment Gross Cost1 1461 146   
Total Assets Less Current Liabilities46 36052 43255 07560 63560 877
Trade Creditors Trade Payables660600   
Turnover Revenue12 00012 000   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 17th, May 2023
Free Download (3 pages)

Company search

Advertisements