Lane Developments Limited TENTERDEN


Lane Developments started in year 1955 as Private Limited Company with registration number 00550292. The Lane Developments company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Tenterden at Milroy House. Postal code: TN30 6BW.

At the moment there are 2 directors in the the firm, namely Alexandra B. and Hugh B.. In addition one secretary - Alexandra B. - is with the company. At the moment 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.

Lane Developments Limited Address / Contact

Office Address Milroy House
Office Address2 Sayers Lane
Town Tenterden
Post code TN30 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00550292
Date of Incorporation Mon, 6th Jun 1955
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Alexandra B.

Position: Director

Appointed: 29 September 2022

Alexandra B.

Position: Secretary

Appointed: 06 September 2011

Hugh B.

Position: Director

Appointed: 01 July 1996

Helen B.

Position: Secretary

Appointed: 01 September 1999

Resigned: 05 September 2011

Adrian B.

Position: Director

Appointed: 01 July 1996

Resigned: 29 September 2022

Patrick B.

Position: Director

Appointed: 08 November 1991

Resigned: 31 December 2004

Yvonne G.

Position: Secretary

Appointed: 08 November 1991

Resigned: 01 September 1999

Michael B.

Position: Director

Appointed: 08 November 1991

Resigned: 31 December 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Hugh B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Patrick B. This PSC owns 25-50% shares.

Hugh B.

Notified on 19 May 2023
Nature of control: significiant influence or control

Patrick B.

Notified on 6 April 2016
Ceased on 15 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 69726 91164 08728 608
Current Assets891 981894 762774 542748 448
Debtors819 284868 389710 455719 840
Net Assets Liabilities1 564 4451 731 2501 683 0571 543 723
Other Debtors818 985829 574680 624689 757
Other
Average Number Employees During Period2222
Balances Amounts Owed By Related Parties 650 000  
Bank Borrowings Overdrafts  298298
Corporation Tax Payable 3 892  
Corporation Tax Recoverable248538530783
Creditors205 276233 681191 632199 986
Current Tax For Period174 413  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-16 92141 03941 818-32 943
Investments Fixed Assets893 9681 126 8981 199 2321 061 403
Net Current Assets Liabilities686 705661 619582 910548 462
Other Creditors136 407147 559135 968136 760
Provisions For Liabilities Balance Sheet Subtotal16 22857 26799 08566 142
Tax Tax Credit On Profit Or Loss On Ordinary Activities-16 90445 45241 818 
Total Assets Less Current Liabilities1 580 6731 788 5171 782 1421 609 865
Trade Creditors Trade Payables68 86981 69255 36662 928
Trade Debtors Trade Receivables5138 27729 30129 300

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements