Lanesfield House Management Company Limited BRISTOL


Founded in 1986, Lanesfield House Management Company, classified under reg no. 02053961 is an active company. Currently registered at 5 Downside Road BS8 2XE, Bristol the company has been in the business for 38 years. Its financial year was closed on Monday 2nd September and its latest financial statement was filed on Sat, 2nd Sep 2023.

At present there are 6 directors in the the firm, namely Aimee S., Daniel S. and Sarah H. and others. In addition one secretary - Carol F. - 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.

Lanesfield House Management Company Limited Address / Contact

Office Address 5 Downside Road
Office Address2 Flat 2
Town Bristol
Post code BS8 2XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02053961
Date of Incorporation Wed, 10th Sep 1986
Industry Residents property management
End of financial Year 2nd September
Company age 38 years old
Account next due date Mon, 2nd Jun 2025 (399 days left)
Account last made up date Sat, 2nd Sep 2023
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Aimee S.

Position: Director

Appointed: 27 July 2018

Daniel S.

Position: Director

Appointed: 27 July 2018

Sarah H.

Position: Director

Appointed: 08 August 2012

Carol F.

Position: Secretary

Appointed: 08 May 2012

Carol F.

Position: Director

Appointed: 20 October 1991

Gayner S.

Position: Director

Appointed: 20 October 1991

Mark T.

Position: Director

Appointed: 20 October 1991

Virginia B.

Position: Director

Resigned: 27 July 2018

Jennifer B.

Position: Secretary

Appointed: 15 July 2004

Resigned: 08 August 2012

Christopher S.

Position: Secretary

Appointed: 15 July 2004

Resigned: 19 October 2006

Elizabeth M.

Position: Secretary

Appointed: 01 September 2001

Resigned: 15 July 2004

Elizabeth M.

Position: Director

Appointed: 28 September 2000

Resigned: 07 April 2004

Roger M.

Position: Director

Appointed: 28 September 2000

Resigned: 15 July 2004

Gayner S.

Position: Secretary

Appointed: 28 September 2000

Resigned: 01 September 2001

Gayner S.

Position: Secretary

Appointed: 18 July 2000

Resigned: 15 July 2004

Geraldine D.

Position: Director

Appointed: 20 October 1991

Resigned: 28 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-022021-09-022022-09-022023-09-02
Balance Sheet
Current Assets4 8065 5945 7924 832
Net Assets Liabilities4 5835 2775 4754 497
Other
Creditors223317317335
Net Current Assets Liabilities4 5835 2775 4754 497
Total Assets Less Current Liabilities4 5835 2775 4754 497

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 2nd Sep 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements