Lanthorne Mews Management Limited TUNBRIDGE WELLS


Founded in 1999, Lanthorne Mews Management, classified under reg no. 03864509 is an active company. Currently registered at 3 Lanthorne Mews TN1 2DS, Tunbridge Wells the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Ian W., John P. and Anthony E.. In addition one secretary - Natasha C. - 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.

Lanthorne Mews Management Limited Address / Contact

Office Address 3 Lanthorne Mews
Town Tunbridge Wells
Post code TN1 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03864509
Date of Incorporation Mon, 25th Oct 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Natasha C.

Position: Secretary

Appointed: 26 May 2020

Ian W.

Position: Director

Appointed: 10 June 2014

John P.

Position: Director

Appointed: 11 June 2013

Anthony E.

Position: Director

Appointed: 02 April 2007

Brian D.

Position: Director

Appointed: 15 October 2021

Resigned: 07 September 2023

John B.

Position: Secretary

Appointed: 14 June 2018

Resigned: 26 May 2020

Cornelius W.

Position: Director

Appointed: 09 June 2015

Resigned: 07 September 2023

Robert O.

Position: Director

Appointed: 25 May 2011

Resigned: 11 June 2013

Thelma W.

Position: Director

Appointed: 02 June 2008

Resigned: 10 June 2014

Gerald W.

Position: Secretary

Appointed: 06 November 2007

Resigned: 14 June 2018

Gerald W.

Position: Director

Appointed: 02 April 2007

Resigned: 30 June 2007

Miriam R.

Position: Director

Appointed: 02 April 2007

Resigned: 02 June 2008

Joan W.

Position: Director

Appointed: 07 December 2004

Resigned: 28 October 2005

Faithfull M.

Position: Director

Appointed: 07 December 2004

Resigned: 02 April 2007

Daniel B.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 October 2007

Mary D.

Position: Director

Appointed: 01 October 2003

Resigned: 10 September 2004

Amanda C.

Position: Secretary

Appointed: 25 March 2002

Resigned: 01 January 2004

Christopher B.

Position: Secretary

Appointed: 20 November 2001

Resigned: 01 August 2003

Charlotte L.

Position: Secretary

Appointed: 22 June 2001

Resigned: 21 November 2001

Jody W.

Position: Director

Appointed: 22 June 2001

Resigned: 05 May 2011

Jane R.

Position: Director

Appointed: 22 June 2001

Resigned: 01 October 2003

Amanda C.

Position: Director

Appointed: 22 June 2001

Resigned: 07 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1999

Resigned: 25 October 1999

Tom N.

Position: Director

Appointed: 25 October 1999

Resigned: 22 June 2001

Martin W.

Position: Director

Appointed: 25 October 1999

Resigned: 22 June 2001

David H.

Position: Director

Appointed: 25 October 1999

Resigned: 22 June 2001

Richard B.

Position: Secretary

Appointed: 25 October 1999

Resigned: 22 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand24 29332 50320 578   
Current Assets25 32032 68622 14835 04644 62855 197
Debtors1 0271831 570   
Net Assets Liabilities24 84532 39021 91734 78644 36855 297
Other Debtors207183190   
Property Plant Equipment100100100   
Other
Creditors575396331360360 
Net Current Assets Liabilities24 74532 29021 81734 68644 26855 197
Other Creditors575396331   
Property Plant Equipment Gross Cost100100100   
Trade Debtors Trade Receivables820 1 380   
Average Number Employees During Period  5533
Fixed Assets  100100100100
Total Assets Less Current Liabilities  21 91734 78644 36855 297

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search