Lauriston Flat Management Limited CAMBERLEY


Lauriston Flat Management started in year 1969 as Private Limited Company with registration number 00947755. The Lauriston Flat Management company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Camberley at Knoll House,. Postal code: GU15 3SY.

The company has 5 directors, namely Carolanne D., Terence M. and Benjamin H. and others. Of them, Carolanne D., Terence M., Benjamin H., Simon D., Andrew S. have been with the company the longest, being appointed on 13 March 2022. 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.

Lauriston Flat Management Limited Address / Contact

Office Address Knoll House,
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00947755
Date of Incorporation Tue, 11th Feb 1969
Industry Residents property management
End of financial Year 31st March
Company age 55 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Carolanne D.

Position: Director

Appointed: 13 March 2022

Terence M.

Position: Director

Appointed: 13 March 2022

Benjamin H.

Position: Director

Appointed: 13 March 2022

Simon D.

Position: Director

Appointed: 13 March 2022

Andrew S.

Position: Director

Appointed: 13 March 2022

Gerald F.

Position: Director

Appointed: 18 January 2012

Resigned: 31 January 2014

Roger S.

Position: Director

Appointed: 05 January 2009

Resigned: 16 October 2017

Michael L.

Position: Director

Appointed: 21 July 2008

Resigned: 14 March 2022

Timothy D.

Position: Director

Appointed: 19 July 2005

Resigned: 05 January 2009

Nicola K.

Position: Secretary

Appointed: 20 February 2004

Resigned: 05 January 2009

James P.

Position: Director

Appointed: 20 February 2004

Resigned: 05 January 2009

Michael L.

Position: Director

Appointed: 11 June 2003

Resigned: 20 February 2004

Patricia L.

Position: Secretary

Appointed: 11 June 2003

Resigned: 20 February 2004

David J.

Position: Director

Appointed: 17 March 2002

Resigned: 11 June 2003

Philip W.

Position: Secretary

Appointed: 31 March 1995

Resigned: 11 June 2003

Andrew D.

Position: Director

Appointed: 31 March 1993

Resigned: 17 March 2002

Jonathan S.

Position: Director

Appointed: 31 March 1993

Resigned: 16 March 1995

Andrew D.

Position: Secretary

Appointed: 31 March 1993

Resigned: 31 March 1995

Norman P.

Position: Director

Appointed: 18 July 1991

Resigned: 31 March 1993

Christopher B.

Position: Director

Appointed: 18 July 1991

Resigned: 19 July 2005

Marie-Louise P.

Position: Director

Appointed: 18 July 1991

Resigned: 31 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 2202 8833 0009362 2752 2022 351
Current Assets4 2932 8833 0201 0062 5202 3722 621
Debtors73 2070245170270
Net Assets Liabilities15 1188 7408 0145 9147 6229 63211 063
Property Plant Equipment11 95211 95211 95211 95211 95211 95211 952
Other
Accrued Liabilities1 1276 0956 9587 0446 8504 6923 510
Creditors1 1276 0956 9587 0446 8504 6923 510
Net Current Assets Liabilities3 166-3 212-3 938-6 038-4 330-2 320-889
Prepayments73      
Property Plant Equipment Gross Cost11 95211 95211 95211 95211 95211 95211 952
Trade Debtors Trade Receivables  2070245170270

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, September 2023
Free Download (5 pages)

Company search

Advertisements