Lawngreen And Finney Drive Maintenance Limited STOCKPORT


Lawngreen And Finney Drive Maintenance started in year 1965 as Private Limited Company with registration number 00857161. The Lawngreen And Finney Drive Maintenance company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Stockport at Ground Floor, Discovery House. Postal code: SK4 5BH.

The company has 5 directors, namely Timothy W., Etienne H. and John C. and others. Of them, John G. has been with the company the longest, being appointed on 11 March 1991 and Timothy W. has been with the company for the least time - from 26 July 2023. At present 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.

Lawngreen And Finney Drive Maintenance Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00857161
Date of Incorporation Thu, 19th Aug 1965
Industry Residents property management
End of financial Year 31st October
Company age 59 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Timothy W.

Position: Director

Appointed: 26 July 2023

Etienne H.

Position: Director

Appointed: 14 February 2019

John C.

Position: Director

Appointed: 01 January 2010

Robert W.

Position: Director

Appointed: 01 January 2010

Realty Management Limited

Position: Corporate Secretary

Appointed: 11 August 2009

John G.

Position: Director

Appointed: 11 March 1991

Christopher S.

Position: Director

Appointed: 11 September 2015

Resigned: 01 August 2016

Sue M.

Position: Director

Appointed: 16 October 2009

Resigned: 16 October 2009

Robert R.

Position: Director

Appointed: 18 October 2008

Resigned: 19 January 2011

Sue M.

Position: Director

Appointed: 01 October 2008

Resigned: 23 September 2009

Vivienne C.

Position: Director

Appointed: 21 April 2008

Resigned: 02 July 2015

John C.

Position: Director

Appointed: 21 April 2008

Resigned: 30 September 2009

Robert W.

Position: Director

Appointed: 21 April 2008

Resigned: 30 September 2009

Thomas Y.

Position: Director

Appointed: 21 April 2008

Resigned: 24 March 2009

Braemer Estates Residential Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 10 August 2009

Main & Main Dev Ltd

Position: Secretary

Appointed: 01 October 2006

Resigned: 01 November 2007

Janet N.

Position: Director

Appointed: 12 December 2001

Resigned: 23 April 2002

John G.

Position: Secretary

Appointed: 23 November 2001

Resigned: 14 March 2007

Joanne B.

Position: Director

Appointed: 02 May 2001

Resigned: 12 December 2001

Vivienne C.

Position: Director

Appointed: 26 March 1998

Resigned: 02 May 2001

Brian B.

Position: Director

Appointed: 26 March 1998

Resigned: 07 April 2008

Kathleen B.

Position: Director

Appointed: 26 March 1998

Resigned: 24 March 2009

John F.

Position: Director

Appointed: 07 February 1995

Resigned: 01 May 1997

Leonard S.

Position: Director

Appointed: 11 March 1991

Resigned: 07 February 1994

Gwyneth W.

Position: Director

Appointed: 11 March 1991

Resigned: 07 February 1994

Kathleen C.

Position: Director

Appointed: 11 March 1991

Resigned: 12 April 2000

Roger B.

Position: Director

Appointed: 11 March 1991

Resigned: 23 November 2001

Ruth F.

Position: Director

Appointed: 11 March 1991

Resigned: 07 February 1994

Rosemary H.

Position: Director

Appointed: 11 March 1991

Resigned: 01 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth50 376240240240     
Balance Sheet
Current Assets51 55853 496240240 140140240240
Net Assets Liabilities   240240240240240240
Cash Bank In Hand48 68349 039       
Debtors2 8754 457240      
Net Assets Liabilities Including Pension Asset Liability50 37652 260240240     
Tangible Fixed Assets100100       
Reserves/Capital
Called Up Share Capital240240240      
Profit Loss Account Reserve37 52237 526       
Shareholder Funds50 376240240240     
Other
Average Number Employees During Period       44
Called Up Share Capital Not Paid Not Expressed As Current Asset   240240    
Fixed Assets100100   100100  
Net Current Assets Liabilities51 55853 496240240 140140240240
Number Shares Allotted    48    
Par Value Share    5    
Total Assets Less Current Liabilities51 65853 596240240 240240240240
Creditors Due After One Year1 2821 336       
Other Aggregate Reserves12 61414 494       
Tangible Fixed Assets Cost Or Valuation100100       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on October 31, 2022
filed on: 18th, July 2023
Free Download (3 pages)

Company search

Advertisements