Lawns (east Hanningfield) Management Company Limited(the) CHELMSFORD


Lawns (east Hanningfield) Management Company (the) started in year 1983 as Private Limited Company with registration number 01749875. The Lawns (east Hanningfield) Management Company (the) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Chelmsford at 6 The Lawns The Tye. Postal code: CM3 8AE.

At the moment there are 6 directors in the the company, namely Lawrence C., David S. and Brendan N. and others. In addition one secretary - Brendan N. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John C. who worked with the the company until 31 August 2002.

Lawns (east Hanningfield) Management Company Limited(the) Address / Contact

Office Address 6 The Lawns The Tye
Office Address2 East Hanningfield
Town Chelmsford
Post code CM3 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01749875
Date of Incorporation Fri, 2nd Sep 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Lawrence C.

Position: Director

Appointed: 07 September 2021

David S.

Position: Director

Appointed: 29 March 2021

Brendan N.

Position: Secretary

Appointed: 29 March 2021

Brendan N.

Position: Director

Appointed: 07 November 2019

Frederick D.

Position: Director

Appointed: 09 August 2018

Valerie C.

Position: Director

Appointed: 02 August 2017

Mary B.

Position: Director

Appointed: 11 May 2015

John C.

Position: Director

Resigned: 02 August 2017

Pamela C.

Position: Director

Appointed: 11 May 2016

Resigned: 03 September 2021

Peter R.

Position: Director

Appointed: 01 December 2015

Resigned: 09 August 2018

Leonard C.

Position: Director

Appointed: 06 September 2006

Resigned: 10 May 2016

Barbara B.

Position: Director

Appointed: 01 September 2002

Resigned: 01 December 2015

David S.

Position: Director

Appointed: 01 September 2002

Resigned: 29 March 2021

Zara T.

Position: Director

Appointed: 01 February 2001

Resigned: 09 July 2017

John R.

Position: Director

Appointed: 14 April 1998

Resigned: 15 August 2002

Gwendoline C.

Position: Director

Appointed: 14 April 1998

Resigned: 22 March 2005

Christina Z.

Position: Director

Appointed: 14 April 1998

Resigned: 30 November 2000

John B.

Position: Director

Appointed: 03 March 1997

Resigned: 10 May 2015

Ronald P.

Position: Director

Appointed: 14 April 1991

Resigned: 03 March 1997

Nicholas P.

Position: Director

Appointed: 14 April 1991

Resigned: 25 October 1996

Kenneth P.

Position: Director

Appointed: 14 April 1991

Resigned: 01 April 1993

John C.

Position: Secretary

Appointed: 14 April 1991

Resigned: 31 August 2002

Richard H.

Position: Director

Appointed: 14 April 1991

Resigned: 23 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets5 0454 5875 3086 063
Net Assets Liabilities7 2536 7957 5168 271
Other
Creditors192192192192
Fixed Assets2 4002 4002 4002 400
Net Current Assets Liabilities4 8534 3955 1165 871
Total Assets Less Current Liabilities7 2536 7957 5168 271

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, June 2023
Free Download (6 pages)

Company search