Lea Park Management (east) Company Limited ABINGDON


Lea Park Management (east) Company started in year 1974 as Private Limited Company with registration number 01186928. The Lea Park Management (east) Company company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Abingdon at 5 The Chambers. Postal code: OX14 3PX.

At the moment there are 2 directors in the the firm, namely Anita T. and Barbara M.. In addition one secretary - Aubrey N. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John C. who worked with the the firm until 3 August 1998.

Lea Park Management (east) Company Limited Address / Contact

Office Address 5 The Chambers
Office Address2 Vineyard
Town Abingdon
Post code OX14 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01186928
Date of Incorporation Fri, 11th Oct 1974
Industry Residents property management
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Anita T.

Position: Director

Appointed: 13 May 2015

Aubrey N.

Position: Secretary

Appointed: 03 August 1998

Barbara M.

Position: Director

Appointed: 24 April 1998

Terence A.

Position: Director

Appointed: 21 June 1999

Resigned: 13 May 2015

John C.

Position: Director

Appointed: 21 March 1997

Resigned: 17 April 1999

Edward C.

Position: Director

Appointed: 15 March 1996

Resigned: 21 March 1997

John C.

Position: Secretary

Appointed: 24 February 1995

Resigned: 03 August 1998

Roger G.

Position: Director

Appointed: 09 March 1992

Resigned: 30 July 1998

Shirley T.

Position: Director

Appointed: 09 March 1992

Resigned: 24 February 1995

Thomas F.

Position: Director

Appointed: 09 March 1992

Resigned: 20 September 1997

Glyn F.

Position: Director

Appointed: 09 March 1992

Resigned: 21 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets  292292
Cash Bank On Hand292292292 
Net Assets Liabilities292292292 
Other
Net Current Assets Liabilities  292292
Total Assets Less Current Liabilities  292292
Number Shares Allotted 7373 
Par Value Share 44 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements