Lee Street Management Company Limited DORKING


Founded in 2001, Lee Street Management Company, classified under reg no. 04327621 is an active company. Currently registered at 253-255 High Street RH4 1RP, Dorking the company has been in the business for twenty three years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 2 directors, namely Sylwio C., Akikur R.. Of them, Akikur R. has been with the company the longest, being appointed on 17 January 2007 and Sylwio C. has been with the company for the least time - from 14 March 2023. 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.

Lee Street Management Company Limited Address / Contact

Office Address 253-255 High Street
Town Dorking
Post code RH4 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04327621
Date of Incorporation Fri, 23rd Nov 2001
Industry Residents property management
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Sylwio C.

Position: Director

Appointed: 14 March 2023

Robinsons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2016

Akikur R.

Position: Director

Appointed: 17 January 2007

Alison M.

Position: Director

Appointed: 17 January 2007

Resigned: 14 March 2023

Paul F.

Position: Secretary

Appointed: 02 June 2006

Resigned: 15 November 2016

Joanna L.

Position: Director

Appointed: 16 September 2004

Resigned: 17 January 2007

Joanna L.

Position: Secretary

Appointed: 16 September 2004

Resigned: 02 June 2006

David W.

Position: Director

Appointed: 16 September 2004

Resigned: 16 January 2007

Robin G.

Position: Director

Appointed: 27 November 2001

Resigned: 16 September 2004

Silvano A.

Position: Director

Appointed: 27 November 2001

Resigned: 16 September 2004

Natalie F.

Position: Director

Appointed: 27 November 2001

Resigned: 16 September 2004

Castle Notornis Limited

Position: Corporate Director

Appointed: 23 November 2001

Resigned: 27 November 2001

Pitsec Limited

Position: Corporate Secretary

Appointed: 23 November 2001

Resigned: 16 September 2004

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Alison M. The abovementioned PSC has 25-50% voting rights.

Alison M.

Notified on 15 November 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-06-30
Net Worth5781 935      
Balance Sheet
Current Assets6652 1693 3202 1893 9455 1144 3634 673
Net Assets Liabilities  3 2502 1253 8785 0484 3493 092
Cash Bank In Hand4071 994      
Debtors258175      
Net Assets Liabilities Including Pension Asset Liability5781 935      
Reserves/Capital
Profit Loss Account Reserve5781 935      
Shareholder Funds5781 935      
Other
Average Number Employees During Period    111 
Creditors  70646766141 581
Net Current Assets Liabilities5781 9353 2502 1253 8785 0484 3493 092
Total Assets Less Current Liabilities5781 9353 2502 1253 8785 0484 3493 092
Creditors Due Within One Year87234      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 17th, March 2023
Free Download (3 pages)

Company search

Advertisements