Lenstay Management Limited NORTHALLERTON


Founded in 1984, Lenstay Management, classified under reg no. 01815451 is an active company. Currently registered at Stanley Court DL7 8TX, Northallerton the company has been in the business for fourty years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Oliver B., Louie W. and Marjorie S. and others. In addition one secretary - Tina W. - is with the firm. Currently 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.

Lenstay Management Limited Address / Contact

Office Address Stanley Court
Office Address2 15 South Parade
Town Northallerton
Post code DL7 8TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01815451
Date of Incorporation Fri, 11th May 1984
Industry Residents property management
End of financial Year 31st October
Company age 40 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Oliver B.

Position: Director

Appointed: 26 August 2022

Jalc Northallerton Ltd

Position: Corporate Director

Appointed: 01 March 2020

Tina W.

Position: Secretary

Appointed: 01 February 2019

Louie W.

Position: Director

Appointed: 15 November 2017

Marjorie S.

Position: Director

Appointed: 28 November 2014

The Findlay Trust

Position: Corporate Director

Appointed: 06 May 2005

Mark B.

Position: Director

Appointed: 18 December 1997

Sidney M.

Position: Secretary

Resigned: 01 November 1995

John L.

Position: Director

Resigned: 10 July 2023

Ruth F.

Position: Director

Appointed: 01 April 2013

Resigned: 26 August 2022

Jonathan N.

Position: Director

Appointed: 28 March 2013

Resigned: 29 February 2020

Carly G.

Position: Director

Appointed: 05 October 2007

Resigned: 19 February 2021

Matthew A.

Position: Director

Appointed: 02 December 2005

Resigned: 28 March 2013

Chris C.

Position: Director

Appointed: 23 July 2004

Resigned: 01 December 2005

Jacqueline K.

Position: Director

Appointed: 04 November 2002

Resigned: 05 October 2007

Francesca M.

Position: Director

Appointed: 23 July 2002

Resigned: 06 May 2005

Anita C.

Position: Director

Appointed: 20 August 2000

Resigned: 15 November 2017

James A.

Position: Director

Appointed: 05 December 1999

Resigned: 30 November 2022

Julie S.

Position: Director

Appointed: 07 May 1999

Resigned: 28 November 2014

Olive D.

Position: Director

Appointed: 30 April 1999

Resigned: 02 January 2000

Nicholas P.

Position: Director

Appointed: 26 April 1999

Resigned: 09 June 2002

Brian K.

Position: Director

Appointed: 18 December 1997

Resigned: 01 August 2002

John L.

Position: Secretary

Appointed: 13 January 1997

Resigned: 31 January 2019

Sharon K.

Position: Director

Appointed: 31 January 1996

Resigned: 22 July 2004

Nicola S.

Position: Secretary

Appointed: 01 November 1995

Resigned: 13 January 1997

Olga W.

Position: Director

Appointed: 16 June 1995

Resigned: 25 April 1999

Nicola S.

Position: Director

Appointed: 05 April 1995

Resigned: 13 January 1997

Harold N.

Position: Director

Appointed: 19 November 1991

Resigned: 28 December 1994

Joyce B.

Position: Director

Appointed: 19 November 1991

Resigned: 01 April 2013

Fenwick B.

Position: Director

Appointed: 19 November 1991

Resigned: 05 April 1995

Alastair B.

Position: Director

Appointed: 19 November 1991

Resigned: 31 January 1996

Sidney M.

Position: Director

Appointed: 19 November 1991

Resigned: 30 April 1999

John M.

Position: Director

Appointed: 19 November 1991

Resigned: 09 June 1997

Gertrude H.

Position: Director

Appointed: 19 November 1991

Resigned: 16 June 1995

James M.

Position: Director

Appointed: 19 November 1991

Resigned: 05 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand5 7797 578
Current Assets6 0247 841
Debtors245263
Property Plant Equipment43
Other
Accrued Liabilities Deferred Income766486
Accumulated Depreciation Impairment Property Plant Equipment564565
Creditors1 637757
Increase From Depreciation Charge For Year Property Plant Equipment 1
Net Current Assets Liabilities4 3877 084
Other Creditors871271
Prepayments245263
Property Plant Equipment Gross Cost568 
Total Assets Less Current Liabilities4 3917 087

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, July 2023
Free Download (7 pages)

Company search

Advertisements