Lepson Flats Management Company Limited ASHFORD


Founded in 1997, Lepson Flats Management Company, classified under reg no. 03465364 is an active company. Currently registered at 25 Norwood Gardens, Ashford TN23 1JP, Ashford the company has been in the business for twenty seven years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 4 directors in the the company, namely Christopher P., Daniel C. and Brian K. and others. In addition one secretary - Theresa P. - is with the firm. 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.

Lepson Flats Management Company Limited Address / Contact

Office Address 25 Norwood Gardens, Ashford
Office Address2 Norwood Gardens
Town Ashford
Post code TN23 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03465364
Date of Incorporation Thu, 13th Nov 1997
Industry Residents property management
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Christopher P.

Position: Director

Appointed: 04 January 2022

Daniel C.

Position: Director

Appointed: 04 January 2022

Theresa P.

Position: Secretary

Appointed: 08 December 2021

Brian K.

Position: Director

Appointed: 01 September 2000

Theresa P.

Position: Director

Appointed: 04 February 1999

David C.

Position: Director

Appointed: 16 October 2000

Resigned: 06 October 2011

Nigel O.

Position: Secretary

Appointed: 03 March 1999

Resigned: 08 December 2021

Alison B.

Position: Director

Appointed: 13 November 1997

Resigned: 08 December 1998

Roger H.

Position: Director

Appointed: 13 November 1997

Resigned: 07 May 1999

Nigel O.

Position: Director

Appointed: 13 November 1997

Resigned: 23 March 2022

Betty D.

Position: Nominee Director

Appointed: 13 November 1997

Resigned: 13 November 1997

Brian K.

Position: Secretary

Appointed: 13 November 1997

Resigned: 04 February 1999

Daniel D.

Position: Nominee Secretary

Appointed: 13 November 1997

Resigned: 13 November 1997

Daniel D.

Position: Nominee Director

Appointed: 13 November 1997

Resigned: 13 November 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Theresa P. The abovementioned PSC and has 25-50% shares.

Theresa P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets1 3981 182889940649
Net Assets Liabilities1 145916623458433
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal253266266216216
Creditors  266266 
Fixed Assets 1 182889  
Net Current Assets Liabilities1 3981 182623674649
Total Assets Less Current Liabilities1 3981 182889674649

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 15th, February 2023
Free Download (3 pages)

Company search