Lingmoor Hamlet Management Limited WINDERMERE


Founded in 1983, Lingmoor Hamlet Management, classified under reg no. 01733801 is an active company. Currently registered at 3 Victoria Street LA23 1AD, Windermere the company has been in the business for fourty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely David H., Debra P. and Anne D.. In addition one secretary - Christopher J. - is with the company. 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.

Lingmoor Hamlet Management Limited Address / Contact

Office Address 3 Victoria Street
Town Windermere
Post code LA23 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01733801
Date of Incorporation Thu, 23rd Jun 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Christopher J.

Position: Secretary

Appointed: 01 June 2022

David H.

Position: Director

Appointed: 09 November 2019

Debra P.

Position: Director

Appointed: 09 November 2019

Anne D.

Position: Director

Appointed: 23 May 2016

Westwell Watt Ltd

Position: Corporate Secretary

Appointed: 09 November 2018

Resigned: 20 September 2019

Hazel B.

Position: Director

Appointed: 23 July 2018

Resigned: 18 September 2019

Pauline H.

Position: Director

Appointed: 23 May 2016

Resigned: 31 July 2019

Lynne P.

Position: Director

Appointed: 17 January 2013

Resigned: 08 July 2022

Julie R.

Position: Secretary

Appointed: 17 January 2013

Resigned: 08 November 2018

Anne D.

Position: Director

Appointed: 17 January 2013

Resigned: 14 January 2019

Mary M.

Position: Director

Appointed: 06 June 2000

Resigned: 31 October 2003

Jack G.

Position: Director

Appointed: 06 June 2000

Resigned: 20 June 2015

Michael S.

Position: Director

Appointed: 12 June 1996

Resigned: 10 December 1997

Michael P.

Position: Director

Appointed: 25 May 1994

Resigned: 23 May 2016

Margaret A.

Position: Director

Appointed: 28 April 1993

Resigned: 24 June 2012

Teresa S.

Position: Director

Appointed: 28 April 1993

Resigned: 31 December 2012

Alan N.

Position: Secretary

Appointed: 24 March 1993

Resigned: 17 January 2013

William T.

Position: Director

Appointed: 26 April 1991

Resigned: 27 July 1992

Margaret B.

Position: Director

Appointed: 30 September 1990

Resigned: 07 November 1991

Lorna S.

Position: Director

Appointed: 30 September 1990

Resigned: 26 April 1991

Albert G.

Position: Director

Appointed: 30 September 1990

Resigned: 12 June 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Alexander W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Julie R. This PSC has significiant influence or control over the company,.

Alexander W.

Notified on 24 July 2018
Ceased on 20 September 2019
Nature of control: significiant influence or control

Julie R.

Notified on 28 July 2016
Ceased on 23 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets9 86122 77215 42426 98935 69153 65669 223
Net Assets Liabilities31 21141 239     
Cash Bank On Hand 20 22314 01821 81027 61242 40563 407
Debtors 2 5491 4065 1798 07911 2515 816
Other Debtors 2 13421728   
Property Plant Equipment 19 74719 12018 49317 86617 23916 612
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 1001 280     
Fixed Assets20 42619 747     
Net Current Assets Liabilities11 88521 49314 57222 33833 20050 63563 629
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 0242 134     
Total Assets Less Current Liabilities32 31141 24033 69240 83151 06667 87480 241
Accrued Liabilities   4 6512 4913 0235 594
Accumulated Depreciation Impairment Property Plant Equipment 12 00112 62813 25513 88214 50915 136
Average Number Employees During Period  24444
Creditors 1 2798524 6512 4913 0215 594
Increase From Depreciation Charge For Year Property Plant Equipment  627627627627627
Other Creditors 1 2798524 651   
Prepayments   728897539496
Profit Loss    10 23516 80812 367
Property Plant Equipment Gross Cost 31 74831 74831 74831 74831 748 
Trade Debtors Trade Receivables 4151 3854 4517 18210 7125 320
Trade Creditors Trade Payables     -2 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 2nd, May 2023
Free Download (7 pages)

Company search