Llanaway House Management Limited GODALMING


Founded in 1997, Llanaway House Management, classified under reg no. 03481271 is an active company. Currently registered at Flat 16 Llanaway House GU7 3HR, Godalming the company has been in the business for twenty seven years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

At present there are 3 directors in the the firm, namely Claire N., Matthew N. and Douglas H.. In addition one secretary - Lesley T. - 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.

Llanaway House Management Limited Address / Contact

Office Address Flat 16 Llanaway House
Office Address2 51 Meadrow
Town Godalming
Post code GU7 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03481271
Date of Incorporation Mon, 15th Dec 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (342 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Claire N.

Position: Director

Appointed: 24 February 2023

Matthew N.

Position: Director

Appointed: 23 April 2017

Douglas H.

Position: Director

Appointed: 22 September 2013

Lesley T.

Position: Secretary

Appointed: 10 January 2011

Desmond L.

Position: Director

Appointed: 16 September 2022

Resigned: 07 September 2023

Phoebe G.

Position: Director

Appointed: 23 April 2017

Resigned: 14 February 2022

Adrian M.

Position: Director

Appointed: 15 January 2016

Resigned: 17 July 2017

Gerald M.

Position: Director

Appointed: 15 January 2016

Resigned: 20 December 2022

Robert H.

Position: Director

Appointed: 14 June 2015

Resigned: 09 May 2016

David T.

Position: Director

Appointed: 25 September 2011

Resigned: 10 March 2017

Gemma S.

Position: Director

Appointed: 25 September 2011

Resigned: 09 August 2012

Harold W.

Position: Director

Appointed: 26 September 2010

Resigned: 25 November 2016

Clare H.

Position: Secretary

Appointed: 10 July 2007

Resigned: 10 January 2011

Robert H.

Position: Director

Appointed: 10 July 2007

Resigned: 12 July 2009

Venetia E.

Position: Director

Appointed: 10 July 2007

Resigned: 25 September 2011

Janice A.

Position: Director

Appointed: 13 July 2006

Resigned: 04 May 2018

Susan M.

Position: Director

Appointed: 11 January 2006

Resigned: 12 July 2009

Peter L.

Position: Director

Appointed: 24 July 2005

Resigned: 26 January 2017

Janice A.

Position: Director

Appointed: 11 July 2004

Resigned: 24 July 2005

Dorothy T.

Position: Director

Appointed: 11 July 2004

Resigned: 20 April 2006

Angela G.

Position: Director

Appointed: 11 July 2004

Resigned: 10 July 2007

Stephen C.

Position: Director

Appointed: 11 July 2004

Resigned: 10 August 2006

Harold W.

Position: Director

Appointed: 11 July 2004

Resigned: 15 November 2005

Angela G.

Position: Secretary

Appointed: 11 July 2004

Resigned: 10 July 2007

Ashley D.

Position: Director

Appointed: 07 October 2002

Resigned: 19 April 2006

Julia C.

Position: Director

Appointed: 06 August 2002

Resigned: 11 July 2004

Peter W.

Position: Director

Appointed: 08 June 2002

Resigned: 11 July 2004

Lesley T.

Position: Director

Appointed: 08 June 2002

Resigned: 14 August 2004

Lesley T.

Position: Secretary

Appointed: 08 June 2002

Resigned: 14 August 2004

Romana A.

Position: Secretary

Appointed: 01 July 2001

Resigned: 16 August 2002

Romana A.

Position: Director

Appointed: 01 July 2001

Resigned: 16 August 2002

Joanna B.

Position: Director

Appointed: 01 July 2001

Resigned: 26 June 2002

Robert G.

Position: Director

Appointed: 01 July 2001

Resigned: 11 July 2004

David G.

Position: Director

Appointed: 20 September 1999

Resigned: 30 June 2001

Roger R.

Position: Director

Appointed: 20 September 1999

Resigned: 22 February 2002

Harold W.

Position: Nominee Secretary

Appointed: 15 December 1997

Resigned: 15 December 1997

Peter L.

Position: Director

Appointed: 15 December 1997

Resigned: 14 December 2000

Christopher A.

Position: Secretary

Appointed: 15 December 1997

Resigned: 30 June 2001

Christopher A.

Position: Director

Appointed: 15 December 1997

Resigned: 30 June 2001

David T.

Position: Director

Appointed: 15 December 1997

Resigned: 20 September 1999

Yvonne W.

Position: Nominee Director

Appointed: 15 December 1997

Resigned: 15 December 1997

Geoffrey S.

Position: Director

Appointed: 15 December 1997

Resigned: 20 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets6 2027 3421 9873 4975 3086 7086 4697 0007 557
Net Assets Liabilities 6 1727912 1963 9075 3595 5096 0406 507
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 1709601 1199609609609601 050
Capital Reserves5 0226 172       
Creditors  236182441389   
Creditors Due Within One Year1 1801 170       
Net Current Assets Liabilities5 0227 3421 7513 3154 8676 3196 4697 0007 557
Total Assets Less Current Liabilities5 0227 3421 7513 3154 8676 3196 4697 0007 557

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 24th, October 2023
Free Download (5 pages)

Company search

Advertisements