Lordell Place (wimbledon) Management Company Limited EPSOM


Lordell Place (wimbledon) Management Company started in year 1993 as Private Limited Company with registration number 02848492. The Lordell Place (wimbledon) Management Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Epsom at C/o Bda Associates Limited Global House. Postal code: KT18 5AD.

At the moment there are 2 directors in the the firm, namely Richard W. and Robert C.. In addition one secretary - Virginia L. - is with the company. At the moment 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.

Lordell Place (wimbledon) Management Company Limited Address / Contact

Office Address C/o Bda Associates Limited Global House
Office Address2 1 Ashley Avenue
Town Epsom
Post code KT18 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02848492
Date of Incorporation Fri, 27th Aug 1993
Industry Residents property management
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (180 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Virginia L.

Position: Secretary

Appointed: 01 July 2022

Richard W.

Position: Director

Appointed: 01 May 2020

Robert C.

Position: Director

Appointed: 18 December 2011

Peter W.

Position: Director

Appointed: 08 November 2017

Resigned: 01 May 2020

Anne L.

Position: Director

Appointed: 03 April 2010

Resigned: 18 December 2011

Barbara P.

Position: Secretary

Appointed: 26 June 2009

Resigned: 17 June 2022

Carol R.

Position: Director

Appointed: 07 March 2008

Resigned: 28 February 2010

Susan H.

Position: Director

Appointed: 08 October 2003

Resigned: 07 March 2008

Stella S.

Position: Secretary

Appointed: 06 October 2003

Resigned: 26 June 2009

Lisbeth P.

Position: Secretary

Appointed: 26 April 2000

Resigned: 06 October 2003

Philip H.

Position: Director

Appointed: 22 September 1999

Resigned: 05 October 2017

Mary H.

Position: Director

Appointed: 09 February 1999

Resigned: 08 October 2003

Susan C.

Position: Director

Appointed: 01 December 1996

Resigned: 09 February 1999

Vicky M.

Position: Secretary

Appointed: 29 March 1994

Resigned: 26 April 2000

Martin B.

Position: Director

Appointed: 29 March 1994

Resigned: 15 September 1999

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 29 March 1994

Resigned: 29 March 1994

Paul M.

Position: Director

Appointed: 29 March 1994

Resigned: 01 December 1996

David S.

Position: Secretary

Appointed: 27 August 1993

Resigned: 29 March 1994

David J.

Position: Director

Appointed: 27 August 1993

Resigned: 29 March 1994

Colin T.

Position: Director

Appointed: 27 August 1993

Resigned: 29 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand11 04312 01610 29910 61813 87614 66015 955
Current Assets11 27512 24410 55510 88514 12514 92916 236
Debtors232228256267249269281
Other
Accrued Liabilities1 128997600613613613613
Accrued Liabilities Deferred Income6 0004 0007 0004 0005 0009 6009 620
Creditors7 1284 9977 6004 6135 61310 21310 233
Net Current Assets Liabilities4 1477 2472 9556 2728 5124 7166 003
Number Shares Issued Fully Paid 101010101010
Par Value Share 101010101010
Prepayments232228256267249269281
Total Assets Less Current Liabilities4 1477 2472 9556 2728 5124 7166 003

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 10th, May 2023
Free Download (6 pages)

Company search