Lower Mole Countryside Trust HORTON LANE


Founded in 2002, Lower Mole Countryside Trust, classified under reg no. 04454401 is an active company. Currently registered at 2 West Park Farmhouse KT19 8PL, Horton Lane the company has been in the business for twenty two years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 7 directors in the the firm, namely Helen C., Ernest S. and Dawn F. and others. In addition one secretary - Sarah C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Helen C. who worked with the the firm until 16 May 2011.

Lower Mole Countryside Trust Address / Contact

Office Address 2 West Park Farmhouse
Office Address2 Horton Country Park
Town Horton Lane
Post code KT19 8PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04454401
Date of Incorporation Wed, 5th Jun 2002
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Helen C.

Position: Director

Appointed: 10 June 2022

Ernest S.

Position: Director

Appointed: 03 August 2021

Dawn F.

Position: Director

Appointed: 03 August 2021

Patrick O.

Position: Director

Appointed: 27 July 2018

Sarah C.

Position: Secretary

Appointed: 16 May 2011

Sarah C.

Position: Director

Appointed: 16 May 2011

Alan S.

Position: Director

Appointed: 28 May 2010

Pamela H.

Position: Director

Appointed: 01 November 2006

Debbie H.

Position: Director

Appointed: 29 September 2017

Resigned: 26 April 2019

Philip G.

Position: Director

Appointed: 27 July 2012

Resigned: 18 September 2017

Michael R.

Position: Director

Appointed: 12 March 2008

Resigned: 01 October 2021

David W.

Position: Director

Appointed: 12 March 2008

Resigned: 08 June 2017

Frank G.

Position: Director

Appointed: 21 April 2004

Resigned: 10 January 2008

Anne D.

Position: Director

Appointed: 05 June 2002

Resigned: 08 March 2012

Michael B.

Position: Director

Appointed: 05 June 2002

Resigned: 04 December 2003

John H.

Position: Director

Appointed: 05 June 2002

Resigned: 16 April 2010

Keith P.

Position: Director

Appointed: 05 June 2002

Resigned: 18 March 2010

Frederick B.

Position: Director

Appointed: 05 June 2002

Resigned: 10 January 2008

Bryan M.

Position: Director

Appointed: 05 June 2002

Resigned: 06 August 2021

Helen C.

Position: Secretary

Appointed: 05 June 2002

Resigned: 16 May 2011

Helen C.

Position: Director

Appointed: 05 June 2002

Resigned: 26 April 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth17 45519 532      
Balance Sheet
Current Assets16 24219 15617 22720 16822 36618 26814 75712 701
Net Assets Liabilities 18 66717 20320 44022 25418 54115 05112 701
Cash Bank In Hand16 24219 156      
Net Assets Liabilities Including Pension Asset Liability17 45519 532      
Reserves/Capital
Shareholder Funds17 45519 532      
Other
Creditors 8654772136351202 672 
Fixed Assets1 6541 241930698523393295 
Net Current Assets Liabilities15 80118 29116 75019 95521 73118 14812 08512 701
Provisions For Liabilities Balance Sheet Subtotal 865477213    
Total Assets Less Current Liabilities17 45519 53217 68020 65322 25418 54115 05112 701
Creditors Due Within One Year441865      
Secured Debts441865      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 5th, May 2023
Free Download (3 pages)

Company search

Advertisements