Lowstream Property Management Limited CROYDON


Lowstream Property Management started in year 1982 as Private Limited Company with registration number 01635800. The Lowstream Property Management company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 2 directors, namely Laura N., Fiona C.. Of them, Fiona C. has been with the company the longest, being appointed on 1 April 2013 and Laura N. has been with the company for the least time - from 15 July 2015. 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.

Lowstream Property Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01635800
Date of Incorporation Mon, 17th May 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 November 2019

Laura N.

Position: Director

Appointed: 15 July 2015

Fiona C.

Position: Director

Appointed: 01 April 2013

Fba (directors And Secretaries) Ltd

Position: Corporate Secretary

Appointed: 26 September 2018

Resigned: 28 November 2019

Caroline W.

Position: Director

Appointed: 15 July 2015

Resigned: 14 February 2022

John N.

Position: Director

Appointed: 03 February 2015

Resigned: 11 May 2015

Jonathan G.

Position: Director

Appointed: 01 March 2013

Resigned: 30 November 2014

Terry B.

Position: Secretary

Appointed: 01 February 2013

Resigned: 26 September 2018

John H.

Position: Director

Appointed: 05 September 2011

Resigned: 20 May 2017

Sinead H.

Position: Director

Appointed: 20 July 2011

Resigned: 28 March 2012

Alison R.

Position: Director

Appointed: 30 September 2009

Resigned: 11 January 2012

Rumball Sedgwick Block Management

Position: Corporate Secretary

Appointed: 20 April 2007

Resigned: 31 March 2013

Fiona C.

Position: Director

Appointed: 14 December 2006

Resigned: 11 October 2011

Paul L.

Position: Director

Appointed: 14 December 2006

Resigned: 31 January 2022

Katharine T.

Position: Director

Appointed: 14 December 2006

Resigned: 03 October 2008

Teresa H.

Position: Director

Appointed: 21 November 2003

Resigned: 25 October 2007

Peter H.

Position: Secretary

Appointed: 27 November 2002

Resigned: 20 April 2007

Karen T.

Position: Secretary

Appointed: 17 May 2002

Resigned: 27 November 2002

Karen T.

Position: Director

Appointed: 24 October 2001

Resigned: 04 August 2011

James M.

Position: Director

Appointed: 26 October 2000

Resigned: 29 October 2002

Christina H.

Position: Director

Appointed: 01 November 1999

Resigned: 01 September 2006

Steven B.

Position: Director

Appointed: 01 November 1999

Resigned: 01 October 2002

Nicholas S.

Position: Director

Appointed: 01 November 1999

Resigned: 17 May 2002

Nicholas S.

Position: Secretary

Appointed: 04 October 1999

Resigned: 17 May 2002

Stephen W.

Position: Director

Appointed: 21 October 1997

Resigned: 23 January 1999

Stephanie M.

Position: Director

Appointed: 16 September 1997

Resigned: 01 October 2002

Martin W.

Position: Director

Appointed: 23 April 1997

Resigned: 03 October 2000

Peter F.

Position: Director

Appointed: 20 October 1993

Resigned: 31 August 1995

Jacquie L.

Position: Director

Appointed: 22 October 1992

Resigned: 04 April 1997

Gary L.

Position: Director

Appointed: 22 October 1992

Resigned: 04 April 1997

Gillian F.

Position: Director

Appointed: 22 October 1992

Resigned: 10 March 1997

Michael C.

Position: Director

Appointed: 03 November 1991

Resigned: 20 October 1999

Timothy K.

Position: Director

Appointed: 03 November 1991

Resigned: 28 September 1993

Harold S.

Position: Director

Appointed: 03 November 1991

Resigned: 06 October 1998

Audrey D.

Position: Director

Appointed: 03 November 1991

Resigned: 29 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 18246 00969 346       
Balance Sheet
Cash Bank In Hand31 27645 67466 739       
Current Assets34 13347 06771 96384 88149 78748 85568 28893 174114 21619
Debtors2 8571 3935 223       
Net Assets Liabilities        113 35619
Reserves/Capital
Called Up Share Capital191919       
Profit Loss Account Reserve  23 338       
Shareholder Funds33 18246 00969 346       
Other
Creditors  2 6162 2505 8845 8492 1062 119130 
Creditors Due Within One Year9511 0582 616       
Net Current Assets Liabilities33 18246 00969 34782 63143 90343 00666 18291 055115 76919
Number Shares Allotted 1919       
Other Reserves33 16345 99045 989       
Par Value Share 11       
Share Capital Allotted Called Up Paid191919       
Total Assets Less Current Liabilities33 18246 00969 34682 63143 90343 00666 18291 055115 76919
Accrued Liabilities Not Expressed Within Creditors Subtotal        2 413 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 683 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search