School Lane Property Management Limited SITTINGBOURNE


School Lane Property Management started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04471749. The School Lane Property Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sittingbourne at The Oast. Postal code: ME10 4HE.

The company has 2 directors, namely John S., David R.. Of them, David R. has been with the company the longest, being appointed on 25 January 2017 and John S. has been with the company for the least time - from 18 February 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter J. who worked with the the company until 6 June 2007.

School Lane Property Management Limited Address / Contact

Office Address The Oast
Office Address2 62 Bell Road
Town Sittingbourne
Post code ME10 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04471749
Date of Incorporation Thu, 27th Jun 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

John S.

Position: Director

Appointed: 18 February 2022

David R.

Position: Director

Appointed: 25 January 2017

Tina K.

Position: Director

Appointed: 06 November 2019

Resigned: 18 February 2022

Patrick M.

Position: Director

Appointed: 25 January 2017

Resigned: 06 November 2019

Ian C.

Position: Director

Appointed: 25 July 2012

Resigned: 11 March 2017

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 01 June 2017

Nigel W.

Position: Director

Appointed: 01 November 2010

Resigned: 05 October 2012

Hyde Housing Association Limited

Position: Corporate Director

Appointed: 21 September 2010

Resigned: 27 July 2012

David R.

Position: Director

Appointed: 06 June 2007

Resigned: 28 July 2011

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 06 June 2007

Resigned: 02 June 2011

Patrick M.

Position: Director

Appointed: 06 June 2007

Resigned: 28 July 2011

Scott A.

Position: Director

Appointed: 06 June 2007

Resigned: 01 June 2010

Peter J.

Position: Director

Appointed: 27 June 2002

Resigned: 06 June 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2002

Resigned: 27 June 2002

Peter C.

Position: Director

Appointed: 27 June 2002

Resigned: 06 June 2007

Peter J.

Position: Secretary

Appointed: 27 June 2002

Resigned: 06 June 2007

Daniel G.

Position: Director

Appointed: 27 June 2002

Resigned: 06 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth8 1115 719
Balance Sheet
Current Assets8 5719 335
Net Assets Liabilities Including Pension Asset Liability8 1115 719
Reserves/Capital
Shareholder Funds8 1115 719
Other
Creditors Due Within One Year4603 616
Net Current Assets Liabilities8 1115 719
Total Assets Less Current Liabilities8 1115 719

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2022-12-31
filed on: 20th, July 2023
Free Download (2 pages)

Company search

Advertisements