Test Lane Management Company Limited FAREHAM


Test Lane Management Company started in year 1984 as Private Limited Company with registration number 01809977. The Test Lane Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm Road. Postal code: PO15 5SN.

The company has 2 directors, namely John B., Colin A.. Of them, Colin A. has been with the company the longest, being appointed on 31 October 2022 and John B. has been with the company for the least time - from 7 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Test Lane Management Company Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01809977
Date of Incorporation Wed, 18th Apr 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

John B.

Position: Director

Appointed: 07 December 2022

Colin A.

Position: Director

Appointed: 31 October 2022

Nicholas F.

Position: Director

Appointed: 18 February 2020

Resigned: 06 June 2023

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 29 March 2019

Resigned: 31 December 2023

Sdl Property Management T/a Alexander Faulkner

Position: Corporate Secretary

Appointed: 10 January 2018

Resigned: 29 March 2019

David R.

Position: Secretary

Appointed: 16 July 2001

Resigned: 10 January 2018

William M.

Position: Director

Appointed: 16 January 2001

Resigned: 11 February 2020

Christopher S.

Position: Secretary

Appointed: 21 April 1997

Resigned: 07 October 2000

Christopher S.

Position: Director

Appointed: 21 April 1997

Resigned: 07 October 2000

David R.

Position: Director

Appointed: 23 May 1996

Resigned: 18 February 2020

Jill S.

Position: Secretary

Appointed: 24 June 1994

Resigned: 21 April 1997

Lawrence S.

Position: Director

Appointed: 24 June 1994

Resigned: 23 February 2000

Paul L.

Position: Director

Appointed: 01 December 1992

Resigned: 24 June 1994

Eric G.

Position: Secretary

Appointed: 01 December 1992

Resigned: 24 June 1994

Marilyn L.

Position: Director

Appointed: 01 September 1992

Resigned: 01 December 1992

Marilyn L.

Position: Secretary

Appointed: 01 September 1992

Resigned: 01 December 1992

Richard L.

Position: Director

Appointed: 01 September 1992

Resigned: 01 December 1992

Roderic W.

Position: Director

Appointed: 30 July 1992

Resigned: 01 September 1992

Peter M.

Position: Director

Appointed: 30 July 1992

Resigned: 01 September 1992

Martin P.

Position: Secretary

Appointed: 30 July 1992

Resigned: 01 September 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is David R. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is William M. This PSC has significiant influence or control over the company,.

David R.

Notified on 6 March 2018
Ceased on 18 February 2020
Nature of control: significiant influence or control

William M.

Notified on 6 March 2018
Ceased on 11 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   25 69121 38515 038
Current Assets   26 45722 47219 776
Debtors   7661 0874 738
Other Debtors   7661 087560
Net Assets Liabilities100100100100  
Other
Average Number Employees During Period    33
Creditors   4 9491 982744
Net Current Assets Liabilities   21 50820 49019 032
Other Creditors   4 8461 8392 323
Total Assets Less Current Liabilities   21 50820 49019 032
Trade Creditors Trade Payables   103143-1 579
Trade Debtors Trade Receivables     4 178
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100  
Number Shares Allotted 100100100  
Par Value Share 111  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (6 pages)

Company search

Advertisements