The Lamyatt Management Company Limited SOMERSET


Founded in 1992, The Lamyatt Management Company, classified under reg no. 02727316 is an active company. Currently registered at The Old Stables BA4 6NP, Somerset the company has been in the business for 32 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 5 directors, namely David S., Wendy S. and Jonathan B. and others. Of them, David O. has been with the company the longest, being appointed on 1 February 2014 and David S. and Wendy S. have been with the company for the least time - from 24 October 2022. At present 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.

The Lamyatt Management Company Limited Address / Contact

Office Address The Old Stables
Office Address2 Lamyatt
Town Somerset
Post code BA4 6NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02727316
Date of Incorporation Tue, 30th Jun 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

David S.

Position: Director

Appointed: 24 October 2022

Wendy S.

Position: Director

Appointed: 24 October 2022

Jonathan B.

Position: Director

Appointed: 15 August 2017

Andrew H.

Position: Director

Appointed: 16 January 2017

David O.

Position: Director

Appointed: 01 February 2014

Sarah B.

Position: Director

Appointed: 29 June 2012

Resigned: 30 December 2016

John S.

Position: Director

Appointed: 30 September 2001

Resigned: 16 February 2022

John S.

Position: Secretary

Appointed: 30 September 2001

Resigned: 16 February 2022

Charles H.

Position: Director

Appointed: 25 September 1997

Resigned: 15 March 2007

Ian B.

Position: Director

Appointed: 16 August 1997

Resigned: 08 August 2017

Werner K.

Position: Director

Appointed: 09 November 1994

Resigned: 01 February 2014

Nicholas M.

Position: Director

Appointed: 30 June 1992

Resigned: 29 September 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1992

Resigned: 30 June 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 30 June 1992

Resigned: 30 June 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 June 1992

Resigned: 30 June 1992

Nicholas M.

Position: Secretary

Appointed: 30 June 1992

Resigned: 29 September 1998

David S.

Position: Director

Appointed: 30 June 1992

Resigned: 24 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities1 7161 028669
Other
Fixed Assets 1 9891 769

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 2nd, November 2023
Free Download (5 pages)

Company search

Advertisements