24 LANCASTER ROAD MANAGEMENT LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6RE
Company number 01271840
Status Active
Incorporation Date 4 August 1976
Company Type Private Limited Company
Address AML MAYBROOK HOUSE, 97 GODSTONE ROAD, CATERHAM, SURREY, CR3 6RE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 24 LANCASTER ROAD MANAGEMENT LIMITED are www.24lancasterroadmanagement.co.uk, and www.24-lancaster-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. 24 Lancaster Road Management Limited is a Private Limited Company. The company registration number is 01271840. 24 Lancaster Road Management Limited has been working since 04 August 1976. The present status of the company is Active. The registered address of 24 Lancaster Road Management Limited is Aml Maybrook House 97 Godstone Road Caterham Surrey Cr3 6re. The company`s financial liabilities are £7.53k. It is £-4.43k against last year. The cash in hand is £11.51k. It is £-2.98k against last year. And the total assets are £11.75k, which is £-3.89k against last year. AML REGISTRARS LIMITED is a Secretary of the company. DEJESUS, Paula Cristina Cristo is a Director of the company. HARTLEY, James Christopher is a Director of the company. HOWARTH, Joanna is a Director of the company. WALSH, Christopher is a Director of the company. Secretary AXELSEN, Andrew John has been resigned. Secretary CAPONE, Eleonora has been resigned. Secretary FARNISH, Geoffrey Robert has been resigned. Director BUTT, Caroline has been resigned. Director CAPONE, Eleonora has been resigned. Director EDGAR, Ian has been resigned. Director EDGAR, Ian has been resigned. Director FARNISH, Geoffrey Robert has been resigned. Director GILBERT, John Austin has been resigned. Director LIPMAN, Paul has been resigned. Director LIPMAN, Paul has been resigned. Director MOWFORTH, Steven John has been resigned. Director O'DYER, Owen has been resigned. Director ROY, Iris Anne has been resigned. Director WALL, Caroline has been resigned. The company operates in "Residents property management".


24 lancaster road management Key Finiance

LIABILITIES £7.53k
-38%
CASH £11.51k
-21%
TOTAL ASSETS £11.75k
-25%
All Financial Figures

Current Directors

Secretary
AML REGISTRARS LIMITED
Appointed Date: 10 August 2001

Director
DEJESUS, Paula Cristina Cristo
Appointed Date: 04 June 2001
53 years old

Director
HARTLEY, James Christopher
Appointed Date: 01 March 2004
73 years old

Director
HOWARTH, Joanna
Appointed Date: 24 July 2000
66 years old

Director
WALSH, Christopher
Appointed Date: 05 June 2001
82 years old

Resigned Directors

Secretary
AXELSEN, Andrew John
Resigned: 10 August 2001
Appointed Date: 26 February 1999

Secretary
CAPONE, Eleonora
Resigned: 30 November 1998
Appointed Date: 14 March 1998

Secretary
FARNISH, Geoffrey Robert
Resigned: 14 March 1998

Director
BUTT, Caroline
Resigned: 06 July 2009
Appointed Date: 29 January 2004
53 years old

Director
CAPONE, Eleonora
Resigned: 08 July 1999
Appointed Date: 30 November 1998
72 years old

Director
EDGAR, Ian
Resigned: 12 September 2006
Appointed Date: 02 December 1997
65 years old

Director
EDGAR, Ian
Resigned: 11 August 2006
Appointed Date: 02 December 1997
65 years old

Director
FARNISH, Geoffrey Robert
Resigned: 14 February 1998
72 years old

Director
GILBERT, John Austin
Resigned: 20 August 1998
89 years old

Director
LIPMAN, Paul
Resigned: 23 June 2000
Appointed Date: 30 November 1998
65 years old

Director
LIPMAN, Paul
Resigned: 26 March 1994
65 years old

Director
MOWFORTH, Steven John
Resigned: 14 October 1997
64 years old

Director
O'DYER, Owen
Resigned: 17 September 2006
Appointed Date: 30 November 1998
60 years old

Director
ROY, Iris Anne
Resigned: 16 August 1998
84 years old

Director
WALL, Caroline
Resigned: 31 March 1998
64 years old

24 LANCASTER ROAD MANAGEMENT LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 1 September 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500

07 Oct 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 500

...
... and 111 more events
11 Feb 1987
Accounts for a small company made up to 25 March 1986

11 Feb 1987
Return made up to 30/01/87; full list of members

11 Feb 1987
Registered office changed on 11/02/87 from: 18 frances court 24 lancaster road south norwood london SE25 4AW

05 Jun 1986
Registered office changed on 05/06/86 from: 18 frances court 24 lancaster road south norwood london SE25 4AW

04 Aug 1976
Incorporation

24 LANCASTER ROAD MANAGEMENT LIMITED Charges

7 September 1976
Legal charge
Delivered: 15 September 1976
Status: Outstanding
Persons entitled: Julian S Hodge & Co LTD
Description: Land at frances court 24/26 lancaster road, south norwood…