LANESWOOD MANAGEMENT COMPANY LIMITED
MORTIMER WEST END

Hellopages » Berkshire » West Berkshire » RG7 3UW

Company number 02437641
Status Active
Incorporation Date 30 October 1989
Company Type Private Limited Company
Address 06 LANESWOOD, SAINT CATHERINES HILL, MORTIMER WEST END, BERKSHIRE, RG7 3UW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 90 . The most likely internet sites of LANESWOOD MANAGEMENT COMPANY LIMITED are www.laneswoodmanagementcompany.co.uk, and www.laneswood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Laneswood Management Company Limited is a Private Limited Company. The company registration number is 02437641. Laneswood Management Company Limited has been working since 30 October 1989. The present status of the company is Active. The registered address of Laneswood Management Company Limited is 06 Laneswood Saint Catherines Hill Mortimer West End Berkshire Rg7 3uw. The company`s financial liabilities are £8.47k. It is £1.4k against last year. And the total assets are £7.98k, which is £1.32k against last year. CARTER, David Philip is a Secretary of the company. HAM, Anne is a Secretary of the company. CARTER, David Philip is a Director of the company. HAM, Anne is a Director of the company. VICKERS, David Michael is a Director of the company. Secretary AUSTIN, Willis Keith has been resigned. Secretary KEIR, Anna Maria Antonietta has been resigned. Secretary LEMON, Shirley has been resigned. Secretary SERVIAN, Peter David has been resigned. Secretary STRICKLAND, John has been resigned. Secretary JOHNSON FRY SECRETARIES LTD has been resigned. Director AUSTIN, Willis Keith has been resigned. Director DEAN, Bryan Edward has been resigned. Director GREENTREE, David John has been resigned. Director INSKIP, Owen Hampden has been resigned. Director KENT, Ian Jonathan has been resigned. Director MCCARDLE, Michael Hay has been resigned. Director PARSONS, Russell Euan has been resigned. Director SAUNDERS, Timothy has been resigned. Director STRICKLAND, John has been resigned. The company operates in "Non-trading company".


laneswood management company Key Finiance

LIABILITIES £8.47k
+19%
CASH n/a
TOTAL ASSETS £7.98k
+19%
All Financial Figures

Current Directors

Secretary
CARTER, David Philip
Appointed Date: 06 April 2001

Secretary
HAM, Anne
Appointed Date: 01 March 2004

Director
CARTER, David Philip
Appointed Date: 06 April 2001
69 years old

Director
HAM, Anne
Appointed Date: 01 March 2004
86 years old

Director
VICKERS, David Michael
Appointed Date: 09 April 2001
67 years old

Resigned Directors

Secretary
AUSTIN, Willis Keith
Resigned: 01 March 2004
Appointed Date: 09 April 2001

Secretary
KEIR, Anna Maria Antonietta
Resigned: 08 October 2000
Appointed Date: 14 August 1998

Secretary
LEMON, Shirley
Resigned: 14 August 1998
Appointed Date: 20 March 1998

Secretary
SERVIAN, Peter David
Resigned: 28 April 1992

Secretary
STRICKLAND, John
Resigned: 20 March 1998
Appointed Date: 15 January 1997

Secretary
JOHNSON FRY SECRETARIES LTD
Resigned: 15 January 1997
Appointed Date: 28 April 1992

Director
AUSTIN, Willis Keith
Resigned: 01 March 2004
Appointed Date: 09 April 2001
86 years old

Director
DEAN, Bryan Edward
Resigned: 28 April 1992
64 years old

Director
GREENTREE, David John
Resigned: 28 April 1992
67 years old

Director
INSKIP, Owen Hampden
Resigned: 06 November 1995
Appointed Date: 28 April 1992
72 years old

Director
KENT, Ian Jonathan
Resigned: 21 September 2000
Appointed Date: 14 August 1998
53 years old

Director
MCCARDLE, Michael Hay
Resigned: 06 April 2001
Appointed Date: 14 August 1998
79 years old

Director
PARSONS, Russell Euan
Resigned: 31 May 1994
Appointed Date: 28 April 1992
65 years old

Director
SAUNDERS, Timothy
Resigned: 20 June 1998
Appointed Date: 01 June 1994
62 years old

Director
STRICKLAND, John
Resigned: 20 March 1998
Appointed Date: 06 November 1995
69 years old

LANESWOOD MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 90

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 90

...
... and 104 more events
03 Jan 1990
Company name changed termunit property management lim ited\certificate issued on 29/12/89

21 Dec 1989
Director resigned;new director appointed

21 Dec 1989
Secretary resigned;new secretary appointed

21 Dec 1989
Registered office changed on 21/12/89 from: 2 baches street london N1 6UB

30 Oct 1989
Incorporation