13 LUBBOCK ROAD MANAGEMENT LIMITED - KENT
Company Profile | Company Filings |
Overview
13 LUBBOCK ROAD MANAGEMENT LIMITED is a Private Limited Company from KENT ENGLAND and has the status: Active.
13 LUBBOCK ROAD MANAGEMENT LIMITED was incorporated 22 years ago on 11/03/2002 and has the registered number: 04391824. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
13 LUBBOCK ROAD MANAGEMENT LIMITED was incorporated 22 years ago on 11/03/2002 and has the registered number: 04391824. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
13 LUBBOCK ROAD MANAGEMENT LIMITED - KENT
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GREAT OAKS LUBBOCK ROAD
KENT
BR7 5LA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CAROLINE ELIZABETH PLASSARD | Sep 1974 | British | Director | 2016-04-09 | CURRENT |
MS RHIANNON MURPHY | May 1982 | British | Director | 2009-10-07 UNTIL 2012-07-06 | RESIGNED |
CLIVE LIONEL MILES | Apr 1965 | British | Director | 2002-04-02 UNTIL 2003-02-14 | RESIGNED |
MS CATHERINE KELLY | Nov 1954 | British | Director | 2013-06-11 UNTIL 2016-03-30 | RESIGNED |
DANIEL STEPHEN CURRY | Jun 1944 | British | Director | 2003-08-21 UNTIL 2014-04-11 | RESIGNED |
MR DAVID ANDREW COSTER | Feb 1976 | British | Director | 2016-03-30 UNTIL 2020-06-19 | RESIGNED |
MR. NOEL ASHLEY | Jun 1976 | British | Director | 2005-07-31 UNTIL 2020-06-19 | RESIGNED |
MATTHEW JONATHAN SIMON ASHLEY | Nov 1972 | British | Director | 2003-08-21 UNTIL 2007-03-30 | RESIGNED |
ANGELA JEAN COURTNAGE | Nominee Secretary | 2002-03-11 UNTIL 2002-04-02 | RESIGNED | ||
MARTYN PAUL ASHLEY TAYLOR | Apr 1955 | British | Nominee Director | 2002-03-11 UNTIL 2002-04-02 | RESIGNED |
MS RHIANNON MURPHY | Secretary | 2009-10-07 UNTIL 2012-07-06 | RESIGNED | ||
DANIEL STEPHEN CURRY | Jun 1944 | British | Secretary | 2003-08-21 UNTIL 2009-10-07 | RESIGNED |
MR MARTIN VIVIAN ATHEY | Jun 1955 | British | Secretary | 2002-04-02 UNTIL 2003-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Caroline Elizabeth Plassard | 2016-04-09 | 9/1974 | Chislehurst | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 13 LUBBOCK ROAD MANAGEMENT LIMITED | 2024-01-13 | 31-03-2023 | £4 equity |
Micro-entity Accounts - 13 LUBBOCK ROAD MANAGEMENT LIMITED | 2023-02-09 | 31-03-2022 | £4 equity |
Micro-entity Accounts - 13 LUBBOCK ROAD MANAGEMENT LIMITED | 2021-12-10 | 31-03-2021 | |
Micro-entity Accounts - 13 LUBBOCK ROAD MANAGEMENT LIMITED | 2021-05-06 | 31-03-2020 | |
Micro-entity Accounts - 13 LUBBOCK ROAD MANAGEMENT LIMITED | 2019-12-31 | 31-03-2019 | |
Micro-entity Accounts - 13 LUBBOCK ROAD MANAGEMENT LIMITED | 2018-12-28 | 31-03-2018 | |
Micro-entity Accounts - 13 LUBBOCK ROAD MANAGEMENT LIMITED | 2018-01-30 | 31-03-2017 | |
Micro-entity Accounts - 13 LUBBOCK ROAD MANAGEMENT LIMITED | 2016-12-27 | 31-03-2016 | £522 equity |
Micro-entity Accounts - 13 LUBBOCK ROAD MANAGEMENT LIMITED | 2015-12-31 | 31-03-2015 | £328 Cash £332 equity |
Micro-entity Accounts - 13 LUBBOCK ROAD MANAGEMENT LIMITED | 2014-12-30 | 31-03-2014 | £4,195 Cash £4,199 equity |