This company is commonly known as School Lane Management Limited. The company was founded 34 years ago and was given the registration number 02459025. The firm's registered office is in LYMINGTON. You can find them at 63 High Street, , Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | SCHOOL LANE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02459025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1990 |
End of financial year | : | 22 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 High Street, Lymington, Hampshire, SO41 9ZT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, High Street, Lymington, SO41 9ZT | Director | 25 April 2022 | Active |
1, Londesborough Place, Lymington, England, SO41 8QB | Director | 20 October 2017 | Active |
32, Beach Avenue, New Milton, United Kingdom, BH25 7EJ | Director | 20 October 2017 | Active |
Flat 3, 76 High Street, Lymington, SO41 9AL | Secretary | 01 February 2005 | Active |
50 Ridge Langley, Sanderstead, South Croydon, CR2 0AR | Secretary | 31 October 2000 | Active |
29 Ellery Grove, Lymington, SO41 9DX | Secretary | 19 February 2007 | Active |
Birchfield, 23, Spencer Road, New Milton, England, BH25 6BZ | Secretary | 20 October 2017 | Active |
Flat 4 76 High Street, Lymington, SO41 9AL | Secretary | 10 March 2001 | Active |
34 Glenferness Avenue, Bournemouth, BH4 9NQ | Secretary | - | Active |
23 Hillside Way, Welwyn, AL6 0TY | Director | 04 February 2002 | Active |
29 Ellery Grove, Lymington, SO41 9DX | Director | 31 October 2000 | Active |
The Beeches, Pilley Hill Boldre, Lymington, SO41 5QF | Director | 15 June 2004 | Active |
Rooks Acre Bisterne Close, Burley, Hampshire, BH24 4AZ | Director | - | Active |
50 Ridge Langley, Sanderstead, South Croydon, CR2 0AR | Director | 31 October 2000 | Active |
Flat 1 76 High Street, Lymington, SO41 9AL | Director | 10 March 2001 | Active |
34 Glenferness Avenue, Bournemouth, BH4 9NQ | Director | - | Active |
Mrs Samantha Bradshaw | ||
Notified on | : | 25 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 63, High Street, Lymington, SO41 9ZT |
Nature of control | : |
|
Mr Keith Blount | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Ellery Grove, Lymington, England, SO41 9DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-21 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Officers | Appoint person secretary company with name date. | Download |
2017-10-20 | Officers | Termination secretary company with name termination date. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.