Lawrie Park Road Management Limited

General information

Name:

Lawrie Park Road Management Ltd

Office Address:

North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury

Number: 01382951

Incorporation date: 1978-08-09

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Lawrie Park Road Management Limited. It was started fourty six years ago and was registered with 01382951 as its reg. no. This head office of the firm is based in Shrewsbury. You may visit it at North Point, Stafford Drive, Battlefield Enterprise Park. The company's principal business activity number is 98000 and has the NACE code: Residents property management. 2022-09-29 is the last time when account status updates were reported.

In order to satisfy their customer base, this particular business is constantly being led by a number of eight directors who are, to name just a few, Izabela M., Conor B. and Jack R.. Their work been of pivotal importance to this specific business since June 2023. Another limited company has been appointed as one of the secretaries of this company: Cosec Management Services Limited.

Financial data based on annual reports

Company staff

Izabela M.

Role: Director

Appointed: 01 June 2023

Latest update: 22 January 2024

Conor B.

Role: Director

Appointed: 07 October 2022

Latest update: 22 January 2024

Jack R.

Role: Director

Appointed: 30 May 2022

Latest update: 22 January 2024

Role: Corporate Secretary

Appointed: 19 January 2022

Address: Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF, United Kingdom

Latest update: 22 January 2024

Nicholas B.

Role: Director

Appointed: 06 December 2013

Latest update: 22 January 2024

Alex G.

Role: Director

Appointed: 20 March 2005

Latest update: 22 January 2024

Nicola S.

Role: Director

Appointed: 11 May 1997

Latest update: 22 January 2024

Stephen G.

Role: Director

Appointed: 01 May 1996

Latest update: 22 January 2024

Tony N.

Role: Director

Appointed: 30 May 1995

Latest update: 22 January 2024

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 30 September 2012
Annual Accounts 21st May 2015
Start Date For Period Covered By Report 30 September 2013
End Date For Period Covered By Report 29 September 2014
Date Approval Accounts 21st May 2015
Annual Accounts 9th February 2016
Start Date For Period Covered By Report 30 September 2014
End Date For Period Covered By Report 29 September 2015
Date Approval Accounts 9th February 2016
Annual Accounts
Start Date For Period Covered By Report 30 September 2015
End Date For Period Covered By Report 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 30 September 2016
End Date For Period Covered By Report 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts 10 June 2014
End Date For Period Covered By Report 29 September 2013
Date Approval Accounts 10 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on Thu, 29th Sep 2022 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Sutherland House 1759 London Road

Post code:

SS9 2RZ

City / Town:

Leigh-on-sea

HQ address,
2014

Address:

Sutherland House 1759 London Road

Post code:

SS9 2RZ

City / Town:

Leigh-on-sea

HQ address,
2015

Address:

Sutherland House 1759 London Road

Post code:

SS9 2RZ

City / Town:

Leigh-on-sea

Accountant/Auditor,
2015 - 2014

Name:

Platt Rushton Llp

Address:

Sutherland House 1759 London Road

Post code:

SS9 2RZ

City / Town:

Leigh On Sea

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
45
Company Age

Closest Companies - by postcode