Lifton House Management Company Limited CROYDON


Lifton House Management Company started in year 2010 as Private Limited Company with registration number 07273561. The Lifton House Management Company company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 2 directors, namely Vivian C., Mary Q.. Of them, Vivian C., Mary Q. have been with the company the longest, being appointed on 13 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lifton House Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07273561
Date of Incorporation Fri, 4th Jun 2010
Industry Residents property management
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2023

Vivian C.

Position: Director

Appointed: 13 August 2021

Mary Q.

Position: Director

Appointed: 13 August 2021

Roger G.

Position: Director

Appointed: 16 January 2020

Resigned: 01 October 2021

Alan H.

Position: Secretary

Appointed: 16 January 2020

Resigned: 03 March 2021

Greer C.

Position: Director

Appointed: 16 June 2015

Resigned: 17 December 2015

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 20 June 2014

Resigned: 07 December 2015

Mary Q.

Position: Director

Appointed: 01 February 2013

Resigned: 16 January 2020

Barry G.

Position: Director

Appointed: 12 November 2012

Resigned: 01 January 2022

Mary Q.

Position: Secretary

Appointed: 15 October 2012

Resigned: 16 January 2020

Barbara K.

Position: Director

Appointed: 04 June 2010

Resigned: 04 June 2010

Giles C.

Position: Director

Appointed: 04 June 2010

Resigned: 01 February 2013

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Mary Q. The abovementioned PSC has significiant influence or control over this company,.

Mary Q.

Notified on 3 June 2017
Ceased on 16 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth88       
Balance Sheet
Current Assets 84 3606 786813 57916 50510 0698
Debtors88       
Cash Bank On Hand   88    
Net Assets Liabilities   8813 18315 7139 6738
Reserves/Capital
Called Up Share Capital88       
Shareholder Funds88       
Other
Creditors  496496 396792396 
Net Current Assets Liabilities 83 8646 290813 18315 71310 0698
Number Shares Allotted 8  8    
Par Value Share 1  1    
Share Capital Allotted Called Up Paid88       
Total Assets Less Current Liabilities883 8646 290813 18315 71310 0698
Accrued Liabilities Not Expressed Within Creditors Subtotal       396 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Monday 1st April 2024 - new secretary appointed
filed on: 18th, April 2024
Free Download (2 pages)

Company search