Lydford House Weston-super-mare Flat Management Company (1994) Limited WESTON-SUPER-MARE


Founded in 1994, Lydford House Weston-super-mare Flat Management Company (1994), classified under reg no. 02886977 is an active company. Currently registered at 15a Waterloo Street BS23 1LA, Weston-super-mare the company has been in the business for 30 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 4 directors, namely Julia N., Fiona Y. and Amy W. and others. Of them, Sienna-Rose W. has been with the company the longest, being appointed on 22 July 2016 and Julia N. has been with the company for the least time - from 10 April 2023. At the moment 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.

Lydford House Weston-super-mare Flat Management Company (1994) Limited Address / Contact

Office Address 15a Waterloo Street
Town Weston-super-mare
Post code BS23 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02886977
Date of Incorporation Wed, 12th Jan 1994
Industry Residents property management
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (145 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Julia N.

Position: Director

Appointed: 10 April 2023

Fiona Y.

Position: Director

Appointed: 15 March 2022

Amy W.

Position: Director

Appointed: 30 April 2019

Stephen & Co Block Management Ltd

Position: Corporate Secretary

Appointed: 17 December 2018

Sienna-Rose W.

Position: Director

Appointed: 22 July 2016

Carolyne C.

Position: Director

Appointed: 08 October 2018

Resigned: 23 August 2021

Rebecca B.

Position: Director

Appointed: 05 January 2017

Resigned: 24 March 2023

Paul S.

Position: Secretary

Appointed: 13 September 2016

Resigned: 18 August 2018

Alan T.

Position: Secretary

Appointed: 23 October 2013

Resigned: 12 September 2016

Paul S.

Position: Director

Appointed: 22 October 2013

Resigned: 23 November 2018

Alan T.

Position: Director

Appointed: 16 October 2007

Resigned: 22 July 2016

Sarah C.

Position: Director

Appointed: 28 January 2007

Resigned: 04 January 2017

Stephen W.

Position: Secretary

Appointed: 01 November 2006

Resigned: 20 October 2013

Esther M.

Position: Director

Appointed: 06 October 2006

Resigned: 30 April 2019

David S.

Position: Director

Appointed: 07 October 2005

Resigned: 04 January 2007

Alan W.

Position: Director

Appointed: 03 February 2005

Resigned: 07 October 2005

Vincent M.

Position: Director

Appointed: 17 July 2003

Resigned: 21 September 2007

Ronald G.

Position: Director

Appointed: 30 December 2002

Resigned: 30 September 2004

Christopher H.

Position: Director

Appointed: 07 November 2002

Resigned: 16 July 2003

Stephen W.

Position: Director

Appointed: 21 December 2001

Resigned: 23 October 2013

Gary N.

Position: Director

Appointed: 14 January 2001

Resigned: 20 December 2001

Samantha W.

Position: Director

Appointed: 12 October 2000

Resigned: 21 September 2002

Pamela S.

Position: Director

Appointed: 03 November 1999

Resigned: 30 November 2000

Annette T.

Position: Director

Appointed: 15 January 1997

Resigned: 30 November 2000

Paul L.

Position: Director

Appointed: 12 January 1994

Resigned: 20 September 1996

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 12 January 1994

Resigned: 12 January 1994

Howard R.

Position: Director

Appointed: 12 January 1994

Resigned: 06 October 2006

Howard R.

Position: Secretary

Appointed: 12 January 1994

Resigned: 06 October 2006

Derek H.

Position: Director

Appointed: 12 January 1994

Resigned: 14 January 2001

Court Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 12 January 1994

Resigned: 12 January 1994

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Rebecca B. The abovementioned PSC. Another one in the persons with significant control register is Paul S. This PSC .

Rebecca B.

Notified on 23 November 2018
Ceased on 17 December 2018
Nature of control: right to appoint and remove directors

Paul S.

Notified on 1 July 2016
Ceased on 18 August 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets3 4654 3451 0249391 7838272 164
Net Assets Liabilities1001001 0249391 7838272 164
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal125180     
Creditors3 2404 065     
Net Current Assets Liabilities2252801 0249391 7838272 164
Total Assets Less Current Liabilities2252801 0249391 7838272 164

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-01-31
filed on: 20th, September 2023
Free Download (3 pages)

Company search