Lythe Hill Park Management Company Limited GREATER LONDON


Lythe Hill Park Management Company started in year 1987 as Private Limited Company with registration number 02131514. The Lythe Hill Park Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Greater London at C/o Jfm Block & Estate Management Middlesex House. Postal code: HA1 1BQ.

The company has 2 directors, namely John R., Fay F.. Of them, Fay F. has been with the company the longest, being appointed on 30 March 2012 and John R. has been with the company for the least time - from 15 January 2020. At present 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.

Lythe Hill Park Management Company Limited Address / Contact

Office Address C/o Jfm Block & Estate Management Middlesex House
Office Address2 College Road
Town Greater London
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02131514
Date of Incorporation Wed, 13th May 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

John R.

Position: Director

Appointed: 15 January 2020

Jfm Block & Estate Management Llp

Position: Corporate Secretary

Appointed: 15 October 2018

Fay F.

Position: Director

Appointed: 30 March 2012

Edward D.

Position: Secretary

Resigned: 30 April 1992

Sir M.

Position: Director

Appointed: 26 June 2015

Resigned: 13 January 2019

Stephen P.

Position: Director

Appointed: 29 April 2012

Resigned: 10 May 2021

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2012

Resigned: 31 December 2016

Alan B.

Position: Director

Appointed: 30 March 2012

Resigned: 19 July 2013

Diana K.

Position: Director

Appointed: 17 February 2012

Resigned: 11 July 2015

Claire M.

Position: Secretary

Appointed: 01 January 2008

Resigned: 22 December 2011

Rodney W.

Position: Director

Appointed: 01 February 2003

Resigned: 22 July 2004

James V.

Position: Director

Appointed: 21 May 2002

Resigned: 01 May 2012

Stamp B.

Position: Director

Appointed: 10 May 2002

Resigned: 01 May 2012

Winifred G.

Position: Director

Appointed: 28 April 2002

Resigned: 11 October 2010

Elizabeth G.

Position: Director

Appointed: 29 April 2001

Resigned: 16 May 2004

Karl B.

Position: Director

Appointed: 28 April 1996

Resigned: 10 May 2002

John H.

Position: Secretary

Appointed: 04 August 1995

Resigned: 01 January 2008

Michael B.

Position: Director

Appointed: 23 April 1995

Resigned: 31 December 2002

Gerard O.

Position: Director

Appointed: 23 April 1995

Resigned: 15 May 2002

Elaine D.

Position: Director

Appointed: 24 April 1994

Resigned: 28 April 1996

Harry C.

Position: Director

Appointed: 24 April 1994

Resigned: 28 April 2002

Stamp B.

Position: Director

Appointed: 25 April 1993

Resigned: 23 April 1995

James V.

Position: Director

Appointed: 25 April 1993

Resigned: 23 April 1995

John H.

Position: Secretary

Appointed: 01 May 1992

Resigned: 04 June 1995

Pauline H.

Position: Director

Appointed: 26 April 1992

Resigned: 24 April 1994

Lawrence N.

Position: Director

Appointed: 09 May 1991

Resigned: 24 April 1994

Edward D.

Position: Director

Appointed: 06 May 1991

Resigned: 26 April 1992

Peter G.

Position: Director

Appointed: 06 May 1991

Resigned: 24 April 1994

Patrick P.

Position: Director

Appointed: 06 May 1991

Resigned: 07 January 2001

Michael B.

Position: Director

Appointed: 06 May 1991

Resigned: 25 April 1993

Donald P.

Position: Director

Appointed: 06 May 1991

Resigned: 25 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth535353        
Balance Sheet
Current Assets   5353535353535353
Debtors  5353       
Other Debtors  5353       
Net Assets Liabilities Including Pension Asset Liability535353        
Reserves/Capital
Shareholder Funds535353        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset535353        
Number Shares Allotted 5353        
Par Value Share 11        
Share Capital Allotted Called Up Paid535353        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 29th, February 2024
Free Download (6 pages)

Company search