42 Lilyville Road Management Limited BERKHAMSTED


Founded in 2001, 42 Lilyville Road Management, classified under reg no. 04149826 is an active company. Currently registered at Tim's Spring HP4 1LX, Berkhamsted the company has been in the business for twenty three years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

Currently there are 3 directors in the the firm, namely Gerard P., Alexandra I. and Andrew I.. In addition one secretary - Alexandra I. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

42 Lilyville Road Management Limited Address / Contact

Office Address Tim's Spring
Office Address2 Moneybury Hill
Town Berkhamsted
Post code HP4 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04149826
Date of Incorporation Mon, 29th Jan 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (96 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Alexandra I.

Position: Secretary

Appointed: 05 June 2006

Gerard P.

Position: Director

Appointed: 09 December 2005

Alexandra I.

Position: Director

Appointed: 29 July 2002

Andrew I.

Position: Director

Appointed: 29 July 2002

Gerard P.

Position: Secretary

Appointed: 09 December 2005

Resigned: 05 June 2006

Christine B.

Position: Secretary

Appointed: 31 October 2001

Resigned: 09 December 2005

Jonathan S.

Position: Director

Appointed: 29 January 2001

Resigned: 29 January 2001

Christine B.

Position: Director

Appointed: 29 January 2001

Resigned: 09 December 2005

Juliette D.

Position: Director

Appointed: 29 January 2001

Resigned: 29 July 2002

Micheal D.

Position: Director

Appointed: 29 January 2001

Resigned: 29 January 2001

Lucinda J.

Position: Director

Appointed: 29 January 2001

Resigned: 04 March 2005

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2001

Resigned: 30 October 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Gerard P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Alexandra I. This PSC owns 25-50% shares. Then there is Andrew I., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Gerard P.

Notified on 1 January 2017
Nature of control: 25-50% shares

Alexandra I.

Notified on 1 January 2017
Nature of control: 25-50% shares

Andrew I.

Notified on 1 January 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download

Company search

Advertisements