You are here: bizstats.co.uk > a-z index > H list > H list

H Lilley Property Company Limited LONDON


H Lilley Property Company started in year 1991 as Private Limited Company with registration number 02642895. The H Lilley Property Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 82 Footscray Road. Postal code: SE9 2SU. Since 1995/07/27 H Lilley Property Company Limited is no longer carrying the name H Lilley & . (holdings).

There is a single director in the firm at the moment - Anne F., appointed on 20 March 2013. In addition, a secretary was appointed - Anne F., appointed on 1 June 1995. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Graham L. who worked with the the firm until 1 June 1995.

H Lilley Property Company Limited Address / Contact

Office Address 82 Footscray Road
Office Address2 Eltham
Town London
Post code SE9 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02642895
Date of Incorporation Wed, 4th Sep 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Anne F.

Position: Director

Appointed: 20 March 2013

Anne F.

Position: Secretary

Appointed: 01 June 1995

Harry L.

Position: Director

Resigned: 12 July 2019

Graham L.

Position: Director

Appointed: 08 April 2005

Resigned: 06 September 2011

Graham L.

Position: Secretary

Appointed: 04 September 1992

Resigned: 01 June 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Anne F. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Harry L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Anne F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Harry L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

H Lilley & . (holdings) July 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth238 857252 317266 945283 704305 014        
Balance Sheet
Cash Bank In Hand2294 76312 80718 71629 779        
Current Assets229110 082125 624143 533166 596197 184201 07612 05910 19127 26186 406152 746189 727
Debtors 105 319112 817124 817136 817162 917184 817      
Net Assets Liabilities Including Pension Asset Liability238 857252 317266 945283 704305 014        
Tangible Fixed Assets643 188642 566641 946641 328640 712        
Cash Bank On Hand    29 77934 26716 25912 05910 19127 26186 406152 746189 727
Net Assets Liabilities    305 014328 484328 185315 877311 543346 147390 998441 406453 179
Property Plant Equipment    640 7121 312 4461 305 6821 299 2791 405 9691 416 7901 455 4101 486 7731 504 179
Reserves/Capital
Called Up Share Capital5 1005 1005 1005 1005 100        
Profit Loss Account Reserve233 757247 217261 845278 604299 914        
Shareholder Funds238 857252 317266 945283 704305 014        
Other
Creditors Due Within One Year Total Current Liabilities564 560660 331           
Fixed Assets803 188802 566801 946801 328800 7121 472 4461 465 6821 459 2791 565 9691 576 7901 615 4101 646 7731 664 179
Net Current Assets Liabilities-564 331-550 249-535 001-517 624-495 698-1 143 962-1 137 497-1 143 402-1 254 426-1 230 643-1 224 412-1 205 367-911 000
Tangible Fixed Assets Cost Or Valuation651 473651 473651 473651 473651 473        
Tangible Fixed Assets Depreciation8 2858 9079 52710 14510 761        
Tangible Fixed Assets Depreciation Charge For Period 622           
Total Assets Less Current Liabilities238 857252 317266 945283 704305 014328 484328 185315 877311 543346 147390 998441 406753 179
Total Investments Fixed Assets160 000160 000           
Amount Specific Advance Or Credit Directors    651 6161 048 9491 032 950896 333879 533873 122882 304882 303880 303
Accumulated Depreciation Not Including Impairment Property Plant Equipment    10 76118 19924 96331 36637 15151 25373 814104 293141 088
Amounts Owed By Group Undertakings Participating Interests    136 817160 817184 817      
Amounts Owed To Group Undertakings Participating Interests        139 672151 034181 434242 916139 117
Average Number Employees During Period    222222222
Corporation Tax Payable    5 481  63 1354 467 
Creditors    662 2941 341 1461 338 5731 155 4611 264 6171 257 9041 310 8181 358 1131 100 727
Creditors Due Within One Year 660 331660 625661 157662 294        
Increase From Depreciation Charge For Year Property Plant Equipment     7 4386 7646 4035 78514 10222 56130 47936 795
Investments Fixed Assets 160 000160 000160 000160 000160 000160 000160 000160 000160 000160 000160 000160 000
Other Creditors    656 8131 341 1461 338 573907 302897 609901 029947 127952 763961 610
Property Plant Equipment Gross Cost    651 4731 330 6451 330 6451 330 6451 443 1201 468 0431 529 2241 591 0661 645 267
Tangible Fixed Assets Depreciation Charged In Period  620618616        
Total Additions Including From Business Combinations Property Plant Equipment     679 172  112 47524 92361 18161 84254 201
Total Borrowings       248 153227 333205 841182 122157 967300 000
Trade Debtors Trade Receivables     2 100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 30th, January 2023
Free Download (6 pages)

Company search

Advertisements