Lightcross Property Management Company Limited GLOUCESTER


Founded in 1991, Lightcross Property Management Company, classified under reg no. 02576678 is an active company. Currently registered at 134 Cheltenham Road GL2 0LY, Gloucester the company has been in the business for 33 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 3 directors, namely Claire M., Charlotte S. and Rebecca F.. Of them, Rebecca F. has been with the company the longest, being appointed on 11 February 2021 and Claire M. and Charlotte S. have been with the company for the least time - from 29 December 2022. At present 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.

Lightcross Property Management Company Limited Address / Contact

Office Address 134 Cheltenham Road
Town Gloucester
Post code GL2 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02576678
Date of Incorporation Thu, 24th Jan 1991
Industry Residents property management
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (176 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Claire M.

Position: Director

Appointed: 29 December 2022

Charlotte S.

Position: Director

Appointed: 29 December 2022

Rebecca F.

Position: Director

Appointed: 11 February 2021

Cmg Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 25 February 2020

Matthew J.

Position: Director

Appointed: 21 December 2017

Resigned: 05 May 2022

Dianne J.

Position: Director

Appointed: 17 December 2017

Resigned: 11 February 2021

Ross N.

Position: Director

Appointed: 15 September 2017

Resigned: 16 October 2021

Nicola C.

Position: Secretary

Appointed: 15 April 2016

Resigned: 16 October 2021

James P.

Position: Director

Appointed: 15 April 2016

Resigned: 15 September 2017

Oliver C.

Position: Director

Appointed: 08 January 2008

Resigned: 22 January 2022

Matthew L.

Position: Secretary

Appointed: 11 June 2007

Resigned: 15 April 2016

Matthew L.

Position: Director

Appointed: 01 September 2006

Resigned: 15 April 2016

Lucy N.

Position: Director

Appointed: 10 September 2004

Resigned: 08 January 2008

Lucy N.

Position: Secretary

Appointed: 10 September 2004

Resigned: 11 June 2007

Nicola C.

Position: Director

Appointed: 10 September 2004

Resigned: 16 October 2021

Laura P.

Position: Director

Appointed: 08 December 2003

Resigned: 06 June 2006

Elena R.

Position: Director

Appointed: 08 December 2003

Resigned: 30 August 2006

Frank S.

Position: Director

Appointed: 15 March 2001

Resigned: 08 December 2003

Rodney A.

Position: Director

Appointed: 05 February 1991

Resigned: 21 May 1999

Rita A.

Position: Secretary

Appointed: 05 February 1991

Resigned: 10 September 2004

Rita A.

Position: Director

Appointed: 05 February 1991

Resigned: 10 September 2004

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 24 January 1991

Resigned: 05 February 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 24 January 1991

Resigned: 05 February 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth4 2814 3925 423       
Balance Sheet
Current Assets4 2804 2925 3236 7407 050     
Net Assets Liabilities  5 3246 7417 051100100100100100
Cash Bank In Hand4 2804 2925 323       
Net Assets Liabilities Including Pension Asset Liability4 2814 3925 423       
Tangible Fixed Assets11        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve4 1814 2925 323       
Shareholder Funds4 2814 3925 423       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100  100100100100100
Fixed Assets11111     
Net Current Assets Liabilities4 2804 2925 3236 7407 050     
Total Assets Less Current Liabilities4 2814 3925 4236 7417 051100100100100100
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation11        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 1st, February 2024
Free Download (3 pages)

Company search