Lilies Management Company Limited WEEDON


Founded in 1991, Lilies Management Company, classified under reg no. 02660725 is an active company. Currently registered at Lilies HP22 4NS, Weedon the company has been in the business for 33 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 2 directors, namely Kirsty A., George A.. Of them, Kirsty A., George A. have been with the company the longest, being appointed on 8 February 2016. Currently 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.

Lilies Management Company Limited Address / Contact

Office Address Lilies
Office Address2 High Street
Town Weedon
Post code HP22 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02660725
Date of Incorporation Wed, 6th Nov 1991
Industry Residents property management
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Kirsty A.

Position: Director

Appointed: 08 February 2016

George A.

Position: Director

Appointed: 08 February 2016

Julia B.

Position: Secretary

Appointed: 28 August 2018

Resigned: 22 March 2019

Sarah P.

Position: Secretary

Appointed: 08 February 2016

Resigned: 09 February 2018

Roy M.

Position: Director

Appointed: 24 October 2012

Resigned: 09 February 2016

Claire S.

Position: Director

Appointed: 30 April 2005

Resigned: 15 August 2012

Alan M.

Position: Secretary

Appointed: 30 April 2005

Resigned: 31 May 2015

Alan M.

Position: Director

Appointed: 30 April 2005

Resigned: 31 May 2015

Bernard M.

Position: Director

Appointed: 01 June 1999

Resigned: 30 April 2005

Bernard M.

Position: Secretary

Appointed: 01 June 1999

Resigned: 30 April 2005

Terence F.

Position: Secretary

Appointed: 03 June 1996

Resigned: 01 June 1999

Terence F.

Position: Director

Appointed: 03 June 1996

Resigned: 01 June 1999

Hazel N.

Position: Director

Appointed: 03 June 1996

Resigned: 30 April 2005

Stephanie A.

Position: Director

Appointed: 06 November 1992

Resigned: 03 June 1996

Alan M.

Position: Director

Appointed: 06 November 1992

Resigned: 03 June 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Kirsty A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is George A. This PSC owns 25-50% shares and has 25-50% voting rights.

Kirsty A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

George A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets9617 16118 30812 395
Net Assets Liabilities96-13 839-16 453-26 926
Other
Net Current Assets Liabilities9615 16115 90711 194
Total Assets Less Current Liabilities9615 16115 90711 194
Average Number Employees During Period2222
Creditors 29 00029 00038 120

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 22nd, May 2023
Free Download (5 pages)

Company search

Advertisements