Lister Gardens Management Company Limited SETTLE


Lister Gardens Management Company started in year 1985 as Private Limited Company with registration number 01934114. The Lister Gardens Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Settle at Close House. Postal code: BD24 0EA.

At the moment there are 3 directors in the the firm, namely Vivienne L., Ann-Sofi H. and Tim D.. In addition one secretary - Andrew E. - is with the company. As of 4 May 2024, there were 13 ex directors - Elzbieta C., Kathleen S. and others listed below. There were no ex secretaries.

Lister Gardens Management Company Limited Address / Contact

Office Address Close House
Office Address2 Giggleswick
Town Settle
Post code BD24 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01934114
Date of Incorporation Mon, 29th Jul 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Andrew E.

Position: Secretary

Appointed: 19 April 2017

Vivienne L.

Position: Director

Appointed: 07 March 2017

Ann-Sofi H.

Position: Director

Appointed: 03 February 2010

Tim D.

Position: Director

Appointed: 16 March 2005

James O.

Position: Secretary

Resigned: 19 April 2017

Elzbieta C.

Position: Director

Appointed: 29 February 2016

Resigned: 06 February 2024

Kathleen S.

Position: Director

Appointed: 18 March 2008

Resigned: 04 March 2013

Brian B.

Position: Director

Appointed: 06 February 2008

Resigned: 07 March 2017

Richard W.

Position: Director

Appointed: 16 March 2005

Resigned: 06 August 2006

Leslie S.

Position: Director

Appointed: 16 March 2005

Resigned: 18 August 2006

Sidiq A.

Position: Director

Appointed: 01 March 2001

Resigned: 28 June 2002

Michael F.

Position: Director

Appointed: 13 October 1997

Resigned: 17 December 2021

James O.

Position: Director

Appointed: 26 February 1997

Resigned: 23 February 2011

Richard C.

Position: Director

Appointed: 11 June 1996

Resigned: 04 September 1999

Gerard S.

Position: Director

Appointed: 02 April 1991

Resigned: 25 April 2012

Bernard S.

Position: Director

Appointed: 02 April 1991

Resigned: 12 August 1997

Izydor N.

Position: Director

Appointed: 02 April 1991

Resigned: 01 June 2015

Timothy D.

Position: Director

Appointed: 02 April 1991

Resigned: 05 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 83444 48055 719
Current Assets48 21565 64766 975
Debtors18 38121 16711 256
Other Debtors24 633646
Other
Creditors3 7287 4373 433
Investment Property5 0005 0005 000
Investment Property Fair Value Model5 0005 000 
Net Current Assets Liabilities44 48758 21063 542
Number Shares Issued Fully Paid 4444
Other Creditors2 1135 9671 810
Par Value Share 11
Total Assets Less Current Liabilities49 48763 21068 542
Trade Creditors Trade Payables1 6151 4701 623
Trade Debtors Trade Receivables18 37916 53410 610

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, August 2023
Free Download (9 pages)

Company search

Advertisements