Lydia House Management Company Limited ROTHERHAM


Founded in 2012, Lydia House Management Company, classified under reg no. 08263710 is an active company. Currently registered at Century House Sledgate Lane S66 1AN, Rotherham the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Peter L., Michael O. and Clive M. and others. Of them, Clive M., Clarissa B. have been with the company the longest, being appointed on 4 October 2019 and Peter L. has been with the company for the least time - from 9 November 2019. As of 18 April 2024, there was 1 ex director - Frank M.. There were no ex secretaries.

Lydia House Management Company Limited Address / Contact

Office Address Century House Sledgate Lane
Office Address2 Wickersley
Town Rotherham
Post code S66 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08263710
Date of Incorporation Mon, 22nd Oct 2012
Industry Residents property management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Peter L.

Position: Director

Appointed: 09 November 2019

Michael O.

Position: Director

Appointed: 10 October 2019

Clive M.

Position: Director

Appointed: 04 October 2019

Clarissa B.

Position: Director

Appointed: 04 October 2019

Frank M.

Position: Director

Appointed: 22 October 2012

Resigned: 14 October 2019

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Michael O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Frank M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael O.

Notified on 4 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Frank M.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand2 5119851 5952 6241 5221 247
Current Assets2 9382 1503 4434 7571 6251 324
Debtors4271 1651 8482 13310377
Net Assets Liabilities77777513
Other Debtors710578737377
Other
Accrued Liabilities355363330345690811
Creditors2 9312 1433 4364 7501 618811
Number Shares Issued Fully Paid77    
Other Creditors2 5761 7803 1064 405928 
Par Value Share 1    
Trade Debtors Trade Receivables4201 0601 7702 06030 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sunday 22nd October 2023
filed on: 23rd, October 2023
Free Download (4 pages)

Company search