Lyonsdown Court Property Management Co.limited BARNET


Lyonsdown Court Property Management started in year 1962 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00722873. The Lyonsdown Court Property Management company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Barnet at Hamilton Chase. Postal code: EN5 5UZ.

The company has 5 directors, namely Jason N., Gabrielle B. and Mitra D. and others. Of them, June P. has been with the company the longest, being appointed on 5 March 2008 and Jason N. has been with the company for the least time - from 19 November 2014. 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.

Lyonsdown Court Property Management Co.limited Address / Contact

Office Address Hamilton Chase
Office Address2 141 High Street
Town Barnet
Post code EN5 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00722873
Date of Incorporation Wed, 2nd May 1962
Industry Residents property management
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Hamilton Chase Estates Limited

Position: Corporate Secretary

Appointed: 09 January 2022

Jason N.

Position: Director

Appointed: 19 November 2014

Gabrielle B.

Position: Director

Appointed: 28 February 2013

Mitra D.

Position: Director

Appointed: 25 June 2012

Robert W.

Position: Director

Appointed: 06 January 2012

June P.

Position: Director

Appointed: 05 March 2008

Trust Property Management Limited

Position: Corporate Secretary

Appointed: 17 February 2014

Resigned: 08 January 2022

Graham S.

Position: Director

Appointed: 25 June 2012

Resigned: 19 November 2014

Graham S.

Position: Secretary

Appointed: 25 June 2012

Resigned: 17 February 2014

Connie M.

Position: Director

Appointed: 05 March 2008

Resigned: 28 February 2013

Robert P.

Position: Secretary

Appointed: 01 January 2008

Resigned: 25 June 2012

Irene S.

Position: Director

Appointed: 25 April 2002

Resigned: 25 June 2012

Julie C.

Position: Secretary

Appointed: 24 February 1997

Resigned: 01 January 2008

Martin B.

Position: Director

Appointed: 01 May 1996

Resigned: 28 February 2008

Graham S.

Position: Director

Appointed: 01 October 1994

Resigned: 05 March 2008

Anthony H.

Position: Director

Appointed: 17 December 1990

Resigned: 01 October 1994

Golda F.

Position: Director

Appointed: 17 December 1990

Resigned: 25 April 2002

Martin B.

Position: Director

Appointed: 17 December 1990

Resigned: 01 October 1994

Doris L.

Position: Director

Appointed: 17 December 1990

Resigned: 12 December 1994

Kenneth S.

Position: Director

Appointed: 17 December 1990

Resigned: 31 December 1999

Golda F.

Position: Secretary

Appointed: 05 December 1990

Resigned: 24 February 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 1st, December 2023
Free Download (2 pages)

Company search