Lythe Hill Park Limited HARROW


Founded in 2002, Lythe Hill Park, classified under reg no. 04572545 is an active company. Currently registered at C/o Jfm Block & Estate Management Middlesex House HA1 1BQ, Harrow the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Anthony B., Brian C. and Anthony K. and others. Of them, Fay F. has been with the company the longest, being appointed on 17 April 2011 and Anthony B. has been with the company for the least time - from 10 October 2021. At the moment 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.

Lythe Hill Park Limited Address / Contact

Office Address C/o Jfm Block & Estate Management Middlesex House
Office Address2 130 College Road
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04572545
Date of Incorporation Thu, 24th Oct 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Anthony B.

Position: Director

Appointed: 10 October 2021

Brian C.

Position: Director

Appointed: 31 March 2021

Anthony K.

Position: Director

Appointed: 15 March 2021

Ian R.

Position: Director

Appointed: 02 August 2019

Jfm Block & Estate Management Llp

Position: Corporate Secretary

Appointed: 15 October 2018

John R.

Position: Director

Appointed: 27 June 2014

Fay F.

Position: Director

Appointed: 17 April 2011

John R.

Position: Director

Appointed: 09 April 2017

Resigned: 09 April 2017

Marian J.

Position: Director

Appointed: 09 April 2017

Resigned: 22 August 2018

John B.

Position: Director

Appointed: 09 April 2017

Resigned: 02 July 2023

Roger G.

Position: Director

Appointed: 05 December 2015

Resigned: 31 March 2021

Roger D.

Position: Director

Appointed: 25 September 2014

Resigned: 30 May 2016

Robert M.

Position: Director

Appointed: 25 September 2014

Resigned: 17 January 2020

Peter G.

Position: Director

Appointed: 20 February 2014

Resigned: 29 July 2020

Desmond F.

Position: Director

Appointed: 17 July 2013

Resigned: 13 June 2016

Elizabeth G.

Position: Director

Appointed: 25 September 2012

Resigned: 20 February 2014

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Resigned: 31 December 2016

Alan B.

Position: Director

Appointed: 08 September 2011

Resigned: 19 July 2013

Jennifer P.

Position: Director

Appointed: 17 April 2011

Resigned: 29 April 2012

Diana K.

Position: Director

Appointed: 25 April 2010

Resigned: 26 June 2015

Stamp B.

Position: Director

Appointed: 03 June 2008

Resigned: 17 April 2011

Claire M.

Position: Secretary

Appointed: 01 January 2008

Resigned: 20 December 2011

Claire M.

Position: Director

Appointed: 01 January 2008

Resigned: 19 January 2010

Eric G.

Position: Director

Appointed: 11 July 2007

Resigned: 17 April 2011

Harry C.

Position: Director

Appointed: 13 December 2004

Resigned: 31 December 2007

Daphne R.

Position: Director

Appointed: 13 December 2004

Resigned: 27 June 2014

Godfred T.

Position: Director

Appointed: 13 December 2004

Resigned: 11 July 2007

Terry B.

Position: Director

Appointed: 16 May 2004

Resigned: 13 December 2004

James M.

Position: Director

Appointed: 16 May 2004

Resigned: 13 December 2004

Winifred G.

Position: Director

Appointed: 15 August 2003

Resigned: 16 May 2004

Charles B.

Position: Director

Appointed: 01 January 2003

Resigned: 15 May 2003

Stamp B.

Position: Director

Appointed: 01 January 2003

Resigned: 16 May 2004

Rodney W.

Position: Director

Appointed: 01 January 2003

Resigned: 22 July 2004

John H.

Position: Secretary

Appointed: 09 December 2002

Resigned: 31 December 2007

Stephen P.

Position: Director

Appointed: 01 December 2002

Resigned: 10 May 2021

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 24 October 2002

Resigned: 03 January 2003

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2002

Resigned: 09 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth8 3895 3535 353        
Balance Sheet
Cash Bank On Hand  124 75137 890       
Current Assets3 101655399 93342 01135 47932 11837 55037 00532 86356 864
Debtors  8 89963 429       
Net Assets Liabilities  5 3535 3535 3535 3535 3535 3535 3535 3535 353
Other Debtors  8 89963 429       
Property Plant Equipment  5 3005 300       
Cash Bank In Hand3 1016553        
Net Assets Liabilities Including Pension Asset Liability8 3895 3535 353        
Tangible Fixed Assets5 3005 300         
Reserves/Capital
Called Up Share Capital535353        
Profit Loss Account Reserve3 036          
Shareholder Funds8 3895 3535 353        
Other
Creditors  133 597101 26641 95835 42632 06537 49736 95232 81056 811
Fixed Assets5 3005 3005 3005 3005 3005 3005 3005 3005 3005 3005 300
Net Current Assets Liabilities3 036 535353535353535353
Other Creditors  133 597101 266       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 386       
Property Plant Equipment Gross Cost  5 3005 300       
Called Up Share Capital Not Paid Not Expressed As Current Asset535353        
Creditors Due Within One Year656553        
Other Aggregate Reserves5 3005 3005 300        
Total Assets Less Current Liabilities8 3895 3535 353        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2023
filed on: 29th, February 2024
Free Download (7 pages)

Company search