Lythe Hill Park Properties Limited HARROW


Lythe Hill Park Properties started in year 2002 as Private Limited Company with registration number 04577639. The Lythe Hill Park Properties company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Harrow at C/o Jfm Block & Estate Management Middlesex House. Postal code: HA1 1BQ.

The firm has 5 directors, namely Anthony B., Brian C. and Ian R. 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. Currently 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 Properties Limited Address / Contact

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

Company Information / Profile

Registration Number 04577639
Date of Incorporation Wed, 30th 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 Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Anthony B.

Position: Director

Appointed: 10 October 2021

Brian C.

Position: Director

Appointed: 31 March 2021

Ian R.

Position: Director

Appointed: 15 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

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: 14 January 2020

Desmond F.

Position: Director

Appointed: 19 July 2013

Resigned: 13 June 2016

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

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: 22 December 2011

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

James M.

Position: Director

Appointed: 16 May 2004

Resigned: 13 December 2004

Terry B.

Position: Director

Appointed: 16 May 2004

Resigned: 13 December 2004

Winifred G.

Position: Director

Appointed: 15 August 2003

Resigned: 16 May 2004

Stamp B.

Position: Director

Appointed: 01 January 2003

Resigned: 16 May 2004

Charles B.

Position: Director

Appointed: 01 January 2003

Resigned: 15 May 2003

Rodney W.

Position: Director

Appointed: 01 January 2003

Resigned: 22 July 2004

John H.

Position: Secretary

Appointed: 09 December 2002

Resigned: 31 December 2007

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2002

Resigned: 09 December 2002

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 30 October 2002

Resigned: 03 January 2003

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 Worth105 744105 744105 744        
Balance Sheet
Cash Bank On Hand  280 207121 914       
Current Assets  286 310145 087147 278168 686172 538224 487308 291374 247142 188
Debtors  6 10324 560       
Net Assets Liabilities  105 744105 744105 744105 744105 744105 744105 744105 744105 744
Other Debtors  6 10324 560       
Property Plant Equipment  105 700105 700       
Net Assets Liabilities Including Pension Asset Liability105 744105 744105 744        
Tangible Fixed Assets105 700105 700105 700        
Reserves/Capital
Called Up Share Capital444444        
Shareholder Funds105 744105 744105 744        
Other
Creditors  286 266146 430147 234168 642172 494221 784308 247374 203158 809
Fixed Assets105 700105 700105 700105 700105 700105 700105 700105 700105 700105 700105 700
Net Current Assets Liabilities  444444444444444444
Other Creditors  286 266146 430       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 387      16 665
Property Plant Equipment Gross Cost  105 700105 700       
Called Up Share Capital Not Paid Not Expressed As Current Asset444444        
Other Aggregate Reserves105 700105 700105 700        
Total Assets Less Current Liabilities105 744105 744105 744        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 17th, April 2023
Free Download (7 pages)

Company search