Lythecourt Management Company Limited TIVERTON


Founded in 2003, Lythecourt Management Company, classified under reg no. 04777581 is an active company. Currently registered at East Barn EX16 7RL, Tiverton the company has been in the business for twenty one years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 7 directors in the the company, namely Lucy W., Georgina T. and Peter F. and others. In addition one secretary - Mary H. - is with the firm. At the moment 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.

Lythecourt Management Company Limited Address / Contact

Office Address East Barn
Office Address2 Bolham
Town Tiverton
Post code EX16 7RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04777581
Date of Incorporation Tue, 27th May 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Lucy W.

Position: Director

Appointed: 31 May 2022

Georgina T.

Position: Director

Appointed: 26 August 2020

Peter F.

Position: Director

Appointed: 17 February 2019

Mary H.

Position: Secretary

Appointed: 12 July 2018

Natalie H.

Position: Director

Appointed: 01 June 2017

Michael W.

Position: Director

Appointed: 01 May 2016

Mary H.

Position: Director

Appointed: 28 February 2012

Lesley R.

Position: Director

Appointed: 27 October 2010

Katrina V.

Position: Director

Appointed: 01 December 2015

Resigned: 31 May 2022

Jade D.

Position: Director

Appointed: 30 May 2014

Resigned: 18 August 2020

Heather W.

Position: Director

Appointed: 10 March 2013

Resigned: 01 May 2016

Richard H.

Position: Director

Appointed: 12 February 2012

Resigned: 12 July 2018

Richard H.

Position: Secretary

Appointed: 12 February 2012

Resigned: 12 July 2018

Kenneth G.

Position: Director

Appointed: 07 November 2007

Resigned: 30 May 2017

William S.

Position: Director

Appointed: 01 November 2005

Resigned: 12 February 2012

Barbara M.

Position: Director

Appointed: 01 November 2005

Resigned: 01 December 2015

William S.

Position: Secretary

Appointed: 01 November 2005

Resigned: 12 February 2012

Sandra A.

Position: Director

Appointed: 01 November 2005

Resigned: 27 October 2010

Thomas D.

Position: Director

Appointed: 01 November 2005

Resigned: 05 November 2007

Catherine T.

Position: Director

Appointed: 01 November 2005

Resigned: 05 September 2011

Bryn T.

Position: Director

Appointed: 01 November 2005

Resigned: 10 March 2013

Anthony W.

Position: Director

Appointed: 27 May 2003

Resigned: 01 November 2005

Bernadette W.

Position: Secretary

Appointed: 27 May 2003

Resigned: 01 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth8 0029 305    
Balance Sheet
Current Assets8 2989 5108 9819 52411 34510 065
Net Assets Liabilities 9 3058 4609 26010 8379 377
Net Assets Liabilities Including Pension Asset Liability8 0029 305    
Reserves/Capital
Shareholder Funds8 0029 305    
Other
Average Number Employees During Period    11
Creditors 205521264508688
Net Current Assets Liabilities8 0029 3058 4609 26010 8379 377
Total Assets Less Current Liabilities8 0029 3058 4609 26010 8379 377
Creditors Due Within One Year296205    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 20th, December 2023
Free Download (5 pages)

Company search