Lytton House & Waldon Court Ltd. TORQUAY


Lytton House & Waldon Court started in year 2004 as Private Limited Company with registration number 05050861. The Lytton House & Waldon Court company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Torquay at 135 Reddenhill Road. Postal code: TQ1 3NT.

The company has 5 directors, namely Karen R., Andrew J. and Celia S. and others. Of them, Keith C. has been with the company the longest, being appointed on 11 October 2022 and Karen R. has been with the company for the least time - from 27 January 2024. 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.

Lytton House & Waldon Court Ltd. Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05050861
Date of Incorporation Fri, 20th Feb 2004
Industry Non-trading company
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Karen R.

Position: Director

Appointed: 27 January 2024

Andrew J.

Position: Director

Appointed: 29 October 2022

Celia S.

Position: Director

Appointed: 29 October 2022

Edward S.

Position: Director

Appointed: 29 October 2022

Keith C.

Position: Director

Appointed: 11 October 2022

Crown Property Management Limited

Position: Corporate Secretary

Appointed: 06 March 2018

Robert P.

Position: Director

Appointed: 29 October 2022

Resigned: 27 November 2023

Karen R.

Position: Director

Appointed: 12 October 2022

Resigned: 09 January 2024

Andrew S.

Position: Director

Appointed: 20 September 2018

Resigned: 03 October 2022

Alison S.

Position: Director

Appointed: 05 September 2018

Resigned: 16 January 2020

Rosemary B.

Position: Director

Appointed: 28 October 2017

Resigned: 05 September 2018

Alan R.

Position: Director

Appointed: 28 October 2017

Resigned: 05 November 2018

Michael M.

Position: Director

Appointed: 28 October 2017

Resigned: 29 October 2022

John H.

Position: Director

Appointed: 05 November 2016

Resigned: 28 October 2017

Thomas B.

Position: Director

Appointed: 17 July 2015

Resigned: 28 October 2017

Angela G.

Position: Director

Appointed: 25 April 2014

Resigned: 05 October 2017

John N.

Position: Director

Appointed: 02 June 2012

Resigned: 26 June 2013

Brian S.

Position: Director

Appointed: 02 June 2012

Resigned: 05 November 2016

Alan R.

Position: Director

Appointed: 30 April 2011

Resigned: 08 March 2014

Michael M.

Position: Director

Appointed: 30 April 2011

Resigned: 05 November 2016

George B.

Position: Secretary

Appointed: 21 February 2011

Resigned: 06 November 2017

George B.

Position: Director

Appointed: 23 September 2010

Resigned: 28 October 2017

Stephen C.

Position: Director

Appointed: 04 January 2010

Resigned: 30 April 2011

Stephen C.

Position: Secretary

Appointed: 30 November 2009

Resigned: 04 February 2011

Helen P.

Position: Director

Appointed: 16 March 2009

Resigned: 02 September 2010

Dennis H.

Position: Director

Appointed: 02 June 2004

Resigned: 02 June 2012

Angelina B.

Position: Director

Appointed: 20 February 2004

Resigned: 23 September 2008

Anthony S.

Position: Director

Appointed: 20 February 2004

Resigned: 30 April 2011

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 20 February 2004

Resigned: 20 February 2004

Norman T.

Position: Director

Appointed: 20 February 2004

Resigned: 25 September 2008

Helen P.

Position: Secretary

Appointed: 20 February 2004

Resigned: 30 November 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Darren S. The abovementioned PSC has significiant influence or control over the company,.

Darren S.

Notified on 3 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth15 03115 586       
Balance Sheet
Cash Bank On Hand  23 69444 48522 76922 68724 72024 93922 751
Current Assets26 76126 37227 32046 83926 20325 89625 81425 96323 338
Debtors4 6103 0663 6262 3543 4343 2091 0941 024587
Net Assets Liabilities  15 58815 85814 77814 47114 38914 17811 658
Other Debtors  1 932      
Property Plant Equipment  83 23062 38542 18542 18542 18542 18542 185
Cash Bank In Hand22 15123 306       
Net Assets Liabilities Including Pension Asset Liability15 03115 586       
Tangible Fixed Assets83 23083 230       
Reserves/Capital
Called Up Share Capital4545       
Shareholder Funds15 03115 586       
Other
Bank Borrowings  83 23083 23043 45043 45043 45043 45043 450
Creditors  5 4823 8863 9103 9103 9104 2704 165
Net Current Assets Liabilities21 28121 83621 83842 95322 29321 98621 90421 69319 173
Other Creditors  6 2503 5503 5503 5503 5503 9103 805
Property Plant Equipment Gross Cost  83 23062 38542 18542 18542 18542 18542 185
Total Assets Less Current Liabilities104 511105 066105 068105 33864 47864 17164 08963 87861 358
Total Increase Decrease From Revaluations Property Plant Equipment   -20 845-20 200    
Trade Creditors Trade Payables  5 482336360360360360360
Trade Debtors Trade Receivables  1 6942 3543 4343 2091 0941 024587
Creditors Due After One Year89 48089 480       
Creditors Due Within One Year5 4804 536       
Fixed Assets83 23083 230       
Number Shares Allotted 45       
Other Aggregate Reserves14 98615 541       
Par Value Share 1       
Share Capital Allotted Called Up Paid4545       
Tangible Fixed Assets Cost Or Valuation83 23083 230       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 22nd, November 2023
Free Download (5 pages)

Company search

Advertisements