Sir John Lyon House Management Limited STANMORE


Sir John Lyon House Management started in year 2007 as Private Limited Company with registration number 06254785. The Sir John Lyon House Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Stanmore at C/o Sterling Estates Management Limited. Postal code: HA7 4AR.

The company has 4 directors, namely Alexander C., Jonathan P. and Robert S. and others. Of them, Christine S. has been with the company the longest, being appointed on 4 September 2019 and Alexander C. and Jonathan P. and Robert S. have been with the company for the least time - from 2 July 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Eirik R. who worked with the the company until 10 June 2015.

Sir John Lyon House Management Limited Address / Contact

Office Address C/o Sterling Estates Management Limited
Office Address2 Compton House, 1st Floor, 23-33 Church Road
Town Stanmore
Post code HA7 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06254785
Date of Incorporation Tue, 22nd May 2007
Industry Residents property management
End of financial Year 30th November
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Alexander C.

Position: Director

Appointed: 02 July 2021

Jonathan P.

Position: Director

Appointed: 02 July 2021

Robert S.

Position: Director

Appointed: 02 July 2021

Christine S.

Position: Director

Appointed: 04 September 2019

Sterling Investments Limited

Position: Corporate Secretary

Appointed: 22 July 2015

Nigel S.

Position: Director

Appointed: 19 August 2022

Resigned: 25 January 2023

Didar S.

Position: Director

Appointed: 02 July 2021

Resigned: 03 November 2021

Muhammad J.

Position: Director

Appointed: 02 July 2021

Resigned: 09 October 2023

Nicholas M.

Position: Director

Appointed: 10 December 2019

Resigned: 03 August 2020

Jonathan P.

Position: Director

Appointed: 04 March 2019

Resigned: 19 December 2019

Claire D.

Position: Director

Appointed: 21 November 2017

Resigned: 04 March 2019

Kalina R.

Position: Director

Appointed: 02 February 2016

Resigned: 03 July 2019

Andrew H.

Position: Director

Appointed: 14 January 2016

Resigned: 07 September 2017

Steven P.

Position: Director

Appointed: 30 December 2015

Resigned: 20 June 2019

Andrew K.

Position: Director

Appointed: 16 December 2015

Resigned: 10 December 2019

Robert S.

Position: Director

Appointed: 02 June 2015

Resigned: 26 October 2015

David S.

Position: Director

Appointed: 18 February 2015

Resigned: 15 October 2015

Sophie S.

Position: Director

Appointed: 02 February 2015

Resigned: 16 December 2015

Anthony G.

Position: Director

Appointed: 01 February 2008

Resigned: 10 June 2015

Eirik R.

Position: Director

Appointed: 22 May 2007

Resigned: 20 October 2008

Eirik R.

Position: Secretary

Appointed: 22 May 2007

Resigned: 10 June 2015

Martin R.

Position: Director

Appointed: 22 May 2007

Resigned: 21 May 2010

Amir Z.

Position: Director

Appointed: 22 May 2007

Resigned: 30 January 2008

David K.

Position: Director

Appointed: 22 May 2007

Resigned: 21 May 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth494967      
Balance Sheet
Current Assets92 54892 54892 56692 5666767676767
Net Assets Liabilities  67676767676767
Cash Bank In Hand69 03769 03769 037      
Debtors23 51123 51123 529      
Net Assets Liabilities Including Pension Asset Liability494967      
Reserves/Capital
Called Up Share Capital494967      
Shareholder Funds494967      
Other
Average Number Employees During Period    22221
Creditors  92 49992 499     
Net Current Assets Liabilities494967676767676767
Total Assets Less Current Liabilities494967676767676767
Creditors Due Within One Year92 49992 49992 499      
Number Shares Allotted 49       
Par Value Share 1       
Share Capital Allotted Called Up Paid4949       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, November 2023
Free Download (3 pages)

Company search