THE LYTTELTON COURT MANAGEMENT COMPANY LIMITED - DROITWICH
Company Profile | Company Filings |
Overview
THE LYTTELTON COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from DROITWICH ENGLAND and has the status: Active.
THE LYTTELTON COURT MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 30/03/2001 and has the registered number: 04191220. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE LYTTELTON COURT MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 30/03/2001 and has the registered number: 04191220. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE LYTTELTON COURT MANAGEMENT COMPANY LIMITED - DROITWICH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
12 LYTTELTON COURT
DROITWICH
WR9 7BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN ANTHONY HALE | Nov 1942 | British | Director | 2023-02-21 | CURRENT |
MR DAVID STUART BREALEY | May 1959 | British | Director | 2018-03-23 | CURRENT |
KENNETH RAMON TOWNSEND | Oct 1929 | British | Director | 2004-01-20 UNTIL 2012-07-01 | RESIGNED |
MR JOHN MICHAEL EGAN | Jul 1943 | Secretary | 2009-04-22 UNTIL 2010-11-17 | RESIGNED | |
ALASTAIR JONATHAN TAYLOR PEET | Dec 1974 | Secretary | 2001-03-30 UNTIL 2003-09-22 | RESIGNED | |
GARRY JOHN PHILP | Oct 1933 | British | Secretary | 2008-01-01 UNTIL 2009-04-22 | RESIGNED |
MICHAEL BERNARD WILLIAMS | May 1949 | British | Director | 2004-01-20 UNTIL 2009-04-22 | RESIGNED |
KENNETH RAMON TOWNSEND | Oct 1929 | British | Secretary | 2004-01-20 UNTIL 2006-11-30 | RESIGNED |
GARRY JOHN PHILP | Oct 1933 | British | Director | 2006-12-01 UNTIL 2012-04-20 | RESIGNED |
MICHAEL BERNARD WILLIAMS | May 1949 | British | Secretary | 2006-12-01 UNTIL 2008-01-01 | RESIGNED |
HUGH STEPHEN WILLIAMS | Jan 1944 | British | Director | 2001-03-30 UNTIL 2003-09-22 | RESIGNED |
MR COLIN FREDERICK TURRELL | Oct 1944 | British | Director | 2017-03-31 UNTIL 2017-11-20 | RESIGNED |
MRS DEBORAH OLIVIA TONI TOWNSEND-WOOD | May 1957 | Director | 2011-12-16 UNTIL 2012-08-15 | RESIGNED | |
EVERDIRECTOR LIMITED | Corporate Director | 2003-09-22 UNTIL 2004-01-20 | RESIGNED | ||
GERARD RELPH | Dec 1954 | British | Director | 2001-03-30 UNTIL 2003-09-22 | RESIGNED |
MR MICHAEL ARTHUR PODMORE | Feb 1958 | British | Director | 2011-02-21 UNTIL 2023-02-27 | RESIGNED |
MR ALAN GEORGE NICHOLLS | Sep 1947 | British | Director | 2013-02-27 UNTIL 2023-02-27 | RESIGNED |
CALLUM LAING NUTTALL | Dec 1967 | British | Director | 2001-03-30 UNTIL 2003-09-22 | RESIGNED |
MICHAEL FRANCIS WHITAKER NORRIS | Mar 1937 | British | Director | 2004-01-20 UNTIL 2007-06-01 | RESIGNED |
DR DAVID LEASK MANN | Mar 1948 | British | Director | 2011-02-21 UNTIL 2017-05-17 | RESIGNED |
MR DAVID GILL | Jan 1939 | British | Director | 2010-11-17 UNTIL 2010-12-15 | RESIGNED |
MR JOHN MICHAEL EGAN | Jul 1943 | Director | 2008-01-01 UNTIL 2010-11-17 | RESIGNED | |
JOHN THOMAS COTTON | Sep 1932 | British | Director | 2004-01-20 UNTIL 2006-11-30 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Secretary | 2003-09-22 UNTIL 2004-01-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - THE LYTTELTON COURT MANAGEMENT COMPANY LIMITED | 2015-06-23 | 31-12-2014 | £36,450 Cash £111,000 equity |
Abbreviated Company Accounts - THE LYTTELTON COURT MANAGEMENT COMPANY LIMITED | 2014-09-18 | 31-12-2013 | £29,518 Cash £104,068 equity |