LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED - CANNOCK
Company Profile | Company Filings |
Overview
LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED is a Private Limited Company from CANNOCK UNITED KINGDOM and has the status: Active.
LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED was incorporated 10 years ago on 20/06/2013 and has the registered number: 08576891. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED was incorporated 10 years ago on 20/06/2013 and has the registered number: 08576891. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED - CANNOCK
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
ACCOUNTANCY 4 GROWTH
33 WOLVERHAMPTON ROAD
CANNOCK
STAFFORDSHIRE
WS11 1AP
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BCH BERKSHIRE LICENCES LIMITED (until 14/09/2015)
BCH BERKSHIRE LICENCES LIMITED (until 14/09/2015)
ACH (SUNDERLAND) LIMITED (until 28/11/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
ACCOUNTANCY 4 GROWTH
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL WILLIAM METCALFE | Jun 1963 | British | Director | 2018-06-05 | CURRENT |
MR KENNETH JAMES STEWART | Nov 1959 | British | Director | 2013-06-20 UNTIL 2016-07-04 | RESIGNED |
MR DAVID PARTINGTON | Oct 1962 | British | Director | 2016-07-04 UNTIL 2018-09-05 | RESIGNED |
FRANCIS JAMES MCGUINNESS | Jan 1959 | British | Director | 2015-11-10 UNTIL 2016-04-13 | RESIGNED |
FRANCIS JAMES MCGUINNESS | Jan 1959 | British | Director | 2016-04-20 UNTIL 2016-07-04 | RESIGNED |
MR STEPHEN JOHN LONG | Dec 1967 | British | Director | 2016-07-04 UNTIL 2017-06-01 | RESIGNED |
MR KENNETH JAMES GRIBBEN HILLEN | May 1956 | British | Director | 2014-02-04 UNTIL 2015-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Ana Reddington- Hughes | 2018-09-02 - 2018-09-02 | 6/1983 | Cannock Staffordshire | Significant influence or control |
Caring Retirement Homes Ltd | 2018-09-02 | Cannock |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Partington | 2016-07-04 - 2018-06-06 | 10/1962 | Cannock Staffordshire | Ownership of shares 50 to 75 percent |
Mr Stephen John Long | 2016-07-04 - 2017-07-03 | 12/1967 | Cannock Staffordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lytham Universal Property Company Limited - Filleted accounts | 2023-10-24 | 31-05-2023 | £1 Cash £2 equity |
Lytham Universal Property Company Limited - Filleted accounts | 2022-09-13 | 31-05-2022 | £1 Cash £2 equity |
Lytham Universal Property Company Limited - Filleted accounts | 2022-02-02 | 31-05-2021 | £1 Cash £2 equity |
Lytham Universal Property Company Limited - Filleted accounts | 2021-04-08 | 31-05-2020 | £1 equity |
Dormant Company Accounts - LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED | 2019-11-27 | 31-05-2019 | £1 Cash £1 equity |
Lytham Universal Property Company Limited - Filleted accounts | 2019-05-02 | 31-05-2018 | £1 equity |
Lytham Universal Property Company Limited - Filleted accounts | 2018-04-21 | 31-07-2017 | £1 equity |
Abbreviated Company Accounts - LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED | 2016-03-01 | 31-05-2015 | £1 equity |