Lilystone Hall Management Limited

General information

Name:

Lilystone Hall Management Ltd

Office Address:

Aston House 57-59 Crouch Street CO3 3EY Colchester

Number: 01580564

Incorporation date: 1981-08-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1981 signifies the start of Lilystone Hall Management Limited, the firm that is situated at Aston House, 57-59 Crouch Street, Colchester. This means it's been fourty three years Lilystone Hall Management has prospered on the market, as the company was founded on 17th August 1981. The firm registration number is 01580564 and the company zip code is CO3 3EY. This company's classified under the NACE and SIC code 98000: Residents property management. Lilystone Hall Management Ltd filed its latest accounts for the financial period up to Sat, 31st Dec 2022. Its most recent annual confirmation statement was filed on Wed, 5th Jul 2023.

Within this company, a variety of director's tasks have so far been performed by Michael B., Lorraine M., Peter H. and 6 other directors who might be found below. Out of these nine executives, Jane B. has been with the company for the longest time, having become a vital part of directors' team on 2002. Another limited company has been appointed as one of the secretaries of this company: Boydens Limited.

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 01 October 2023

Latest update: 24 April 2024

Role: Corporate Secretary

Appointed: 11 January 2023

Address: 57-59 Crouch Street, Colchester, CO3 3EY, England

Latest update: 24 April 2024

Lorraine M.

Role: Director

Appointed: 15 January 2022

Latest update: 24 April 2024

Peter H.

Role: Director

Appointed: 21 April 2021

Latest update: 24 April 2024

Jane M.

Role: Director

Appointed: 21 April 2021

Latest update: 24 April 2024

Graham B.

Role: Director

Appointed: 08 January 2006

Latest update: 24 April 2024

Julia P.

Role: Director

Appointed: 02 January 2006

Latest update: 24 April 2024

Malcolm J.

Role: Director

Appointed: 02 January 2006

Latest update: 24 April 2024

Jane B.

Role: Director

Appointed: 01 July 2002

Latest update: 24 April 2024

Desmond E.

Role: Director

Appointed: 01 July 2002

Latest update: 24 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 May 2014
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 February 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 3 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Dormant company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Lilystone Hall Honeypot Lane Stock

Post code:

CM4 9BX

HQ address,
2013

Address:

Lilystone Hall Honeypot Lane Stock

Post code:

CM4 9BX

HQ address,
2014

Address:

Lilystone Hall Honeypot Lane Stock

Post code:

CM4 9BX

HQ address,
2015

Address:

Lilystone Hall Honeypot Lane Stock

Post code:

CM4 9BX

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
42
Company Age

Closest Companies - by postcode