UKBizDB.co.uk

THE LYTTELTON COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lyttelton Court Management Company Limited. The company was founded 23 years ago and was given the registration number 04191220. The firm's registered office is in DROITWICH. You can find them at 13 Lyttelton Court, , Droitwich, Worcestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE LYTTELTON COURT MANAGEMENT COMPANY LIMITED
Company Number:04191220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Lyttelton Court, Droitwich, Worcestershire, WR9 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Lyttelton Court, Corbett Avenue, Droitwich, England, WR9 7BG

Director23 March 2018Active
15, Lyttelton Court, Droitwich, England, WR9 7BG

Director21 February 2023Active
9 Lyttleton Court, Corbett Avenue, Droitwich, WR9 7BG

Secretary22 April 2009Active
65 George Street, Birmingham, B3 1QA

Secretary30 March 2001Active
10 Lyttleton Court, Corbett Avenue, Droitwich, WR9 7BG

Secretary01 January 2008Active
5 Lyttelton Court, Lyttelton Road, Droitwich Spa, WR9 7BG

Secretary20 January 2004Active
6 Lyttleton Court, Corbett Avenue, Droitwich, WR9 7BG

Secretary01 December 2006Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary22 September 2003Active
2 Lyttleton Court, Droitwich, WR9 7BG

Director20 January 2004Active
9 Lyttleton Court, Corbett Avenue, Droitwich, WR9 7BG

Director01 January 2008Active
3, Lyttelton Court, Droitwich Spa, United Kingdom, WR9 7BG

Director17 November 2010Active
12, Lyttelton Court, Droitwich, England, WR9 7BG

Director21 February 2011Active
6, Lyttelton Court, Corbett Avenue, Droitwich, England, WR9 7BG

Director27 February 2013Active
11 Lyttleton Court, Droitwich, WR9 7BG

Director20 January 2004Active
123 Crabtree Lane, Bromsgrove, B61 8PQ

Director30 March 2001Active
10, Lyttleton Court, Droitwich, United Kingdom, WR9 7BG

Director01 December 2006Active
13, Lyttelton Court, Droitwich, England, WR9 7BG

Director21 February 2011Active
23 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Director30 March 2001Active
5 Lyttelton Court, Lyttelton Road, Droitwich Spa, WR9 7BG

Director20 January 2004Active
29, Old Station Road, Bromsgrove, England, B60 2AA

Director16 December 2011Active
13, Lyttelton Court, Droitwich, WR9 7BG

Director31 March 2017Active
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD

Director30 March 2001Active
6 Lyttleton Court, Corbett Avenue, Droitwich, WR9 7BG

Director20 January 2004Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director22 September 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.