Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYTHE HILL PARK MANAGEMENT COMPANY LIMITED
Company Information for

LYTHE HILL PARK MANAGEMENT COMPANY LIMITED

C/O Jfm Block & Estate Management Middlesex House, College Road, Greater London, HA1 1BQ,
Company Registration Number
02131514
Private Limited Company
Active

Company Overview

About Lythe Hill Park Management Company Ltd
LYTHE HILL PARK MANAGEMENT COMPANY LIMITED was founded on 1987-05-13 and has its registered office in Greater London. The organisation's status is listed as "Active". Lythe Hill Park Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LYTHE HILL PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O Jfm Block & Estate Management Middlesex House
College Road
Greater London
HA1 1BQ
Other companies in KT2
 
Filing Information
Company Number 02131514
Company ID Number 02131514
Date formed 1987-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-19 17:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYTHE HILL PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYTHE HILL PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FAY ROSEMARY FOSTER
Director 2012-03-30
SIR ROBERT JOHN MARGETTS
Director 2015-06-26
STEPHEN HARGRAVE PAWSON
Director 2012-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
M & N SECRETARIES LIMITED
Company Secretary 2012-04-01 2016-12-31
DIANA SUZANNE KINGDON
Director 2012-02-17 2015-07-11
ALAN CHESTER BUCKLEY
Director 2012-03-30 2013-07-19
STAMP GODFREY BROOKSBANK
Director 2002-05-10 2012-05-01
JAMES FRANK VAREY
Director 2002-05-21 2012-05-01
CLAIRE MCGURK
Company Secretary 2008-01-01 2011-12-22
WINIFRED GIBSON SMITH
Director 2002-04-28 2010-10-11
JOHN HERBERT HARRISON
Company Secretary 1995-08-04 2008-01-01
RODNEY NIGEL WALMSLEY
Director 2003-02-01 2004-07-22
ELIZABETH ANN PAKENHAM WALSH
Director 2001-04-29 2004-05-16
MICHAEL HUGH BRASHIER
Director 1995-04-23 2002-12-31
GERARD MICHAEL ALOYSUIS O'DONNELL
Director 1995-04-23 2002-05-15
KARL BERNAU
Director 1996-04-28 2002-05-10
HARRY CHRISTOPHER COOPER
Director 1994-04-24 2002-04-28
PATRICK DOUGLAS PAKENHAM-WALSH
Director 1991-05-06 2001-01-07
ELAINE EDITH GORTON DELLIERE
Director 1994-04-24 1996-04-28
JOHN WALTER PERCY HARTLEY
Company Secretary 1992-05-01 1995-06-04
STAMP GODFREY BROOKSBANK
Director 1993-04-25 1995-04-23
JAMES FRANK VAREY
Director 1993-04-25 1995-04-23
PETER GODFREY
Director 1991-05-06 1994-04-24
PAULINE ELISABETH HARRINGTON
Director 1992-04-26 1994-04-24
LAWRENCE MEYER NATHAN
Director 1991-05-09 1994-04-24
MICHAEL HUGH BRASHIER
Director 1991-05-06 1993-04-25
DONALD HENRY PEACHEY
Director 1991-05-06 1993-04-25
EDWARD HENRY DETMAUR
Company Secretary 1991-05-06 1992-04-30
EDWARD HENRY DETMAUR
Director 1991-05-06 1992-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAY ROSEMARY FOSTER LYTHE HILL PARK LIMITED Director 2011-04-17 CURRENT 2002-10-24 Active
FAY ROSEMARY FOSTER LYTHE HILL PARK PROPERTIES LIMITED Director 2011-04-17 CURRENT 2002-10-30 Active
STEPHEN HARGRAVE PAWSON EVANS & PAWSON LTD Director 2016-08-24 CURRENT 2016-08-24 Active
STEPHEN HARGRAVE PAWSON LYTHE HILL PARK LIMITED Director 2002-12-01 CURRENT 2002-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARGRAVE PAWSON
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-03-25CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2021-03-25
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-28AP01DIRECTOR APPOINTED MR JOHN HOWARD RAVENSCROFT
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SIR ROBERT JOHN MARGETTS
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-15AP04Appointment of Jfm Block & Estate Management Llp as company secretary on 2018-10-15
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS United Kingdom
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 53
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24CH01Director's details changed for Sir Sir Robert John Margetts on 2017-01-23
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARGRAVE PAWSON / 23/01/2017
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FAY ROSEMARY FOSTER / 23/01/2017
2017-01-03TM02Termination of appointment of M & N Secretaries Limited on 2016-12-31
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 53
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-15AP01DIRECTOR APPOINTED SIR SIR ROBERT JOHN MARGETTS
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANA SUZANNE KINGDON
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 53
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2014-08-14CH04SECRETARY'S DETAILS CHNAGED FOR M & N SECRETARIES LIMITED on 2014-08-14
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
2014-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 53
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BUCKLEY
2013-05-01AR0130/04/13 ANNUAL RETURN FULL LIST
2012-06-13AP01DIRECTOR APPOINTED MR STEPHEN HARGRAVE PAWSON
2012-05-11AA31/12/11 TOTAL EXEMPTION FULL
2012-05-09RES01ADOPT ARTICLES 29/04/2012
2012-05-04AP01DIRECTOR APPOINTED DIANA SUZANNE KINGDON
2012-05-04AR0130/04/12 FULL LIST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VAREY
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STAMP BROOKSBANK
2012-04-24AP01DIRECTOR APPOINTED FAY ROSEMARY FOSTER
2012-04-24AP01DIRECTOR APPOINTED ALAN CHESTER BUCKLEY
2012-04-11AP04CORPORATE SECRETARY APPOINTED M & N SECRETARIES LIMITED
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 6 GODALMING BUSINESS CENTRE, WOOLSACK WAY GODALMING SURREY GU7 1XW UNITED KINGDOM
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM ABBOTT HOUSE HALE ROAD FARNHAM SURREY GU9 9QH
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MCGURK
2011-06-10AA31/12/10 TOTAL EXEMPTION FULL
2011-05-26AR0130/04/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED GIBSON SMITH
2010-06-09AR0130/04/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK VAREY / 30/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED GIBSON SMITH / 30/04/2010
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 30/04/09; CHANGE OF MEMBERS
2009-05-19AA31/12/08 TOTAL EXEMPTION FULL
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/08
2008-05-14363sRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY JOHN HARRISON
2008-05-14288aSECRETARY APPOINTED CLAIRE MCGURK
2007-06-01363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-24363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-01363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288bDIRECTOR RESIGNED
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-10363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-26288bDIRECTOR RESIGNED
2003-03-20288aNEW DIRECTOR APPOINTED
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288bDIRECTOR RESIGNED
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-28288bDIRECTOR RESIGNED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288bDIRECTOR RESIGNED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-23363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-17288bDIRECTOR RESIGNED
2001-05-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LYTHE HILL PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYTHE HILL PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYTHE HILL PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYTHE HILL PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LYTHE HILL PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYTHE HILL PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LYTHE HILL PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYTHE HILL PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LYTHE HILL PARK MANAGEMENT COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LYTHE HILL PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYTHE HILL PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYTHE HILL PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.