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

LICHFIELD PLACE MANAGEMENT COMPANY LIMITED

198 LOWER HIGH STREET, WATFORD, WD17 2FF,
Company Registration Number
02425031
Private Limited Company
Active

Company Overview

About Lichfield Place Management Company Ltd
LICHFIELD PLACE MANAGEMENT COMPANY LIMITED was founded on 1989-09-21 and has its registered office in Watford. The organisation's status is listed as "Active". Lichfield Place Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LICHFIELD PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
198 LOWER HIGH STREET
WATFORD
WD17 2FF
Other companies in WD17
 
Filing Information
Company Number 02425031
Company ID Number 02425031
Date formed 1989-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:05:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LICHFIELD PLACE 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 LICHFIELD PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RUMBALL SEDGWICK
Company Secretary 2012-04-25
MICHAEL ROBERT DIXON
Director 2006-05-15
ROBERT GEORGE RYAN
Director 2017-07-28
JOHN MALCOLM WEBSTER
Director 2017-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER HARRIS
Director 2013-11-06 2016-03-01
CHRISTOPHER MELLING
Director 2012-07-17 2015-07-10
MICHAEL GRAHAM WEST
Director 2012-09-12 2013-09-27
LARS JACOB STRAY KNUTSEN
Director 1999-04-12 2013-03-07
MARISHA FETTERS
Director 2010-01-27 2012-12-18
MICHAEL GENE FETTERS
Company Secretary 2005-05-27 2012-04-25
JAMES MCKEOWN
Director 2007-09-14 2011-12-05
ANN SHERWOOD
Director 1998-02-01 2010-02-23
IAN STUART DURNDELL
Company Secretary 2000-07-24 2004-09-14
IAN STUART DURNDELL
Director 2000-07-24 2004-09-14
HOWARD MICHAEL VOISEY
Director 2000-04-10 2002-03-08
JULIAN ROGER CRANE
Director 1999-04-12 2000-07-24
KEN HYMAN
Company Secretary 2000-04-10 2000-07-22
JULIAN ROGER CRANE
Company Secretary 1999-04-12 2000-04-10
JULIAN RICHARD SEYMOUR RAWLINGS
Director 1999-04-12 1999-12-20
ANN SHERWOOD
Company Secretary 1998-02-01 1999-04-12
KEN HYMAN
Director 1992-09-01 1999-03-31
PAUL ANTHONY PINCHES
Company Secretary 1996-04-01 1998-02-01
HOWARD MICHAEL VOISEY
Director 1996-04-01 1997-10-01
ANN SHERWOOD
Company Secretary 1992-09-01 1996-04-01
ANDREW KINCAID
Director 1992-09-01 1996-04-01
JONATHAN NEIL LAVERCOMBE
Company Secretary 1992-04-04 1992-08-31
RICHARD WILLIAM HOLLANDS
Director 1992-04-04 1992-08-31
PAUL ANTHONY PINCHES
Director 1992-04-04 1992-08-31

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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-17CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARE
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT DIXON
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-12-24AP01DIRECTOR APPOINTED MR JOHN HARE
2019-07-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AP01DIRECTOR APPOINTED MR ROBERT GEORGE RYAN
2017-07-19AP01DIRECTOR APPOINTED MR JOHN MALCOLM WEBSTER
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 13
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-17CH01Director's details changed for Michael Robert Dixon on 2017-03-17
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 13
2016-05-03AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER HARRIS
2016-04-29CH04SECRETARY'S DETAILS CHNAGED FOR RUMBALL SEDGWICK on 2016-01-01
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELLING
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 13
2015-04-16AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 13
2014-05-23AR0104/04/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08AP01DIRECTOR APPOINTED ANDREW PETER HARRIS
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/13 FROM Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEST
2013-04-30AR0104/04/13 ANNUAL RETURN FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LARS KNUTSEN
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARISHA FETTERS
2012-10-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AP01DIRECTOR APPOINTED MICHAEL GRAHAM WEST
2012-07-25AP01DIRECTOR APPOINTED CHRISTOPHER MELLING
2012-04-25AR0104/04/12 FULL LIST
2012-04-25AP04CORPORATE SECRETARY APPOINTED RUMBALL SEDGWICK
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FETTERS
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKEOWN
2011-11-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-13AR0104/04/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-04-19AR0104/04/10 FULL LIST
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN SHERWOOD
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCKEOWN / 04/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LARS JACOB STRAY KNUTSEN / 04/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DIXON / 04/04/2010
2010-01-28AP01DIRECTOR APPOINTED MRS MARISHA FETTERS
2009-12-17AA31/03/09 TOTAL EXEMPTION FULL
2009-04-07363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-10-09AA31/03/08 TOTAL EXEMPTION FULL
2008-04-14363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-09-27288aNEW DIRECTOR APPOINTED
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-19288aNEW DIRECTOR APPOINTED
2006-05-03363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-06-07288aNEW SECRETARY APPOINTED
2004-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: MALDE & CO 99 KENTON ROAD KENTON,HARROW MIDDX HA3 0AN
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-25363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-04-18288bDIRECTOR RESIGNED
2001-08-28288bDIRECTOR RESIGNED
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-13288bSECRETARY RESIGNED
2001-07-13363(288)DIRECTOR RESIGNED
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-09363aRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-07-28288aNEW DIRECTOR APPOINTED
2000-07-28288bSECRETARY RESIGNED
2000-07-28288aNEW SECRETARY APPOINTED
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LICHFIELD PLACE 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 LICHFIELD PLACE 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
LICHFIELD PLACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 2,647
Creditors Due Within One Year 2012-03-31 £ 7,542

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LICHFIELD PLACE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,416
Cash Bank In Hand 2012-03-31 £ 15,746
Current Assets 2013-03-31 £ 14,239
Current Assets 2012-03-31 £ 18,119
Debtors 2013-03-31 £ 1,823
Debtors 2012-03-31 £ 2,373
Shareholder Funds 2013-03-31 £ 11,967
Shareholder Funds 2012-03-31 £ 10,952

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LICHFIELD PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LICHFIELD PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LICHFIELD PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LICHFIELD PLACE 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 (98000 - Residents property management) as LICHFIELD PLACE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LICHFIELD PLACE 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 LICHFIELD PLACE 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 LICHFIELD PLACE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4