LYTHE HILL PARK MANAGEMENT COMPANY LIMITED
COULSDON

Hellopages » Greater London » Croydon » CR5 2HS

Company number 02131514
Status Active
Incorporation Date 13 May 1987
Company Type Private Limited Company
Address UNIT 2, 30 BREAKFIELD, COULSDON, SURREY, UNITED KINGDOM, CR5 2HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Sir Sir Robert John Margetts on 23 January 2017; Director's details changed for Mr Stephen Hargrave Pawson on 23 January 2017. The most likely internet sites of LYTHE HILL PARK MANAGEMENT COMPANY LIMITED are www.lythehillparkmanagementcompany.co.uk, and www.lythe-hill-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Lythe Hill Park Management Company Limited is a Private Limited Company. The company registration number is 02131514. Lythe Hill Park Management Company Limited has been working since 13 May 1987. The present status of the company is Active. The registered address of Lythe Hill Park Management Company Limited is Unit 2 30 Breakfield Coulsdon Surrey United Kingdom Cr5 2hs. . FOSTER, Fay Rosemary is a Director of the company. MARGETTS, Sir Robert John, Sir is a Director of the company. PAWSON, Stephen Hargrave is a Director of the company. Secretary DETMAUR, Edward Henry has been resigned. Secretary HARRISON, John Herbert has been resigned. Secretary HARTLEY, John Walter Percy has been resigned. Secretary MCGURK, Claire has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Director BERNAU, Karl has been resigned. Director BRASHIER, Michael Hugh has been resigned. Director BRASHIER, Michael Hugh has been resigned. Director BROOKSBANK, Stamp Godfrey has been resigned. Director BROOKSBANK, Stamp Godfrey has been resigned. Director BUCKLEY, Alan Chester has been resigned. Director COOPER, Harry Christopher has been resigned. Director DELLIERE, Elaine Edith Gorton has been resigned. Director DETMAUR, Edward Henry has been resigned. Director GIBSON SMITH, Winifred has been resigned. Director GODFREY, Peter has been resigned. Director HARRINGTON, Pauline Elisabeth has been resigned. Director KINGDON, Diana Suzanne has been resigned. Director NATHAN, Lawrence Meyer has been resigned. Director O'DONNELL, Gerard Michael Aloysuis has been resigned. Director PAKENHAM WALSH, Elizabeth Ann has been resigned. Director PAKENHAM-WALSH, Patrick Douglas has been resigned. Director PEACHEY, Donald Henry has been resigned. Director VAREY, James Frank has been resigned. Director VAREY, James Frank has been resigned. Director WALMSLEY, Rodney Nigel has been resigned. The company operates in "Other business support service activities n.e.c.".


lythe hill park management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FOSTER, Fay Rosemary
Appointed Date: 30 March 2012
88 years old

Director
MARGETTS, Sir Robert John, Sir
Appointed Date: 26 June 2015
78 years old

Director
PAWSON, Stephen Hargrave
Appointed Date: 29 April 2012
69 years old

Resigned Directors

Secretary
DETMAUR, Edward Henry
Resigned: 30 April 1992

Secretary
HARRISON, John Herbert
Resigned: 01 January 2008
Appointed Date: 04 August 1995

Secretary
HARTLEY, John Walter Percy
Resigned: 04 June 1995
Appointed Date: 01 May 1992

Secretary
MCGURK, Claire
Resigned: 22 December 2011
Appointed Date: 01 January 2008

Secretary
M & N SECRETARIES LIMITED
Resigned: 31 December 2016
Appointed Date: 01 April 2012

Director
BERNAU, Karl
Resigned: 10 May 2002
Appointed Date: 28 April 1996
96 years old

Director
BRASHIER, Michael Hugh
Resigned: 31 December 2002
Appointed Date: 23 April 1995
103 years old

Director
BRASHIER, Michael Hugh
Resigned: 25 April 1993
103 years old

Director
BROOKSBANK, Stamp Godfrey
Resigned: 01 May 2012
Appointed Date: 10 May 2002
103 years old

Director
BROOKSBANK, Stamp Godfrey
Resigned: 23 April 1995
Appointed Date: 25 April 1993
103 years old

Director
BUCKLEY, Alan Chester
Resigned: 19 July 2013
Appointed Date: 30 March 2012
92 years old

Director
COOPER, Harry Christopher
Resigned: 28 April 2002
Appointed Date: 24 April 1994
104 years old

Director
DELLIERE, Elaine Edith Gorton
Resigned: 28 April 1996
Appointed Date: 24 April 1994
107 years old

Director
DETMAUR, Edward Henry
Resigned: 26 April 1992
107 years old

Director
GIBSON SMITH, Winifred
Resigned: 11 October 2010
Appointed Date: 28 April 2002
105 years old

Director
GODFREY, Peter
Resigned: 24 April 1994
101 years old

Director
HARRINGTON, Pauline Elisabeth
Resigned: 24 April 1994
Appointed Date: 26 April 1992
101 years old

Director
KINGDON, Diana Suzanne
Resigned: 11 July 2015
Appointed Date: 17 February 2012
81 years old

Director
NATHAN, Lawrence Meyer
Resigned: 24 April 1994
Appointed Date: 09 May 1991
104 years old

Director
O'DONNELL, Gerard Michael Aloysuis
Resigned: 15 May 2002
Appointed Date: 23 April 1995
95 years old

Director
PAKENHAM WALSH, Elizabeth Ann
Resigned: 16 May 2004
Appointed Date: 29 April 2001
78 years old

Director
PAKENHAM-WALSH, Patrick Douglas
Resigned: 07 January 2001
84 years old

Director
PEACHEY, Donald Henry
Resigned: 25 April 1993
90 years old

Director
VAREY, James Frank
Resigned: 01 May 2012
Appointed Date: 21 May 2002
101 years old

Director
VAREY, James Frank
Resigned: 23 April 1995
Appointed Date: 25 April 1993
101 years old

Director
WALMSLEY, Rodney Nigel
Resigned: 22 July 2004
Appointed Date: 01 February 2003
82 years old

LYTHE HILL PARK MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 31 December 2016
24 Jan 2017
Director's details changed for Sir Sir Robert John Margetts on 23 January 2017
23 Jan 2017
Director's details changed for Mr Stephen Hargrave Pawson on 23 January 2017
23 Jan 2017
Director's details changed for Fay Rosemary Foster on 23 January 2017
03 Jan 2017
Termination of appointment of M & N Secretaries Limited as a secretary on 31 December 2016
...
... and 119 more events
24 Jun 1988
New director appointed

06 May 1988
Director resigned;new director appointed

07 Oct 1987
Accounting reference date notified as 31/12

13 May 1987
Certificate of Incorporation

13 May 1987
Incorporation