LITCHFIELD LODGE MANAGEMENT LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 9EW

Company number 02660438
Status Active
Incorporation Date 5 November 1991
Company Type Private Limited Company
Address M A WILLIAMS, 7 COTTONS MEADOW, KINGSTONE, HEREFORD, HEREFORDSHIRE, HR2 9EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LITCHFIELD LODGE MANAGEMENT LIMITED are www.litchfieldlodgemanagement.co.uk, and www.litchfield-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Litchfield Lodge Management Limited is a Private Limited Company. The company registration number is 02660438. Litchfield Lodge Management Limited has been working since 05 November 1991. The present status of the company is Active. The registered address of Litchfield Lodge Management Limited is M A Williams 7 Cottons Meadow Kingstone Hereford Herefordshire Hr2 9ew. The company`s financial liabilities are £13.02k. It is £3.83k against last year. The cash in hand is £8.96k. It is £2.47k against last year. And the total assets are £14.13k, which is £3.63k against last year. WILLIAMS, Michael Andrew is a Secretary of the company. MATTHEWS, Charlotte Louise is a Director of the company. SMITH, Darren Sinclair is a Director of the company. Secretary HARPER, Clive Stewart, Reverend has been resigned. Secretary HARRINGTON, Alison Dorothy has been resigned. Secretary TOWNSEND, Mark Philip has been resigned. Secretary TOWNSEND, Martin Edward has been resigned. Director ARMSTRONG, Mark Anthony has been resigned. Director ASHURST, Philip Roy, Dr has been resigned. Director BUCKWELL, Susan Peta has been resigned. Director COMPTON, Robin Francis has been resigned. Director FAIRBAIRN, Lucy Elizabeth has been resigned. Director HARPER, Clive Stewart, Reverend has been resigned. Director HARPER, Timothy James has been resigned. Director HARRINGTON, Alison Dorothy has been resigned. Director HOLMES, Alison Natachat has been resigned. Director JAGER, Melanie Anne has been resigned. Director JINMAN, Peter Charles has been resigned. Director PARISH, Basil James, Commander has been resigned. Director PARISH, Joan Gelderd has been resigned. Director PARKER, Sarah Jane has been resigned. Director POWELL, Leslie Bernard has been resigned. Director POWLES, John has been resigned. Director RACHEL, Alison Louise has been resigned. Director SYMONDS, Ella Maban has been resigned. Director TURNER, Adele Jean has been resigned. Director WEETMAN, Louise Hannah has been resigned. The company operates in "Residents property management".


litchfield lodge management Key Finiance

LIABILITIES £13.02k
+41%
CASH £8.96k
+38%
TOTAL ASSETS £14.13k
+34%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Michael Andrew
Appointed Date: 29 October 2010

Director
MATTHEWS, Charlotte Louise
Appointed Date: 17 November 1997
55 years old

Director
SMITH, Darren Sinclair
Appointed Date: 02 December 2013
44 years old

Resigned Directors

Secretary
HARPER, Clive Stewart, Reverend
Resigned: 07 June 1999
Appointed Date: 05 November 1991

Secretary
HARRINGTON, Alison Dorothy
Resigned: 29 October 2010
Appointed Date: 27 July 2004

Secretary
TOWNSEND, Mark Philip
Resigned: 18 November 2003
Appointed Date: 22 March 2002

Secretary
TOWNSEND, Martin Edward
Resigned: 11 July 2005
Appointed Date: 07 June 1999

Director
ARMSTRONG, Mark Anthony
Resigned: 01 December 1997
Appointed Date: 23 October 1995
60 years old

Director
ASHURST, Philip Roy, Dr
Resigned: 24 April 1995
Appointed Date: 05 November 1991
87 years old

Director
BUCKWELL, Susan Peta
Resigned: 24 January 2014
Appointed Date: 24 November 2009
67 years old

Director
COMPTON, Robin Francis
Resigned: 30 June 1999
Appointed Date: 22 July 1996
76 years old

Director
FAIRBAIRN, Lucy Elizabeth
Resigned: 22 March 2000
Appointed Date: 22 February 1999
51 years old

Director
HARPER, Clive Stewart, Reverend
Resigned: 03 July 2000
Appointed Date: 05 November 1991
90 years old

Director
HARPER, Timothy James
Resigned: 19 March 2002
Appointed Date: 03 July 2000
57 years old

Director
HARRINGTON, Alison Dorothy
Resigned: 01 February 2012
Appointed Date: 31 October 2002
75 years old

Director
HOLMES, Alison Natachat
Resigned: 17 July 1995
Appointed Date: 05 November 1991
57 years old

Director
JAGER, Melanie Anne
Resigned: 03 July 2000
Appointed Date: 17 November 1997
55 years old

Director
JINMAN, Peter Charles
Resigned: 16 August 2004
Appointed Date: 30 June 1999
74 years old

Director
PARISH, Basil James, Commander
Resigned: 28 June 1993
Appointed Date: 05 November 1991
103 years old

Director
PARISH, Joan Gelderd
Resigned: 02 February 1998
Appointed Date: 05 November 1991
104 years old

Director
PARKER, Sarah Jane
Resigned: 04 April 2012
Appointed Date: 11 November 2009
42 years old

Director
POWELL, Leslie Bernard
Resigned: 03 July 2000
Appointed Date: 22 July 1996
69 years old

Director
POWLES, John
Resigned: 16 January 1997
Appointed Date: 24 April 1995
57 years old

Director
RACHEL, Alison Louise
Resigned: 15 April 2005
Appointed Date: 27 July 2004
59 years old

Director
SYMONDS, Ella Maban
Resigned: 10 November 2009
Appointed Date: 27 July 2004
50 years old

Director
TURNER, Adele Jean
Resigned: 30 March 2000
Appointed Date: 17 November 1997
62 years old

Director
WEETMAN, Louise Hannah
Resigned: 07 November 1997
Appointed Date: 05 November 1991
89 years old

Persons With Significant Control

Mrs Charlotte Louise Matthews B Vet Med Mrcvs
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Darren Sinclair Smith
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

LITCHFIELD LODGE MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2016
Confirmation statement made on 25 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 9,000

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
05 Jul 1993
Director's particulars changed

05 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1992
Return made up to 05/11/92; full list of members

25 Apr 1992
Accounting reference date notified as 31/03

05 Nov 1991
Incorporation

LITCHFIELD LODGE MANAGEMENT LIMITED Charges

15 September 1999
Legal charge
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 bodenham road hereford herefordshire t/no: HW32032.