LYTHECOURT MANAGEMENT COMPANY LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 7RL

Company number 04777581
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address CIDER BARN LYTHECOURT, BOLHAM, TIVERTON, DEVON, EX16 7RL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 14 ; Appointment of Mrs Katrina Paddy Vos as a director on 1 December 2015. The most likely internet sites of LYTHECOURT MANAGEMENT COMPANY LIMITED are www.lythecourtmanagementcompany.co.uk, and www.lythecourt-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Crediton Rail Station is 12.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lythecourt Management Company Limited is a Private Limited Company. The company registration number is 04777581. Lythecourt Management Company Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of Lythecourt Management Company Limited is Cider Barn Lythecourt Bolham Tiverton Devon Ex16 7rl. . HUDSON, Richard James is a Secretary of the company. BILLINGS, Michael is a Director of the company. DIGGLE, Jade Sarah is a Director of the company. GRIMSHAW, Kenneth David is a Director of the company. HUDSON, Richard James is a Director of the company. HUMPHRIES, Mary Miriam is a Director of the company. RASTALL, Lesley Caroline is a Director of the company. VOS, Katrina Paddy is a Director of the company. Secretary SILK, William Edward Hugh has been resigned. Secretary WHEELER, Bernadette Marie has been resigned. Director ANDREW, Sandra Anne has been resigned. Director DOWNEY, Thomas Brian has been resigned. Director MASON, Barbara has been resigned. Director SILK, William Edward Hugh has been resigned. Director TALBOT, Catherine has been resigned. Director THOMAS, Bryn has been resigned. Director WHEELER, Anthony Arthur has been resigned. Director WRAITH, Heather Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HUDSON, Richard James
Appointed Date: 12 February 2012

Director
BILLINGS, Michael
Appointed Date: 01 May 2016
90 years old

Director
DIGGLE, Jade Sarah
Appointed Date: 30 May 2014
37 years old

Director
GRIMSHAW, Kenneth David
Appointed Date: 07 November 2007
82 years old

Director
HUDSON, Richard James
Appointed Date: 12 February 2012
56 years old

Director
HUMPHRIES, Mary Miriam
Appointed Date: 12 February 2012
75 years old

Director
RASTALL, Lesley Caroline
Appointed Date: 27 October 2010
65 years old

Director
VOS, Katrina Paddy
Appointed Date: 01 December 2015
63 years old

Resigned Directors

Secretary
SILK, William Edward Hugh
Resigned: 12 February 2012
Appointed Date: 01 November 2005

Secretary
WHEELER, Bernadette Marie
Resigned: 01 November 2005
Appointed Date: 27 May 2003

Director
ANDREW, Sandra Anne
Resigned: 27 October 2010
Appointed Date: 01 November 2005
82 years old

Director
DOWNEY, Thomas Brian
Resigned: 05 November 2007
Appointed Date: 01 November 2005
78 years old

Director
MASON, Barbara
Resigned: 01 December 2015
Appointed Date: 01 November 2005
85 years old

Director
SILK, William Edward Hugh
Resigned: 12 February 2012
Appointed Date: 01 November 2005
55 years old

Director
TALBOT, Catherine
Resigned: 05 September 2011
Appointed Date: 01 November 2005
64 years old

Director
THOMAS, Bryn
Resigned: 10 March 2013
Appointed Date: 01 November 2005
77 years old

Director
WHEELER, Anthony Arthur
Resigned: 01 November 2005
Appointed Date: 27 May 2003
61 years old

Director
WRAITH, Heather Jane
Resigned: 01 May 2016
Appointed Date: 10 March 2013
71 years old

LYTHECOURT MANAGEMENT COMPANY LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 31 May 2016
17 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 14

17 Jun 2016
Appointment of Mrs Katrina Paddy Vos as a director on 1 December 2015
17 Jun 2016
Appointment of Mr Michael Billings as a director on 1 May 2016
17 Jun 2016
Termination of appointment of Barbara Mason as a director on 1 December 2015
...
... and 63 more events
29 Jan 2005
Accounts for a dormant company made up to 31 May 2004
29 Nov 2004
Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04

18 Mar 2004
Secretary's particulars changed
18 Mar 2004
Director's particulars changed
27 May 2003
Incorporation