LITCHFIELD LODGE MANAGEMENT LIMITED - HEREFORD


Company Profile Company Filings

Overview

LITCHFIELD LODGE MANAGEMENT LIMITED is a Private Limited Company from HEREFORD and has the status: Active.
LITCHFIELD LODGE MANAGEMENT LIMITED was incorporated 32 years ago on 05/11/1991 and has the registered number: 02660438. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

LITCHFIELD LODGE MANAGEMENT LIMITED - HEREFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

M A WILLIAMS
7 COTTONS MEADOW
HEREFORD
HEREFORDSHIRE
HR2 9EW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/10/2023 08/11/2024

Map

M A WILLIAMS

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREN SINCLAIR SMITH Aug 1981 British Director 2013-12-02 CURRENT
MR MICHAEL ANDREW WILLIAMS Secretary 2010-10-29 CURRENT
CHARLOTTE LOUISE MATTHEWS Oct 1969 British Director 1997-11-17 CURRENT
MISS SARAH JANE PARKER Jul 1983 British Director 2009-11-11 UNTIL 2012-04-04 RESIGNED
MRS LOUISE HANNAH WEETMAN Oct 1935 British Director 1991-11-05 UNTIL 1997-11-07 RESIGNED
REVEREND CLIVE STEWART HARPER Apr 1935 British Secretary 1991-11-05 UNTIL 1999-06-07 RESIGNED
ALISON DOROTHY HARRINGTON Jun 1950 British Secretary 2004-07-27 UNTIL 2010-10-29 RESIGNED
MARK PHILIP TOWNSEND Oct 1969 Secretary 2002-03-22 UNTIL 2003-11-18 RESIGNED
MR MARTIN EDWARD TOWNSEND Feb 1936 British Secretary 1999-06-07 UNTIL 2005-07-11 RESIGNED
MELANIE ANNE JAGER Feb 1970 British Director 1997-11-17 UNTIL 2000-07-03 RESIGNED
ADELE JEAN TURNER May 1963 British Director 1997-11-17 UNTIL 2000-03-30 RESIGNED
MRS ELLA MABAN SYMONDS Jun 1975 British Director 2004-07-27 UNTIL 2009-11-10 RESIGNED
MS ALISON LOUISE ROGERS British Director 2004-07-27 UNTIL 2005-04-15 RESIGNED
JOHN POWLES Dec 1967 British Director 1995-04-24 UNTIL 1997-01-16 RESIGNED
MR LESLIE BERNARD POWELL May 1956 British Director 1996-07-22 UNTIL 2000-07-03 RESIGNED
DR PHILIP ROY ASHURST Jan 1938 British Director 1991-11-05 UNTIL 1995-04-24 RESIGNED
MRS JOAN GELDERD PARISH Apr 1921 British Director 1991-11-05 UNTIL 1998-02-02 RESIGNED
COMMANDER BASIL JAMES PARISH Dec 1921 British Director 1991-11-05 UNTIL 1993-06-28 RESIGNED
MR PETER CHARLES JINMAN Feb 1951 British Director 1999-06-30 UNTIL 2004-08-16 RESIGNED
TIMOTHY JAMES HARPER May 1968 British Director 2000-07-03 UNTIL 2002-03-19 RESIGNED
ALISON NATACHAT HOLMES Apr 1968 British Director 1991-11-05 UNTIL 1995-07-17 RESIGNED
ALISON DOROTHY HARRINGTON Jun 1950 British Director 2002-10-31 UNTIL 2012-02-01 RESIGNED
MARK ANTHONY ARMSTRONG Mar 1965 British Director 1995-10-23 UNTIL 1997-12-01 RESIGNED
REVEREND CLIVE STEWART HARPER Apr 1935 British Director 1991-11-05 UNTIL 2000-07-03 RESIGNED
LUCY ELIZABETH FAIRBAIRN Jan 1974 British Director 1999-02-22 UNTIL 2000-03-22 RESIGNED
ROBIN FRANCIS COMPTON Feb 1949 British Director 1996-07-22 UNTIL 1999-06-30 RESIGNED
MISS SUSAN PETA BUCKWELL May 1958 British Director 2009-11-24 UNTIL 2014-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Charlotte Louise Matthews 2016-04-06 10/1969 Hereford   Herefordshire Significant influence or control
Mr Darren Sinclair Smith 2016-04-06 7/1981 Hereford   Herefordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POINTING LIMITED NORFOLK Active FULL 20120 - Manufacture of dyes and pigments
HEREFORD SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
F.L.Q. ANALYSIS LIMITED Active MICRO ENTITY 62020 - Information technology consultancy activities
DAVID BERRYMAN LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
MERCIA TESTING LABORATORIES LIMITED HEREFORD Dissolved... DORMANT 96090 - Other service activities n.e.c.
HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE WORCESTER Active SMALL 82990 - Other business support service activities n.e.c.
NURTON COURT LIMITED LUDLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
HEREFORD VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
PHYTOVATION LIMITED CAERNARFON WALES Active TOTAL EXEMPTION FULL 21100 - Manufacture of basic pharmaceutical products
HEREFORD SPECSAVERS HEARCARE LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47741 - Retail sale of hearing aids
LEOMINSTER SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
LEOMINSTER VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
LUDLOW VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
LUDLOW SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
J'INNS LIMITED HEREFORD Dissolved... TOTAL EXEMPTION FULL 56302 - Public houses and bars
HORSES4HOMES FOUNDATION LTD BRISTOL Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HAPPERLEY LIMITED APPERLEY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LEDBURY SPECSAVERS LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
PERITIA GROUP LTD HEREFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - LITCHFIELD LODGE MANAGEMENT LIMITED 2023-12-26 31-03-2023 £37,403 equity
Micro-entity Accounts - LITCHFIELD LODGE MANAGEMENT LIMITED 2022-12-24 31-03-2022 £30,898 equity
Micro-entity Accounts - LITCHFIELD LODGE MANAGEMENT LIMITED 2021-12-31 31-03-2021 £28,883 equity
Micro-entity Accounts - LITCHFIELD LODGE MANAGEMENT LIMITED 2021-03-27 31-03-2020 £26,631 equity
Micro-entity Accounts - LITCHFIELD LODGE MANAGEMENT LIMITED 2019-12-24 31-03-2019 £22,156 equity
Micro-entity Accounts - LITCHFIELD LODGE MANAGEMENT LIMITED 2017-12-30 31-03-2017 £7,674 Cash £20,635 equity
Abbreviated Company Accounts - LITCHFIELD LODGE MANAGEMENT LIMITED 2016-12-23 31-03-2016 £8,963 Cash £21,604 equity
Abbreviated Company Accounts - LITCHFIELD LODGE MANAGEMENT LIMITED 2015-12-30 31-03-2015 £6,490 Cash £17,935 equity
Abbreviated Company Accounts - LITCHFIELD LODGE MANAGEMENT LIMITED 2014-12-30 31-03-2014 £2,041 Cash £14,578 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARODEL LIMITED HEREFORD Active MICRO ENTITY 98000 - Residents property management
CRADOCK COURT MANAGEMENT COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
EASTHOLME COURT MANAGEMENT LIMITED HEREFORDSHIRE Active MICRO ENTITY 98000 - Residents property management
ABBOTS MEAD MANAGEMENT LIMITED HEREFORD Active MICRO ENTITY 98000 - Residents property management
BEVERLEY COURT LIMITED HEREFORDSHIRE Active MICRO ENTITY 98000 - Residents property management
ELIZABETH COTTAGES MANAGEMENT COMPANY LIMITED HEREFORD Active MICRO ENTITY 98000 - Residents property management
COMMERCIAL STREET (HEREFORD) MANAGEMENT COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASHBURTON MANAGEMENT LIMITED HEREFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
BESPOKE BUILDINGS LIMITED HEREFORD Active TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
ASHLEY COURT (HEREFORD) MANAGEMENT LIMITED HEREFORD Active MICRO ENTITY 98000 - Residents property management