Company NameLilac Court Management Company Limited
DirectorsPaul Graham Kirk and Patrina Harris
Company StatusActive
Company Number02080838
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Graham Kirk
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(18 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Alexamder Court
89 Bromley Road
Shortlands
Bromley
BR2 0AA
Director NamePatrina Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(18 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleSales Marketing
Country of ResidenceEngland
Correspondence Address3 Lilac Court
101 Albemarle Road
Beckenham
Kent
BR3 5HP
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed22 March 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressMoonstone Management 60 Telford Road
Sidcup
SE9 3RD
Director NameMr Jonathon Francis Ely
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address7 Lilac Court
Beckenham
Kent
BR3 2HP
Director NameSally Head
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration5 months (resigned 01 June 1991)
RoleCompany Director
Correspondence Address10 Lilac Court
Beckenham
Kent
BR3 2HP
Secretary NameStuart Lewis
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address5 Rawlings Close
Chelsfield
Orpington
Kent
BR6 6JW
Director NameMr Ronald Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address13 Shannon Way
Beckenham
Kent
BR3 1WG
Director NameStuart Lewis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address5 Rawlings Close
Chelsfield
Orpington
Kent
BR6 6JW
Director NameBryan Lemar
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration12 years, 8 months (resigned 09 September 2005)
RoleEngineer
Correspondence Address6 Lilac Court
101 Albemarle Road
Beckenham
Kent
BR3 5HP
Director NameJonathan Francis McGarry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1998)
RoleTrainee Solicitor
Correspondence Address10 Lilac Court
101 Albemarle Road
Beckenham
Kent
BR3 2HP
Secretary NameJonathan Francis McGarry
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address10 Lilac Court
101 Albemarle Road
Beckenham
Kent
BR3 2HP
Director NameAnna Louise Chapman Stanzl
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1995)
RoleMonitoring Officer
Correspondence Address2 Lilac Court
101 Albemarle Road
Beckenham
Kent
BR3 2HP
Director NameClaire Louise Pickett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 2001)
RoleMarketing
Correspondence Address12 Lilac Court 101 Albemarle Road
Beckenham
Kent
BR3 5HP
Director NameMr Martin Peter Rands
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(11 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 22 March 2022)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address125 Wickham Way
Beckenham
Kent
BR3 3AP
Secretary NameMr Martin Peter Rands
NationalityBritish
StatusResigned
Appointed31 December 1998(12 years after company formation)
Appointment Duration23 years, 2 months (resigned 22 March 2022)
RoleEmployed
Country of ResidenceEngland
Correspondence Address125 Wickham Way
Beckenham
Kent
BR3 3AP
Director NameChristine Constance Pickett
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(14 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressFlat 12 Lilac Court
101 Albermarle Road
Beckenham
Kent
BR3 5HP
Director NameMiss Hannah Lilian Probert
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 6, Lilac Court 101 Albemarle Road
Beckenham
BR3 5HP

Location

Registered Address60 Telford Road
London
SE9 3RD
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

1 at £10Alison Seeley
8.33%
Ordinary
1 at £10Fiona Carp & Jonathan Carp
8.33%
Ordinary
1 at £10Fred Wellings
8.33%
Ordinary
1 at £10Graham Paul Kirk
8.33%
Ordinary
1 at £10Leslie Probert & Gail Probert
8.33%
Ordinary
1 at £10Martin Rands
8.33%
Ordinary
1 at £10Matthew Taylor & Johnathan Griffin
8.33%
Ordinary
1 at £10Pat Wharton
8.33%
Ordinary
1 at £10Patrina Harris
8.33%
Ordinary
1 at £10Samuel Holmes
8.33%
Ordinary
1 at £10Selma Benattia
8.33%
Ordinary
1 at £10Vincent Grima
8.33%
Ordinary

Financials

Year2014
Net Worth£5,606
Cash£5,486

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 120
(7 pages)
15 September 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(7 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 120
(7 pages)
21 January 2014Director's details changed for Mr Martin Peter Rands on 19 July 2013 (2 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
18 February 2010Director's details changed for Patrina Harris on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Paul Graham Kirk on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Mr Martin Peter Rands on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Paul Graham Kirk on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Patrina Harris on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Mr Martin Peter Rands on 1 November 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 March 2009Director and secretary's change of particulars / martin rands / 05/09/2008 (1 page)
4 March 2009Return made up to 31/12/08; full list of members (8 pages)
2 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (5 pages)
9 October 2007Director resigned (1 page)
8 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 August 2006Director's particulars changed (1 page)
31 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 February 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 November 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 April 2005Return made up to 31/12/04; full list of members (11 pages)
6 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 December 2003Return made up to 31/12/03; full list of members (11 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 April 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
3 March 2003Return made up to 31/12/02; full list of members (11 pages)
5 March 2002New director appointed (1 page)
5 March 2002Return made up to 31/12/01; full list of members (11 pages)
25 February 2002Director resigned (1 page)
14 February 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
9 March 2001Return made up to 31/12/00; full list of members (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/00
(11 pages)
11 October 1999Full accounts made up to 31 December 1998 (5 pages)
10 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 1999New secretary appointed (2 pages)
6 November 1998Full accounts made up to 31 December 1997 (5 pages)
16 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 31 December 1996 (5 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
24 April 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 March 1995Accounts for a small company made up to 31 December 1993 (5 pages)