Company NameLichfield Place Management Company Limited
DirectorsJohn Malcolm Webster and Robert George Ryan
Company StatusActive
Company Number02425031
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 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 NameMr John Malcolm Webster
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMr Robert George Ryan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick (Corporation)
StatusCurrent
Appointed25 April 2012(22 years, 7 months after company formation)
Appointment Duration12 years
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NamePaul Anthony Pinches
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(2 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 1992)
RoleOil Manager
Correspondence AddressFlat 9 Lichfield Place
Avenue Road
St Albans
Hertfordshire
AL1 3UG
Director NameMr Richard William Hollands
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(2 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 1992)
RoleAccountant
Correspondence AddressGuildmead Marlow Road
Little Marlow
Marlow
Buckinghamshire
SL7 3RW
Secretary NameJonathan Neil Lavercombe
NationalityBritish
StatusResigned
Appointed04 April 1992(2 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressFlat 12 Lichfield Place
Avenue Road
St Albans
Hertfordshire
AL1 3UE
Director NameAndrew Kincaid
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1996)
RoleVauxhall Motors Sales & Marketinges & Marketing
Correspondence Address7 Lichfield Place
St Albans
Hertfordshire
AL1 3UG
Director NameMr Ken Hyman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleCommunications Manager
Correspondence Address2 Lichfield Place
Lemsford Road
St Albans
Hertfordshire
AL1 3UG
Secretary NameAnn Sherwood
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address8 Lichfield Place
Lemsford Road Avenue Road
St Albans
Hertfordshire
AL1 3UG
Director NameHoward Michael Voisey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleSystem Analyst
Correspondence AddressFlat 10 Lichfield Place
Lemsford Road
St. Albans
Hertfordshire
AL1 3UG
Secretary NamePaul Anthony Pinches
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1998)
RoleOil Manager
Correspondence AddressFlat 9 Lichfield Place
Avenue Road
St Albans
Hertfordshire
AL1 3UG
Director NameAnn Sherwood
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(8 years, 4 months after company formation)
Appointment Duration12 years (resigned 23 February 2010)
RoleCompany Director
Correspondence Address8 Lichfield Place
Lemsford Road Avenue Road
St Albans
Hertfordshire
AL1 3UG
Secretary NameAnn Sherwood
NationalityBritish
StatusResigned
Appointed01 February 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address8 Lichfield Place
Lemsford Road Avenue Road
St Albans
Hertfordshire
AL1 3UG
Director NameJulian Roger Crane
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2000)
RoleAccountant
Correspondence Address13 Lichfield Place
Lemsford Road
St. Albans
Hertfordshire
AL1 3UG
Director NameDr Lars Jacob Stray Knutsen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(9 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 March 2013)
RoleResearch Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressSpruce House
48 Jeavons Lane
Cambourne
Cambridge
CB3 6AZ
Director NameJulian Richard Seymour Rawlings
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(9 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 1999)
RoleCompliance Officer
Correspondence Address12 Lichfield Place
Lemsford Road
St. Albans
Hertfordshire
AL1 3UG
Secretary NameJulian Roger Crane
NationalityBritish
StatusResigned
Appointed12 April 1999(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 10 April 2000)
RoleAccountant
Correspondence Address13 Lichfield Place
Lemsford Road
St. Albans
Hertfordshire
AL1 3UG
Director NameHoward Michael Voisey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressFlat 10 Lichfield Place
Lemsford Road
St. Albans
Hertfordshire
AL1 3UG
Secretary NameMr Ken Hyman
NationalityBritish
StatusResigned
Appointed10 April 2000(10 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 July 2000)
RoleCompany Director
Correspondence Address2 Lichfield Place
Lemsford Road
St Albans
Hertfordshire
AL1 3UG
Director NameIan Stuart Durndell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 September 2004)
RoleEmi Music
Correspondence Address13 Lichfield Place
Lemsford Road
St Albans
Hertfordshire
AL1 3UG
Secretary NameIan Stuart Durndell
NationalityBritish
StatusResigned
Appointed24 July 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 September 2004)
RoleEmi Music
Correspondence Address13 Lichfield Place
Lemsford Road
St Albans
Hertfordshire
AL1 3UG
Secretary NameMichael Gene Fetters
NationalityBritish
StatusResigned
Appointed27 May 2005(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2012)
RoleCompany Director
Correspondence Address13 Lichfield Place
Lemsford Road
St. Albans
Hertfordshire
AL1 3UG
Director NameMichael Robert Dixon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(16 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameJames McKeown
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(17 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2011)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address12 Lichfield Place
St Albans
Hertfordshire
AL1 3UG
Director NameMrs Marisha Fetters
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRumball Sedgwick
58 St Peters Street
St Albans
Hertfordshire
AL1 3HG
Director NameChristopher Melling
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lichfield Place
Lemsford Road
St Albans
Hertfordshire
AL1 3UG
Director NameMichael Graham West
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(22 years, 12 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRumball Sedgwick
58 St Peters Street
St Albans
Hertfordshire
AL1 3HG
Director NameMr Andrew Peter Harris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Lower High Street
Watford
Herts
WD17 2FF
Director NameMr John Hare
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2021)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF

Location

Registered Address198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1A. Harris
7.69%
Ordinary B
1 at £1J.a. Norris
7.69%
Ordinary B
1 at £1K.b. Bull
7.69%
Ordinary B
1 at £1Michael Robert Dixon
7.69%
Ordinary B
1 at £1Miss C. Evans
7.69%
Ordinary B
1 at £1Mr Anton Jenkins
7.69%
Ordinary B
1 at £1Mr C. Melling
7.69%
Ordinary B
1 at £1Mr J.m. Webster
7.69%
Ordinary B
1 at £1Mr M. Herring
7.69%
Ordinary B
1 at £1Mrs L.j. Knutsen & Jacob Stray
7.69%
Ordinary B
1 at £1Mrs T. Hawkins & Mrs J. O'callaghan
7.69%
Ordinary B
1 at £1Ms H.m. Rainey & M. West
7.69%
Ordinary B
1 at £1R.a. Spencer
7.69%
Ordinary B

Financials

Year2014
Net Worth£33,156
Cash£35,187
Current Liabilities£2,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 July 2017Appointment of Mr Robert George Ryan as a director on 28 July 2017 (2 pages)
19 July 2017Appointment of Mr John Malcolm Webster as a director on 13 July 2017 (2 pages)
9 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
17 March 2017Director's details changed for Michael Robert Dixon on 17 March 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 13
(5 pages)
29 April 2016Secretary's details changed for Rumball Sedgwick on 1 January 2016 (1 page)
29 April 2016Termination of appointment of Andrew Peter Harris as a director on 1 March 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Termination of appointment of Christopher Melling as a director on 10 July 2015 (1 page)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 13
(7 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 13
(7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 13
(7 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 13
(7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Appointment of Andrew Peter Harris as a director (3 pages)
17 October 2013Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 17 October 2013 (1 page)
17 October 2013Termination of appointment of Michael West as a director (1 page)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
7 March 2013Termination of appointment of Lars Knutsen as a director (1 page)
15 February 2013Termination of appointment of Marisha Fetters as a director (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Appointment of Michael Graham West as a director (2 pages)
25 July 2012Appointment of Christopher Melling as a director (2 pages)
25 April 2012Appointment of Rumball Sedgwick as a secretary (2 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
25 April 2012Termination of appointment of Michael Fetters as a secretary (1 page)
5 December 2011Termination of appointment of James Mckeown as a director (1 page)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 April 2010Director's details changed for James Mckeown on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Michael Robert Dixon on 4 April 2010 (2 pages)
19 April 2010Termination of appointment of Ann Sherwood as a director (1 page)
19 April 2010Director's details changed for James Mckeown on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Lars Jacob Stray Knutsen on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Lars Jacob Stray Knutsen on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (11 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (11 pages)
19 April 2010Director's details changed for Michael Robert Dixon on 4 April 2010 (2 pages)
28 January 2010Appointment of Mrs Marisha Fetters as a director (2 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 04/04/09; full list of members (9 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 April 2008Return made up to 04/04/08; full list of members (9 pages)
27 September 2007New director appointed (2 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 04/04/07; full list of members (7 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 June 2006New director appointed (1 page)
3 May 2006Return made up to 04/04/06; full list of members (13 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 August 2005Return made up to 04/04/05; full list of members (13 pages)
12 August 2005New secretary appointed (3 pages)
7 June 2005New secretary appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
10 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 May 2004Return made up to 04/04/04; full list of members (13 pages)
18 December 2003Registered office changed on 18/12/03 from: malde & co 99 kenton road kenton,harrow middx HA3 0AN (1 page)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
25 June 2002Return made up to 04/04/02; full list of members (14 pages)
18 April 2002Director resigned (1 page)
28 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
28 August 2001Director resigned (1 page)
13 July 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed;new director appointed (2 pages)
28 September 2000Full accounts made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 22/03/00; full list of members (7 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
7 June 1999Return made up to 04/04/99; full list of members (8 pages)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
7 October 1998Full accounts made up to 31 March 1998 (6 pages)
12 June 1998Return made up to 04/04/98; full list of members (6 pages)
12 May 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
4 December 1997Full accounts made up to 31 March 1997 (6 pages)
13 October 1997Director resigned (1 page)
21 April 1997Return made up to 04/04/97; no change of members (6 pages)
20 June 1996Full accounts made up to 31 March 1996 (7 pages)
25 April 1996Return made up to 04/04/96; no change of members (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
6 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 April 1995Return made up to 04/04/95; full list of members (6 pages)
21 September 1989Incorporation (16 pages)