LILYSTONE HALL MANAGEMENT LIMITED

Address:
12 Station Court Station Approach, Wickford, Essex, SS11 7AT

LILYSTONE HALL MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01580564. The registration start date is August 17, 1981. The current status is Active.

Company Overview

Company Number 01580564
Company Name LILYSTONE HALL MANAGEMENT LIMITED
Registered Address 12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1981-08-17
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-24
Returns Last Update 2016-06-26
Confirmation Statement Due Date 2021-07-22
Confirmation Statement Last Update 2020-07-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 12 STATION COURT STATION APPROACH
Post Town WICKFORD
County ESSEX
Post Code SS11 7AT

Companies with the same post code

Entity Name Office Address
303 DEVELOPMENT LTD Lescott Limited, 10 Station Court, Wickford, Essex, SS11 7AT, United Kingdom
ESSEX TELEPHONE SYSTEMS LTD Paul Grant, 12 Station Court, Wickford, Essex, SS11 7AT, United Kingdom
BAINES GARDENING LIMITED 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom
BELLINGHAM CHEST AND ALLERGY LTD Connah Goldsworthy, 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom
L J BRANSON CONSULTING LTD Lescott Ltd, 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom
CANNINGDALE HOLDINGS LIMITED 9 Station Court, Station Approach, Wickford, Essex, SS11 7AT, England
CODOS CREATIVE LIMITED 1 Station Approach, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom
BXT MANAGEMENT LIMITED 6 Station Court, Station Approach, Wickford, Essex, SS11 7AT, England
ALEC MILNE ELECTRICAL LTD 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT
SEARCHLIGHT MEDIA LIMITED 6 Station Court Suite 1, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PARKER, Edward Charles Secretary (Active) 12 Station Court Station Approach, Wickford, Essex, England, SS11 7AT /
27 June 2012
/
BISHOP, Jane Margaret Director (Active) 13 Lilystone Hall, Stock Road, Stock, Stock, Essex, CM4 9BX April 1937 /
1 July 2002
British /
England
Retired
BROWNE, Graham Arthur Director (Active) 12 Lilystone Hall, Stock Road, Stock, Essex, CM4 9BX May 1946 /
8 January 2006
British /
England
Tailor Outfitter
COUZENS, Mary Gwendoline Director (Active) Flat 8 Lilystone Hall, Stock Road Stock, Ingatestone, Essex, CM4 9BX July 1924 /
16 July 2006
British /
England
Retired
EDGINGTON, Desmond Peter Director (Active) Appartment 11, Lilystone Hall, Stock, Essex, CM4 9BX October 1931 /
1 July 2002
British /
England
Retired
JACOBS, Malcolm Robert Director (Active) Tristans, Lower Stock Road Hanningfield, Chelmsford, Essex, CM4 8UY February 1950 /
2 January 2006
English /
England
Retired
JACOBS, Maureen Sylvia Director (Active) Tristans, Lower Stock Road West Hanningfield, Chelmsford, Essex, CM2 8UY January 1948 /
1 July 2002
British /
United Kingdom
Housewife
JOHNSON, Paul William Director (Active) 6 Lilystone Hall, Honeypot Lane, Ingatestone, Essex, CM4 9BX March 1963 /
1 July 2002
British /
England
Systems Analyst
PULLUM, Julia Director (Active) Apartment 10 Lilystone Hall, Stock Road Stock, Ingatestone, Essex, CM4 9BX August 1975 /
2 January 2006
British /
England
Events Co Ordinator
RAMSDEN, Paul Simon Director (Active) 4 Lilystone Hall, Honey Pot Lane, Stock, Essex, England, CM4 9BX June 1961 /
16 August 2013
English /
England
Commercial Vehicle Salesman
CONNAH, Michael Terence Secretary (Resigned) 28 Fairmead Avenue, Benfleet, Essex, SS7 2UQ /
9 November 2006
/
HARLE, Stuart Haveron Secretary (Resigned) 4 Lilystone Hall, Stock Road, Stock, Essex, CM4 9BX /
4 June 2004
/
MILLAR, William Stanley Secretary (Resigned) Apartment 10 Lilystone Hall, Stock, Ingatestone, Essex, CM4 9BX /
/
SPALL, Peter Douglas Secretary (Resigned) 2 Lilystone Hall, Honeypot Lane, Stock, Essex, CM4 9BX /
29 June 2002
/
AUSTIN, John George Director (Resigned) 7 Lilystone Hall, Stock, Ingatestone, Essex, CM4 9BX November 1944 /
British /
Chartered Accountant
BAKER, Sophie Louise Director (Resigned) 5 Lilystone Hall, Stock Road, Stock, Ingatestone, Essex, England, CM4 9BX April 1985 /
6 August 2014
British /
England
Insurance Underwriter
BISHOP, Arthur Ernest Director (Resigned) Apartment 13 Lilystone Hall, Stock, Ingatestone, Essex, CM4 9BX January 1930 /
British /
Retired Company Director
BURKEY, Hazel Marie Director (Resigned) 3 Lilystone Hall, Stock Road Stock, Ingatestone, Essex, CM4 9BX September 1962 /
25 July 1997
British /
Pharmacist
COOPER, Paul John Director (Resigned) 9 Lilystone Hall, Stock Road, Stock, Ingatestone, Essex, England, CM4 9BX November 1975 /
15 September 2015
British /
England
Commercial Property Consultant
COUZENS, Gordon Bart Director (Resigned) Appartment 8 Lilystone Hall, Stock, Ingatestone, Essex, CM4 9BX March 1921 /
1 July 2002
British /
Retired
CROCKETT, Paul Donald Director (Resigned) Apartment 7 Lilystone Hall, Stock Road, Stock, Ingatestone, Essex, CM4 9BX October 1963 /
19 June 2000
British /
Assistant Director
DALEY, Edward Peter Director (Resigned) Apartment 14 Lilystone Hall, Stock Road Stock, Ingatestone, Essex, CM4 9BX August 1940 /
25 July 1997
British /
Retired
EDGINGTON, Desmond Peter Director (Resigned) Appartment 11, Lilystone Hall, Stock, Essex, CM4 9BX October 1931 /
British /
England
Retired Computer System Manager
HARLE, Stuart Haveron Director (Resigned) 4 Lilystone Hall, Stock Road, Stock, Essex, CM4 9BX October 1958 /
1 July 2002
British /
Bank Official
KNIGHT, David Director (Resigned) 5 Lilystone Hall, Stock, Ingatestone, Essex, CM4 9BX December 1955 /
British /
England
Engineer
MCCALLION, Christopher Daniel Director (Resigned) 9 Lilystone Hall, Honeypot Lane, Stock, Essex, CM4 9BX February 1956 /
19 November 2002
British /
England
Heating Engineer
MICALLEF, Marie Therese Director (Resigned) 4 Lilystone Hall, Stock, Essex, CM4 9BX May 1950 /
19 April 2007
British /
England
None
MILLAR, William Stanley Director (Resigned) Apartment 10 Lilystone Hall, Stock, Ingatestone, Essex, CM4 9BX November 1932 /
British /
Engineering Manager
MOORE, Stephen Roy Director (Resigned) Apartment 6 Lilystone Hall, Stock, Essex, CM4 9BX January 1960 /
18 May 1998
British /
Bank Manager
OGDEN, Malcolm Newton Director (Resigned) Appartment 1, Lilystone Hall Stock, Ingatestone, Essex, CM4 9BX June 1927 /
1 July 2002
British /
England
Retired
PEIRSON, Deborah Ann Director (Resigned) 7 Lilystone Hall, Stock Road, Stock, Essex, CM4 9BX April 1953 /
22 September 2008
United States /
England
Charity Work
ROBINSON, Graham John Director (Resigned) Apartment 12 Lilystone Hall, Stock, Ingatestone, Essex, CM4 9BX August 1949 /
1 July 2002
British /
Joiner
SHARPLESS, Robert George Director (Resigned) 7 Lilystone Hall, Stock Road, Stock, Essex, CM4 9BX December 1947 /
1 July 2002
British /
Engineer
SPALL, Peter Douglas Director (Resigned) 2 Lilystone Hall, Honeypot Lane, Stock, Essex, CM4 9BX April 1928 /
29 June 2002
British /
England
Retired
WOODCOCK, James Director (Resigned) 9 Lilystone Hall, Stock, Essex, CM4 9BX March 1973 /
1 July 2002
British /
It Consultant

Competitor

Search similar business entities

Post Town WICKFORD
Post Code SS11 7AT
SIC Code 98000 - Residents property management

Improve Information

Please provide details on LILYSTONE HALL MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches