Company NameLilystone Hall Management Limited
Company StatusActive
Company Number01580564
CategoryPrivate Limited Company
Incorporation Date17 August 1981(42 years, 8 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 NameDesmond Peter Edgington
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(20 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameJane Margaret Bishop
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(20 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameMalcolm Robert Jacobs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed02 January 2006(24 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameJulia Pullum
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2006(24 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleEvents Co Ordinator
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameGraham Arthur Browne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2006(24 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleTailor Outfitter
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameMr Peter Colin Harvey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(39 years, 8 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameMs Jane Noelle Mann
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(39 years, 8 months after company formation)
Appointment Duration3 years
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameMrs Lorraine Jeanette Morris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2022(40 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameMr Michael Frederick Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(42 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Secretary NameBoydens Limited (Corporation)
StatusCurrent
Appointed11 January 2023(41 years, 5 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr John George Austin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 May 1998)
RoleChartered Accountant
Correspondence Address7 Lilystone Hall
Stock
Ingatestone
Essex
CM4 9BX
Director NameDesmond Peter Edgington
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 1994)
RoleRetired Computer System Manager
Country of ResidenceEngland
Correspondence AddressAppartment 11
Lilystone Hall
Stock
Essex
CM4 9BX
Director NameMr David Knight
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 10 October 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Lilystone Hall
Stock
Ingatestone
Essex
CM4 9BX
Director NameWilliam Stanley Millar
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 December 2005)
RoleEngineering Manager
Correspondence AddressApartment 10 Lilystone Hall
Stock
Ingatestone
Essex
CM4 9BX
Secretary NameWilliam Stanley Millar
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressApartment 10 Lilystone Hall
Stock
Ingatestone
Essex
CM4 9BX
Director NameHazel Marie Burkey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2000)
RolePharmacist
Correspondence Address3 Lilystone Hall
Stock Road Stock
Ingatestone
Essex
CM4 9BX
Director NameEdward Peter Daley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(15 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 November 2005)
RoleRetired
Correspondence AddressApartment 14 Lilystone Hall
Stock Road Stock
Ingatestone
Essex
CM4 9BX
Director NameStephen Roy Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 1999)
RoleBank Manager
Correspondence AddressApartment 6 Lilystone Hall
Stock
Essex
CM4 9BX
Director NameArthur Ernest Bishop
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 June 2001)
RoleRetired Company Director
Correspondence AddressApartment 13 Lilystone Hall
Stock
Ingatestone
Essex
CM4 9BX
Director NamePaul Donald Crockett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2002)
RoleAssistant Director
Correspondence AddressApartment 7 Lilystone Hall
Stock Road, Stock
Ingatestone
Essex
CM4 9BX
Secretary NamePeter Douglas Spall
NationalityBritish
StatusResigned
Appointed29 June 2002(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Lilystone Hall
Honeypot Lane
Stock
Essex
CM4 9BX
Director NameStuart Haveron Harle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2007)
RoleBank Official
Correspondence Address4 Lilystone Hall
Stock Road
Stock
Essex
CM4 9BX
Director NamePaul William Johnson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 September 2017)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address6 Lilystone Hall
Honeypot Lane
Ingatestone
Essex
CM4 9BX
Director NameGordon Bart Couzens
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 July 2006)
RoleRetired
Correspondence AddressAppartment 8 Lilystone Hall
Stock
Ingatestone
Essex
CM4 9BX
Director NameMaureen Sylvia Jacobs
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 09 April 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressRiverton House 194 Norsey Road
Billericay
Essex
CM11 1DB
Director NameChristopher Daniel McCallion
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 June 2015)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address9 Lilystone Hall
Honeypot Lane
Stock
Essex
CM4 9BX
Secretary NameStuart Haveron Harle
NationalityBritish
StatusResigned
Appointed04 June 2004(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2006)
RoleCompany Director
Correspondence Address4 Lilystone Hall
Stock Road
Stock
Essex
CM4 9BX
Director NameMary Gwendoline Couzens
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2006(24 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Lilystone Hall
Stock Road Stock
Ingatestone
Essex
CM4 9BX
Secretary NameMichael Terence Connah
NationalityBritish
StatusResigned
Appointed09 November 2006(25 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fairmead Avenue
Benfleet
Essex
SS7 2UQ
Director NameMarie Therese Micallef
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(25 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lilystone Hall
Stock
Essex
CM4 9BX
Secretary NameMr Edward Charles Parker
StatusResigned
Appointed27 June 2012(30 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 June 2021)
RoleCompany Director
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameMiss Sophie Louise Baker
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(32 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2017)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address5 Lilystone Hall Stock Road
Stock
Ingatestone
Essex
CM4 9BX
Director NameMr Paul John Cooper
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2017)
RoleCommercial Property Consultant
Country of ResidenceEngland
Correspondence Address9 Lilystone Hall Stock Road
Stock
Ingatestone
Essex
CM4 9BX
Director NameMrs Susan Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2023)
RoleSwimming Teacher
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Secretary NameConcordia Residential Limited (Corporation)
StatusResigned
Appointed11 June 2021(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2023)
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT

Location

Registered AddressAston House
57-59 Crouch Street
Colchester
Essex
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Deborah Ann Peirson & Gary Montague Charles Cooper & James Richard Tee
7.14%
Ordinary
1 at £10Desmond Peter Edgington
7.14%
Ordinary
1 at £10Graham Arthur Browne
7.14%
Ordinary
1 at £10Jane Margaret Bishop
7.14%
Ordinary
1 at £10Julia Pullum
7.14%
Ordinary
1 at £10Malcolm Newton Ogden
7.14%
Ordinary
1 at £10Malcolm Robert Jacobs
7.14%
Ordinary
1 at £10Mary Gwendoline Couzens
7.14%
Ordinary
1 at £10Maureen Sylvia Jacobs
7.14%
Ordinary
1 at £10Paul John Cooper & Toni Ann Cooper
7.14%
Ordinary
1 at £10Paul Simon Ramsden & Carol Lorraine Ramsden
7.14%
Ordinary
1 at £10Paul William Johnson
7.14%
Ordinary
1 at £10Russell Howard
7.14%
Ordinary
1 at £10Sophie Baker & Charles Allan Edward Surr
7.14%
Ordinary

Financials

Year2014
Net Worth£63,289
Cash£66,678
Current Liabilities£9,293

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

2 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 May 2017Termination of appointment of Sophie Louise Baker as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Malcolm Newton Ogden as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Paul John Cooper as a director on 18 May 2017 (1 page)
10 August 2016Termination of appointment of Deborah Ann Peirson as a director on 23 March 2016 (1 page)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 140
(11 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2015Appointment of Mr Paul John Cooper as a director on 15 September 2015 (2 pages)
4 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 140
(16 pages)
4 August 2015Director's details changed for Miss Sophie Louise Baker on 31 December 2014 (2 pages)
3 August 2015Termination of appointment of Christopher Daniel Mccallion as a director on 10 June 2015 (1 page)
3 August 2015Termination of appointment of Peter Douglas Spall as a director on 31 December 2014 (1 page)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 October 2014Appointment of Sophie Louise Baker as a director (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Appointment of Miss Sophie Louise Baker as a director on 6 August 2014 (2 pages)
21 August 2014Appointment of Miss Sophie Louise Baker as a director on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 140
(16 pages)
9 April 2014Appointment of Mr Paul Simon Ramsden as a director (2 pages)
8 April 2014Termination of appointment of Marie Micallef as a director (1 page)
8 April 2014Termination of appointment of David Knight as a director (1 page)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(17 pages)
5 July 2012Termination of appointment of Michael Connah as a secretary (1 page)
5 July 2012Appointment of Mr Edward Charles Parker as a secretary (1 page)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (18 pages)
23 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (18 pages)
7 July 2010Director's details changed for Jane Margaret Bishop on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Peter Douglas Spall on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Christopher Daniel Mccallion on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Deborah Ann Peirson on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Mr David Knight on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Julia Pullum on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Maureen Sylvia Jacobs on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Mary Gwendoline Couzens on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Paul William Johnson on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Newton Ogden on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Robert Jacobs on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Desmond Peter Edgington on 23 June 2010 (2 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (15 pages)
7 July 2010Director's details changed for Graham Arthur Browne on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Marie Therese Micallef on 23 June 2010 (2 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 July 2009Return made up to 26/06/09; full list of members (12 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 October 2008Return made up to 26/06/08; full list of members (12 pages)
1 October 2008Director appointed deborah ann peirson (2 pages)
20 June 2008Appointment terminated director robert sharpless (1 page)
23 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
5 April 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
31 March 2008Registered office changed on 31/03/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
4 July 2007Return made up to 26/06/07; full list of members (7 pages)
22 May 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Registered office changed on 21/11/06 from: lilystone hall stock ingatestone essex CM4 9BX (1 page)
14 November 2006Secretary resigned (1 page)
12 September 2006Return made up to 26/06/06; full list of members (19 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
11 January 2006Director resigned (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (2 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 July 2005Return made up to 26/06/05; full list of members (17 pages)
9 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned (1 page)
1 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
21 July 2003New director appointed (2 pages)
18 November 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
8 July 2002Return made up to 26/06/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2001Director resigned (1 page)
12 July 2001Return made up to 26/06/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
7 September 2000Full accounts made up to 31 December 1999 (8 pages)
12 July 2000Return made up to 26/06/00; full list of members (16 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
7 July 1999Full accounts made up to 31 December 1998 (8 pages)
7 July 1999Return made up to 26/06/99; no change of members (6 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (8 pages)
14 July 1997Return made up to 09/07/97; no change of members (4 pages)
7 July 1996Full accounts made up to 31 December 1995 (8 pages)
7 July 1996Return made up to 09/07/96; change of members (6 pages)
13 July 1995Return made up to 09/07/95; full list of members (6 pages)
13 July 1995Full accounts made up to 31 December 1994 (10 pages)