Background WavePink WaveYellow Wave

LILY BROOK MANAGEMENT COMPANY LIMITED (04208975)

LILY BROOK MANAGEMENT COMPANY LIMITED (04208975) is an active UK company. incorporated on 1 May 2001. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. LILY BROOK MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BLACKBURN, Georgina, CLEMENS, Jonathan Paul, MACKAY, Rupert William Arthur and 1 others.

Company Number
04208975
Status
active
Type
ltd
Incorporated
1 May 2001
Age
24 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKBURN, Georgina, CLEMENS, Jonathan Paul, MACKAY, Rupert William Arthur, THOMAS, Peter Howard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILY BROOK MANAGEMENT COMPANY LIMITED

LILY BROOK MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 May 2001 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LILY BROOK MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04208975

LTD Company

Age

24 Years

Incorporated 1 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Boulton House 3rd Floor Rear Suite Chorlton Street Manchester M1 3HY England
From: 18 March 2016To: 1 October 2019
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 4 May 2011To: 18 March 2016
C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom
From: 4 May 2010To: 4 May 2011
73 Mosley Street Manchester Lancashire M2 3JN
From: 1 May 2001To: 4 May 2010
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Oct 09
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jun 12
Director Left
Sept 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Mar 16
Director Left
Jul 18
Director Left
Jul 18
Director Left
Feb 20
Director Joined
Apr 21
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
7
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Oct 2019

BLACKBURN, Georgina

Active
Lilybrook Drive, KnutsfordWA16 8WR
Born April 1944
Director
Appointed 09 May 2013

CLEMENS, Jonathan Paul

Active
Lilybrook Drive, KnutsfordWA16 8WR
Born April 1965
Director
Appointed 09 May 2013

MACKAY, Rupert William Arthur

Active
Legh Gardens, KnutsfordWA16 8PU
Born July 1959
Director
Appointed 10 Mar 2016

THOMAS, Peter Howard

Active
Essex Road, HoddesdonEN11 0DR
Born July 1948
Director
Appointed 20 Apr 2021

GARNETT, Simon Paul

Resigned
145 Oldfield Road, AltrinchamWA14 4HX
Secretary
Appointed 02 Oct 2002
Resigned 19 Nov 2008

SHEPHERD, Simon James

Resigned
37 Tower Road North, WirralCH60 6RS
Secretary
Appointed 01 May 2001
Resigned 10 May 2002

WARNER, David Renton

Resigned
Greysouthen House, CockermouthCA13 0UQ
Secretary
Appointed 18 Mar 2002
Resigned 02 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 2001
Resigned 01 May 2001

BALDWIN, Neil

Resigned
Lilybrook Drive, KnutsfordWA16 8WR
Born February 1957
Director
Appointed 09 May 2013
Resigned 23 Feb 2020

BALL, Jacqueline Alma

Resigned
8 Lilybrook Drive, KnutsfordWA16 8WR
Born September 1947
Director
Appointed 28 Jun 2006
Resigned 27 Mar 2007

BALL, Jaqueline Alma

Resigned
Mosley Street, ManchesterM2 3HR
Born September 1947
Director
Appointed 26 Nov 2006
Resigned 06 Sept 2012

BOSWELL, Arthur Mark

Resigned
Mosley Street, ManchesterM2 3HR
Born May 1966
Director
Appointed 25 Nov 2008
Resigned 05 Jul 2011

BRAVINGTON, Adrian Mark

Resigned
Mosley Street, ManchesterM2 3HR
Born March 1969
Director
Appointed 12 Jan 2006
Resigned 01 Jun 2012

CAREY, Cheryl Rowena

Resigned
3rd Floor Rear Suite, ManchesterM1 3HY
Born June 1952
Director
Appointed 01 Oct 2009
Resigned 24 Jul 2018

COWEN, Philip Gordon

Resigned
1 The Lawns, BowdonWA14 2YA
Born June 1944
Director
Appointed 30 Sept 2002
Resigned 02 Oct 2002

DAWSON, Peter

Resigned
Lilybrook Drive, KnutsfordWA16 8WR
Born August 1956
Director
Appointed 09 May 2013
Resigned 11 Jul 2018

DEAN, Richard Nicholas

Resigned
25 Marryat Close, WarringtonWA2 8XS
Born October 1971
Director
Appointed 02 Oct 2002
Resigned 18 Nov 2005

DEMAIN, Andrew Charles

Resigned
12 Joyce Way, ShropshireSY13 1TZ
Born September 1968
Director
Appointed 20 Oct 2005
Resigned 22 Mar 2006

HALLIWELL, Paul Leonard

Resigned
Lakeside Close, ChesterCH2 1RR
Born July 1969
Director
Appointed 10 Jun 2008
Resigned 08 Jan 2009

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 17 Mar 2006
Resigned 29 Jun 2007

INGRAM, Jonathan Clive

Resigned
The Vale House, BowdonWA14 3AF
Born February 1959
Director
Appointed 01 May 2001
Resigned 11 Sept 2002

KENDRICK, John Edward

Resigned
45 Stanhope Road, AltrinchamWA14 3JU
Born July 1966
Director
Appointed 02 Oct 2002
Resigned 13 Nov 2006

KIRCHIN, Michael John

Resigned
Mosley Street, ManchesterM2 3HR
Born May 1961
Director
Appointed 14 Nov 2008
Resigned 22 May 2013

MARSTON, Philip James

Resigned
54 Earlsway, ChesterCH4 8AZ
Born April 1972
Director
Appointed 09 Feb 2007
Resigned 10 Jun 2008

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 17 Mar 2006
Resigned 10 Jun 2008

MCGEEHAN, Lawrence

Resigned
704 Imperial Point, ManchesterM50 3RA
Born September 1964
Director
Appointed 17 Nov 2005
Resigned 09 Feb 2007

MURRY, John Michael Andrew

Resigned
Mosley Street, ManchesterM2 3HR
Born April 1952
Director
Appointed 26 Nov 2006
Resigned 11 Jan 2012

REIL, Francis Patrick

Resigned
12 Dashwood Close, WarringtonWA4 3JA
Born March 1957
Director
Appointed 02 Oct 2002
Resigned 21 Oct 2005

SHEPHERD, Simon James

Resigned
37 Tower Road North, WirralCH60 6RS
Born January 1957
Director
Appointed 01 May 2001
Resigned 10 May 2002

STARK, Malcolm David, Mr.

Resigned
Mosley Street, ManchesterM2 3HR
Born May 1947
Director
Appointed 21 Jun 2011
Resigned 11 Jan 2012

WARNER, David Renton

Resigned
Greysouthen House, CockermouthCA13 0UQ
Born June 1947
Director
Appointed 18 Mar 2002
Resigned 02 Oct 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 May 2001
Resigned 01 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 01 May 2001
Resigned 01 May 2001
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 October 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
287Change of Registered Office
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288cChange of Particulars
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288cChange of Particulars
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
287Change of Registered Office
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
363aAnnual Return
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
287Change of Registered Office
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Incorporation Company
1 May 2001
NEWINCIncorporation