Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED
Company Information for

LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED

Sherlock House, Manor Road, Wallasey, MERSEYSIDE, CH45 4JB,
Company Registration Number
02978961
Private Limited Company
Active

Company Overview

About Lambeth Court Management (hoylake) Ltd
LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED was founded on 1994-10-14 and has its registered office in Wallasey. The organisation's status is listed as "Active". Lambeth Court Management (hoylake) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED
 
Legal Registered Office
Sherlock House
Manor Road
Wallasey
MERSEYSIDE
CH45 4JB
Other companies in CH47
 
Filing Information
Company Number 02978961
Company ID Number 02978961
Date formed 1994-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-10-14
Return next due 2024-10-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 11:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NICHOLAS GORE
Director 2015-01-23
JEAN-LOUIS SIMONS
Director 2015-11-13
JENNIFER SIMONS
Director 2015-11-13
COLIN WINSTANLEY
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WINSTANLEY
Director 2015-11-10 2017-10-11
MICHAEL EDWARDS
Company Secretary 2010-08-13 2015-11-13
MICHAEL EDWARDS
Director 2007-10-30 2015-11-13
IAN MICHAEL BUDGE
Director 2007-10-30 2015-01-31
MICHAEL JOHN HUGHES
Company Secretary 2007-10-30 2010-08-13
MICHAEL JOHN HUGHES
Director 2006-11-22 2010-08-13
MARION CHRISTINE GALVIN
Company Secretary 1999-11-08 2007-10-30
MARION CHRISTINE GALVIN
Director 1999-11-08 2007-10-30
COLIN SMITH
Director 1998-05-16 2006-11-09
DAVID EDWARD JONES
Company Secretary 1994-10-14 1999-11-08
DAVID EDWARD JONES
Director 1994-10-14 1999-11-08
IAN GILLINGS
Director 1994-10-14 1999-11-01
WILLIAM CHARLES GRAY
Director 1996-12-16 1998-05-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-10-14 1994-10-14
LONDON LAW SERVICES LIMITED
Nominated Director 1994-10-14 1994-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NICHOLAS GORE M. S. RESEARCH TREATMENT AND EDUCATION LIMITED Director 2017-04-22 CURRENT 1994-12-23 Active
ROBERT NICHOLAS GORE AVONDALE FACILITIES LIMITED Director 2012-11-23 CURRENT 2007-03-09 Active
JEAN-LOUIS SIMONS J & J L SIMONS LIMITED Director 2014-04-06 CURRENT 2013-05-09 Active
JENNIFER SIMONS WESTBOURNE GROVE (WIRRAL) MANAGEMENT COMPANY LTD Director 2015-02-25 CURRENT 2013-04-12 Active
JENNIFER SIMONS J & J L SIMONS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
COLIN WINSTANLEY MARINA COURT (WEST KIRBY) MANAGEMENT COMPANY LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
COLIN WINSTANLEY MILLTHWAITE COURT MANAGEMENT LIMITED Director 2015-08-01 CURRENT 1971-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0831/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-07-0531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS SIMONS
2022-09-30APPOINTMENT TERMINATED, DIRECTOR JENNIFER SIMONS
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS SIMONS
2022-07-12AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-07-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WINSTANLEY
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-04-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-03-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22AP01DIRECTOR APPOINTED MR COLIN WINSTANLEY
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WINSTANLEY
2017-02-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-12-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16AP01DIRECTOR APPOINTED MRS JENNIFER SIMONS
2015-11-16AP01DIRECTOR APPOINTED MR JEAN-LOUIS SIMONS
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2015-11-13TM02Termination of appointment of Michael Edwards on 2015-11-13
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM Flat 3 Lambeth Court 15a Queens Road Hoylake Wirral CH47 2AG
2015-11-10AP01DIRECTOR APPOINTED MR COLIN WINSTANLEY
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-04AR0114/10/15 ANNUAL RETURN FULL LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM Flat 6 Lambeth Court Queens Road Hoylake Wirral CH47 2AG
2015-02-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-21AP01DIRECTOR APPOINTED ROBERT NICHOLAS GORE
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUDGE
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-23AR0114/10/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-21AR0114/10/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0114/10/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 06/09/2011
2011-11-22AR0114/10/11 NO CHANGES
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM FLAT 2 LAMBETH COURT QUEENS ROAD HOYLAKE WIRRAL CH47 2AG
2011-03-18AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 8 LAMBETH COURT 15A QUEENS ROAD HOYLAKE WIRRAL MERSEYSIDE CH47 2AG
2010-11-04AR0114/10/10 FULL LIST
2010-08-20AP03SECRETARY APPOINTED MICHAEL EDWARDS
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGHES
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2010-03-16AA31/10/09 TOTAL EXEMPTION FULL
2009-11-20AR0114/10/09 FULL LIST
2009-03-10AA31/10/08 TOTAL EXEMPTION FULL
2008-11-04363aRETURN MADE UP TO 14/10/08; NO CHANGE OF MEMBERS
2008-05-02AA31/10/07 TOTAL EXEMPTION FULL
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-06363sRETURN MADE UP TO 14/10/07; CHANGE OF MEMBERS
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-29288bDIRECTOR RESIGNED
2006-11-14363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-02363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-28363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-21363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-19363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/00
2000-10-12363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 205/207 CHURCH STREET BLACKPOOL LANCASHIRE
1999-11-04288bDIRECTOR RESIGNED
1999-11-04363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-28363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-06-17288aNEW DIRECTOR APPOINTED
1998-05-21288bDIRECTOR RESIGNED
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-12363sRETURN MADE UP TO 14/10/97; CHANGE OF MEMBERS
1997-01-09288aNEW DIRECTOR APPOINTED
1996-11-21AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-10-30363sRETURN MADE UP TO 14/10/96; CHANGE OF MEMBERS
1996-10-04AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-10-13363sRETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS
1995-02-28287REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-02-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED

Intangible Assets
Patents
We have not found any records of LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED
Trademarks
We have not found any records of LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.