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

LILAC COURT (CAMBRIDGE) LIMITED

Maulak Chambers, The Centre, High Street, Halstead, ESSEX, CO9 2AJ,
Company Registration Number
02505791
Private Limited Company
Active

Company Overview

About Lilac Court (cambridge) Ltd
LILAC COURT (CAMBRIDGE) LIMITED was founded on 1990-05-25 and has its registered office in Halstead. The organisation's status is listed as "Active". Lilac Court (cambridge) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LILAC COURT (CAMBRIDGE) LIMITED
 
Legal Registered Office
Maulak Chambers
The Centre, High Street
Halstead
ESSEX
CO9 2AJ
Other companies in CB2
 
Filing Information
Company Number 02505791
Company ID Number 02505791
Date formed 1990-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-25
Return next due 2025-06-08
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-19 13:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LILAC COURT (CAMBRIDGE) 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 LILAC COURT (CAMBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
ABBEYSTONE MANAGEMENT LIMITED
Company Secretary 2016-06-01
VICTOR MARTIN BOLANOS-GARCIA
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN SEARY
Company Secretary 2013-04-19 2015-04-17
JOHN WILLIAM FLEMING OLIVER
Company Secretary 1991-05-25 2013-06-18
JOHN WILLIAM FLEMING OLIVER
Director 1991-05-25 2013-06-18
GERALD ERNEST SMITH
Director 1991-05-25 2013-04-19
ROWLAND WEARING
Director 1991-05-25 1994-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABBEYSTONE MANAGEMENT LIMITED 169-207 CONWAY GARDENS RTM COMPANY LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
ABBEYSTONE MANAGEMENT LIMITED HARWOOD COURT (KENT ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-23 CURRENT 1997-05-23 Active
ABBEYSTONE MANAGEMENT LIMITED KENSINGTON COURT FLATS LIMITED Company Secretary 2016-02-01 CURRENT 2001-11-07 Active
ABBEYSTONE MANAGEMENT LIMITED TOTHAM CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-01 CURRENT 1989-05-23 Active
ABBEYSTONE MANAGEMENT LIMITED WATERSIDE COURT (NORWICH) MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-01 CURRENT 1994-05-18 Active
ABBEYSTONE MANAGEMENT LIMITED CARLTON PARK MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-01 CURRENT 2004-12-16 Active
ABBEYSTONE MANAGEMENT LIMITED PLATTENS COURT APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-01 CURRENT 1992-03-20 Active
ABBEYSTONE MANAGEMENT LIMITED SITEMOVE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-12-01 CURRENT 1993-01-13 Active
ABBEYSTONE MANAGEMENT LIMITED THE WEAVERS CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-12-01 CURRENT 1993-05-06 Active
ABBEYSTONE MANAGEMENT LIMITED THE ROPES MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-01 CURRENT 2004-07-14 Active
ABBEYSTONE MANAGEMENT LIMITED HEATHERIDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-12-01 CURRENT 1990-05-14 Active
ABBEYSTONE MANAGEMENT LIMITED RALEIGH COURT (NORWICH) MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-01 CURRENT 1985-06-10 Active
ABBEYSTONE MANAGEMENT LIMITED BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-12-01 CURRENT 1985-11-15 Active
ABBEYSTONE MANAGEMENT LIMITED BELLINGHAM COURT (NORWICH) MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-01 CURRENT 1988-11-02 Active
ABBEYSTONE MANAGEMENT LIMITED BISHOPS COURT (SPROWSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-01 CURRENT 2003-06-09 Active
ABBEYSTONE MANAGEMENT LIMITED NORWICH (BALTIC WHARF) MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-01 CURRENT 2005-04-12 Active
ABBEYSTONE MANAGEMENT LIMITED TROWSE MILLGATE RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-12-01 CURRENT 2000-08-25 Active
ABBEYSTONE MANAGEMENT LIMITED LEYS AVENUE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-20 CURRENT 1998-07-30 Active
ABBEYSTONE MANAGEMENT LIMITED KINGSMEADE WESTCLIFF-ON-SEA RTM COMPANY LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-11 Active
ABBEYSTONE MANAGEMENT LIMITED SPRING HILL FLAT MANAGEMENT LIMITED Company Secretary 2006-09-04 CURRENT 1979-06-22 Active
ABBEYSTONE MANAGEMENT LIMITED LEYS AVENUE RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-05-03 CURRENT 1998-07-30 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
2024-06-19CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-05-29DIRECTOR APPOINTED MR PETER JOHN HEWITT
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM C/O Abbeystone Management Limited 27 the Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD
2021-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 33
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AP04Appointment of Abbeystone Management Limited as company secretary on 2016-06-01
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 33
2016-06-14AR0125/05/16 ANNUAL RETURN FULL LIST
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 33
2015-07-14AR0125/05/15 ANNUAL RETURN FULL LIST
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM 82 Regent Street Cambridge Cambs CB2 1DP
2015-05-17TM02Termination of appointment of Patricia Ann Seary on 2015-04-17
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 35
2014-09-17AR0125/05/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER
2013-09-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN OLIVER
2013-07-08AP01DIRECTOR APPOINTED DOCTOR VICTOR MARTIN BOLANOS-GARCIA
2013-06-13AR0125/05/13 ANNUAL RETURN FULL LIST
2013-05-10AP03Appointment of Patricia Ann Seary as company secretary
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SMITH
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/13 FROM 11 Lilac Court Cambridge CB1 7AY
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0125/05/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-21AR0125/05/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-18AR0125/05/10 CHANGES
2009-06-24363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-03-03AA31/12/08 TOTAL EXEMPTION FULL
2008-06-20363sRETURN MADE UP TO 25/05/08; CHANGE OF MEMBERS
2008-03-04AA31/12/07 TOTAL EXEMPTION FULL
2007-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363sRETURN MADE UP TO 25/05/07; CHANGE OF MEMBERS
2006-06-21363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363sRETURN MADE UP TO 25/05/05; CHANGE OF MEMBERS
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09363sRETURN MADE UP TO 25/05/04; CHANGE OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21363sRETURN MADE UP TO 25/05/02; CHANGE OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 25/05/01; NO CHANGE OF MEMBERS
2000-06-14363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-06-14225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-18AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/99
1999-06-18363sRETURN MADE UP TO 25/05/99; CHANGE OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-06-22363sRETURN MADE UP TO 25/05/98; CHANGE OF MEMBERS
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-24363sRETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS
1997-05-25AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-06-24363sRETURN MADE UP TO 25/05/96; CHANGE OF MEMBERS
1996-05-23AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-06-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-06-22363sRETURN MADE UP TO 25/05/95; CHANGE OF MEMBERS
1995-05-24AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-06-02363sRETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS
1994-05-26AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-06-02363sRETURN MADE UP TO 25/05/93; CHANGE OF MEMBERS
1993-05-14AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-06-02363sRETURN MADE UP TO 25/05/92; CHANGE OF MEMBERS
1992-03-31AAFULL ACCOUNTS MADE UP TO 31/07/91
1991-06-07363bRETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS
1991-05-31225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07
1990-05-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LILAC COURT (CAMBRIDGE) 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 LILAC COURT (CAMBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LILAC COURT (CAMBRIDGE) 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 644

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LILAC COURT (CAMBRIDGE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 35
Cash Bank In Hand 2012-01-01 £ 53
Current Assets 2012-01-01 £ 53
Fixed Assets 2012-01-01 £ 16,800
Shareholder Funds 2012-01-01 £ 16,209
Tangible Fixed Assets 2012-01-01 £ 16,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LILAC COURT (CAMBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LILAC COURT (CAMBRIDGE) LIMITED
Trademarks
We have not found any records of LILAC COURT (CAMBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LILAC COURT (CAMBRIDGE) 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 LILAC COURT (CAMBRIDGE) 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 LILAC COURT (CAMBRIDGE) 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 LILAC COURT (CAMBRIDGE) 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 LILAC COURT (CAMBRIDGE) 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.