Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LILY BROOK MANAGEMENT COMPANY LIMITED
Company Information for

LILY BROOK MANAGEMENT COMPANY LIMITED

RMG HOUSE, ESSEX ROAD, HODDESDON, EN11 0DR,
Company Registration Number
04208975
Private Limited Company
Active

Company Overview

About Lily Brook Management Company Ltd
LILY BROOK MANAGEMENT COMPANY LIMITED was founded on 2001-05-01 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Lily Brook Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LILY BROOK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
RMG HOUSE
ESSEX ROAD
HODDESDON
EN11 0DR
Other companies in M2
 
Filing Information
Company Number 04208975
Company ID Number 04208975
Date formed 2001-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 21:12:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LILY BROOK MANAGEMENT COMPANY 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 LILY BROOK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEIL BALDWIN
Director 2013-05-09
GEORGINA BLACKBURN
Director 2013-05-09
JONATHAN PAUL CLEMENS
Director 2013-05-09
RUPERT WILLIAM ARTHUR MACKAY
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL ROWENA CAREY
Director 2009-10-01 2018-07-24
PETER DAWSON
Director 2013-05-09 2018-07-11
MICHAEL JOHN KIRCHIN
Director 2008-11-14 2013-05-22
JAQUELINE ALMA BALL
Director 2006-11-26 2012-09-06
ADRIAN MARK BRAVINGTON
Director 2006-01-12 2012-06-01
JOHN MICHAEL ANDREW MURRY
Director 2006-11-26 2012-01-11
MALCOLM DAVID STARK
Director 2011-06-21 2012-01-11
ARTHUR MARK BOSWELL
Director 2008-11-25 2011-07-05
PAUL LEONARD HALLIWELL
Director 2008-06-10 2009-01-08
SIMON PAUL GARNETT
Company Secretary 2002-10-02 2008-11-19
PHILIP JAMES MARSTON
Director 2007-02-09 2008-06-10
DAVID SHAUN MCCARTHY
Director 2006-03-17 2008-06-10
PAUL LEONARD HALLIWELL
Director 2006-03-17 2007-06-29
JACQUELINE ALMA BALL
Director 2006-06-28 2007-03-27
LAWRENCE MCGEEHAN
Director 2005-11-17 2007-02-09
JOHN EDWARD KENDRICK
Director 2002-10-02 2006-11-13
ANDREW CHARLES DEMAIN
Director 2005-10-20 2006-03-22
RICHARD NICHOLAS DEAN
Director 2002-10-02 2005-11-18
FRANCIS PATRICK REIL
Director 2002-10-02 2005-10-21
DAVID RENTON WARNER
Company Secretary 2002-03-18 2002-10-02
PHILIP GORDON COWEN
Director 2002-09-30 2002-10-02
DAVID RENTON WARNER
Director 2002-03-18 2002-10-02
JONATHAN CLIVE INGRAM
Director 2001-05-01 2002-09-11
SIMON JAMES SHEPHERD
Company Secretary 2001-05-01 2002-05-10
SIMON JAMES SHEPHERD
Director 2001-05-01 2002-05-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-01 2001-05-01
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-01 2001-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-05-01 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL CLEMENS FABSEC LIMITED Director 2015-02-23 CURRENT 2001-02-02 Active
RUPERT WILLIAM ARTHUR MACKAY CARWOOD PARTNERS LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
RUPERT WILLIAM ARTHUR MACKAY ADVENT 2 & 3 MANAGEMENT COMPANY LIMITED Director 2016-10-11 CURRENT 2009-07-10 Active
RUPERT WILLIAM ARTHUR MACKAY MEADOW VIEW (MANCHESTER) MANAGEMENT COMPANY LIMITED Director 2015-05-12 CURRENT 2003-09-16 Active
RUPERT WILLIAM ARTHUR MACKAY URBAN SPACE (WARRINGTON) MANAGEMENT COMPANY LIMITED Director 2014-03-17 CURRENT 2007-08-03 Active
RUPERT WILLIAM ARTHUR MACKAY CASTLEFIELD LOCKS MANAGEMENT LIMITED Director 2013-10-23 CURRENT 2003-11-12 Active
RUPERT WILLIAM ARTHUR MACKAY STEEL GREEN LTD Director 2013-10-11 CURRENT 2013-10-11 Liquidation
RUPERT WILLIAM ARTHUR MACKAY FLATADVISER.COM LTD Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
RUPERT WILLIAM ARTHUR MACKAY MAC TRADING EUROPE LIMITED Director 2005-01-26 CURRENT 2005-01-26 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
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MR PETER HOWARD THOMAS
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BALDWIN
2019-10-01AP04Appointment of Hertford Company Secretaries Limited as company secretary on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Boulton House 3rd Floor Rear Suite Chorlton Street Manchester M1 3HY England
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ROWENA CAREY
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-04AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
2016-03-17AP01DIRECTOR APPOINTED MR RUPERT WILLIAM ARTHUR MACKAY
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0101/05/15 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0101/05/14 ANNUAL RETURN FULL LIST
2014-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRCHIN
2013-05-15AP01DIRECTOR APPOINTED MR JONATHAN PAUL CLEMENS
2013-05-10AP01DIRECTOR APPOINTED MR NEIL BALDWIN
2013-05-10AP01DIRECTOR APPOINTED MR PETER DAWSON
2013-05-10AP01DIRECTOR APPOINTED MRS GEORGINA BLACKBURN
2013-05-02AR0101/05/13 ANNUAL RETURN FULL LIST
2012-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE BALL
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRAVINGTON
2012-05-02AR0101/05/12 ANNUAL RETURN FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK BRAVINGTON / 01/05/2012
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STARK
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRY
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-11AP01DIRECTOR APPOINTED MR. MALCOLM DAVID STARK
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BOSWELL
2011-05-04AR0101/05/11 FULL LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM C/O C/O SCANLANS PROPERTY MANAGEMENT LLP 73 MOSLEY STREET MANCHESTER M2 3JN UNITED KINGDOM
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-05-04AR0101/05/10 FULL LIST
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 73 MOSLEY STREET MANCHESTER LANCASHIRE M2 3JN
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ANDREW MURRY / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KIRCHIN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MARK BOSWELL / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE ALMA BALL / 29/10/2009
2009-10-13AP01DIRECTOR APPOINTED MRS CHERYL ROWENA CAREY
2009-05-18363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL HALLIWELL
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY SIMON GARNETT
2009-01-20288aDIRECTOR APPOINTED ARTHUR MARK BOSWELL
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM ENTERPRISE HOUSE 28 PARKWAY DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NS
2008-12-16225CURREXT FROM 31/05/2009 TO 30/06/2009
2008-12-05288aDIRECTOR APPOINTED JAQUELINE ALMA BALL
2008-12-05288aDIRECTOR APPOINTED JOHN MICHAEL ANDREW MURRY
2008-12-03288aDIRECTOR APPOINTED MICHAEL JOHN KIRCHIN
2008-06-27288aDIRECTOR APPOINTED PAUL LEONARD HALLIWELL
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCCARTHY
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MARSTON
2008-05-16363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION FULL
2007-11-20288cSECRETARY'S PARTICULARS CHANGED
2007-07-20288bDIRECTOR RESIGNED
2007-06-19363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-22288bDIRECTOR RESIGNED
2007-05-21288bDIRECTOR RESIGNED
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-08-04288aNEW DIRECTOR APPOINTED
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-19288bDIRECTOR RESIGNED
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 LILY BROOK MANAGEMENT COMPANY 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 LILY BROOK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LILY BROOK MANAGEMENT COMPANY 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
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 LILY BROOK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LILY BROOK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LILY BROOK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LILY BROOK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LILY BROOK MANAGEMENT COMPANY 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 LILY BROOK MANAGEMENT COMPANY 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 LILY BROOK MANAGEMENT COMPANY 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 LILY BROOK MANAGEMENT COMPANY 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 LILY BROOK MANAGEMENT COMPANY 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.