About

Registered Number: 04210998
Date of Incorporation: 04/05/2001 (23 years ago)
Company Status: Active
Registered Address: 126 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HA

 

Lighthouse Property Management Ltd was registered on 04 May 2001, it has a status of "Active". The business has 9 directors listed as Bennett, Elizabeth Jessica, Bennett, David John, Bennett, Elizabeth Jessica, Bennett, Robert David, Thurston, Sarah Eleanor, Dr, Yanacopoulos, Hannah Claire, Matthews, Trevor Samuel, Roper, Gareth, Saunders, Keith at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David John 04 May 2001 - 1
BENNETT, Elizabeth Jessica 20 March 2010 - 1
BENNETT, Robert David 20 March 2010 - 1
THURSTON, Sarah Eleanor, Dr 20 March 2010 - 1
YANACOPOULOS, Hannah Claire 20 March 2010 - 1
MATTHEWS, Trevor Samuel 04 May 2001 20 March 2010 1
ROPER, Gareth 04 May 2001 20 March 2010 1
SAUNDERS, Keith 04 May 2001 20 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Elizabeth Jessica 20 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 08 May 2018
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
AA - Annual Accounts 15 November 2017
CS01 - N/A 10 May 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 22 May 2016
CH01 - Change of particulars for director 22 May 2016
CH01 - Change of particulars for director 22 May 2016
AA - Annual Accounts 14 November 2015
CH01 - Change of particulars for director 14 May 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 13 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
TM01 - Termination of appointment of director 22 March 2010
AD01 - Change of registered office address 22 March 2010
AP01 - Appointment of director 22 March 2010
AP03 - Appointment of secretary 22 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 14 March 2006
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
287 - Change in situation or address of Registered Office 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 July 2005 Fully Satisfied

N/A

Mortgage 27 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.