10-24 LYNMOUTH ROAD NORTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

10-24 LYNMOUTH ROAD NORTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07000303

Incorporation date

25/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2009)
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon05/08/2025
Registered office address changed from Kingston Property Services Limited, Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 2025-08-05
dot icon04/08/2025
Appointment of Kingston Property Services Limited as a secretary on 2025-08-01
dot icon04/08/2025
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Kingston Property Services Limited, Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 2025-08-04
dot icon01/08/2025
Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-07-31
dot icon17/04/2025
Micro company accounts made up to 2024-08-31
dot icon02/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-08-31
dot icon27/11/2023
Appointment of Mr Deepak Manmohan Kale as a director on 2023-11-27
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-08-31
dot icon13/01/2023
Notification of a person with significant control statement
dot icon05/01/2023
Cessation of Jonathan David Atkinson as a person with significant control on 2023-01-05
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-08-31
dot icon28/02/2022
Termination of appointment of Melanie Grice as a director on 2022-02-25
dot icon25/02/2022
Appointment of Mr Jerram Reitse Alexander Dawes as a director on 2022-02-25
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-08-31
dot icon02/10/2020
Micro company accounts made up to 2019-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon29/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon29/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/11/2018
Appointment of Cosec Management Services Limited as a secretary on 2018-11-13
dot icon13/11/2018
Registered office address changed from 73 Liverpool Road Crosby Liverpool Merseyside L23 5SE to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2018-11-13
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with updates
dot icon22/05/2018
Micro company accounts made up to 2017-08-31
dot icon02/05/2018
Termination of appointment of a director
dot icon01/05/2018
Appointment of Miss Melanie Grice as a director on 2018-05-01
dot icon19/03/2018
Termination of appointment of Jonathan David Atkinson as a director on 2018-03-12
dot icon31/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon26/04/2017
Micro company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-25 no member list
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/09/2014
Annual return made up to 2014-08-25 no member list
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/10/2013
Annual return made up to 2013-08-25 no member list
dot icon13/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon04/05/2013
Compulsory strike-off action has been discontinued
dot icon01/05/2013
Annual return made up to 2012-08-25 no member list
dot icon12/03/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon06/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-25 no member list
dot icon30/08/2011
Director's details changed for Mr Jonathan Atkinson on 2011-06-23
dot icon30/08/2011
Secretary's details changed for Miss Catherine Ellen Murray on 2011-06-23
dot icon26/08/2011
Termination of appointment of Catherine Murray as a secretary
dot icon20/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-08-25 no member list
dot icon20/07/2010
Appointment of Miss Catherine Ellen Murray as a secretary
dot icon20/07/2010
Termination of appointment of Mark Lamb as a secretary
dot icon20/07/2010
Appointment of Mr Jonathan Atkinson as a director
dot icon20/07/2010
Termination of appointment of Mark Lamb as a director
dot icon20/07/2010
Termination of appointment of Jayne Smith as a director
dot icon25/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Catherine Ellen
Secretary
20/07/2010 - 31/07/2011
-
Lamb, Mark Anthony
Secretary
25/08/2009 - 20/07/2010
-
Grice, Melanie
Director
01/05/2018 - 25/02/2022
2
Dawes, Jerram Reitse Alexander
Director
25/02/2022 - Present
-
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
13/11/2018 - 31/07/2025
987

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10-24 LYNMOUTH ROAD NORTON MANAGEMENT COMPANY LIMITED

10-24 LYNMOUTH ROAD NORTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/08/2009 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10-24 LYNMOUTH ROAD NORTON MANAGEMENT COMPANY LIMITED?

toggle

10-24 LYNMOUTH ROAD NORTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/08/2009 .

Where is 10-24 LYNMOUTH ROAD NORTON MANAGEMENT COMPANY LIMITED located?

toggle

10-24 LYNMOUTH ROAD NORTON MANAGEMENT COMPANY LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ER.

What does 10-24 LYNMOUTH ROAD NORTON MANAGEMENT COMPANY LIMITED do?

toggle

10-24 LYNMOUTH ROAD NORTON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10-24 LYNMOUTH ROAD NORTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-02 with no updates.