199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED

Register to unlock more data on OkredoRegister

199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05654222

Incorporation date

14/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Sutherland House, 1759 London Road, Leigh On Sea, Essex SS9 2RZCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2005)
dot icon23/02/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon18/02/2026
Termination of appointment of Kimberley Gillingwater as a director on 2026-02-18
dot icon20/10/2025
Micro company accounts made up to 2025-09-30
dot icon14/05/2025
Director's details changed for Mr Phillip Henley on 2025-05-13
dot icon13/05/2025
Director's details changed for Ms Kimberley Gillingwater on 2025-05-13
dot icon13/05/2025
Director's details changed for Ms Justine Tweedy on 2025-05-13
dot icon28/03/2025
Micro company accounts made up to 2024-09-30
dot icon10/02/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/04/2024
Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2024-04-23
dot icon15/01/2024
Director's details changed for Mr Phillip Henley on 2024-01-15
dot icon15/01/2024
Director's details changed for Ms Justine Tweedy on 2024-01-15
dot icon15/01/2024
Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 2024-01-15
dot icon15/01/2024
Director's details changed for Ms Kimberley Gillingwater on 2024-01-15
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon18/10/2023
Appointment of Ms Kimberley Gillingwater as a director on 2023-10-13
dot icon16/10/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/08/2023
Appointment of Mr Phillip Henley as a director on 2023-08-03
dot icon20/06/2023
Registered office address changed from Iv Property Management 86-90 Paul Street London EC2A 4NE England to Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU on 2023-06-20
dot icon03/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/05/2022
Termination of appointment of Ian Dominic Pye as a director on 2022-05-11
dot icon22/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon25/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/06/2019
Appointment of Ms Justine Tweedy as a director on 2019-06-01
dot icon05/06/2019
Appointment of Mr Ian Dominic Pye as a director on 2019-06-01
dot icon05/06/2019
Appointment of Iv Property Management Limited as a secretary on 2019-06-01
dot icon04/06/2019
Termination of appointment of Estelle L'heureux as a director on 2019-05-31
dot icon13/02/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Iv Property Management 86-90 Paul Street London EC2A 4NE on 2019-02-13
dot icon12/02/2019
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-09-30
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon19/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/12/2015
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/05/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-04-01
dot icon07/05/2015
Registered office address changed from 201D Lynchford Rd Lynchford Road Farnborough Hampshire GU14 6HF to 94 Park Lane Croydon Surrey CR0 1JB on 2015-05-07
dot icon09/03/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon09/03/2015
Registered office address changed from 29 Downing Street Farnham Surrey GU9 7PD to 201D Lynchford Rd Lynchford Road Farnborough Hampshire GU14 6HF on 2015-03-09
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon28/02/2013
Director's details changed for Estelle L'heureux on 2013-02-28
dot icon17/12/2012
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 2012-12-17
dot icon17/12/2012
Termination of appointment of Mortimer Secretaries Limited as a secretary
dot icon20/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon25/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon21/10/2010
Termination of appointment of Ian Pye as a director
dot icon13/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/01/2010
Appointment of Estelle L'heureux as a director
dot icon16/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon16/12/2009
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon16/12/2009
Director's details changed for Ian Dominic Pye on 2009-10-01
dot icon23/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 14/12/08; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/07/2008
Director appointed ian dominic pye
dot icon25/07/2008
Appointment terminated director andrew henderson
dot icon25/07/2008
Appointment terminated secretary tracey henderson
dot icon02/07/2008
Return made up to 14/12/07; full list of members
dot icon02/07/2008
Secretary appointed mortimer secretaries LIMITED
dot icon16/06/2008
Registered office changed on 16/06/2008 from town gate 38 london street basingstoke hampshire RG21 7NY
dot icon09/04/2008
Ad 06/03/08\gbp si 5@25=125\gbp ic 50/175\
dot icon09/04/2008
Ad 06/03/08\gbp si 1@25=25\gbp ic 25/50\
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/01/2007
Return made up to 14/12/06; full list of members
dot icon14/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
225.00
-
0.00
-
-
2022
-
225.00
-
0.00
-
-
2022
-
225.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

225.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2015 - 31/01/2019
2825
Henderson, Andrew John
Director
14/12/2005 - 04/07/2008
13
Tweedy, Justine
Director
01/06/2019 - Present
-
Pye, Ian Dominic
Director
04/07/2008 - 21/10/2010
-
Pye, Ian Dominic
Director
01/06/2019 - 11/05/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED

199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED is an(a) Active company incorporated on 14/12/2005 with the registered office located at Sutherland House, 1759 London Road, Leigh On Sea, Essex SS9 2RZ. 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 199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED?

toggle

199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED is currently Active. It was registered on 14/12/2005 .

Where is 199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED located?

toggle

199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED is registered at Sutherland House, 1759 London Road, Leigh On Sea, Essex SS9 2RZ.

What does 199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED do?

toggle

199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2025-12-14 with no updates.