94 LYNDHURST WAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

94 LYNDHURST WAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04614626

Incorporation date

11/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Stillfield Stockcroft Road, Balcombe, Haywards Heath, West Sussex RH17 6LFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon30/12/2025
Cessation of Joseph Benjamin Stevens as a person with significant control on 2025-12-23
dot icon23/12/2025
Appointment of Mr William Alexandros Steven Paris as a director on 2025-12-23
dot icon23/12/2025
Notification of William Alexandros Steven Paris as a person with significant control on 2025-12-23
dot icon23/12/2025
Notification of Joseph Benjamin Stevens as a person with significant control on 2025-09-22
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon19/11/2025
Cessation of Deborah Stevens as a person with significant control on 2025-11-07
dot icon19/11/2025
Cessation of Joseph Benjamin Stevens as a person with significant control on 2025-11-07
dot icon06/11/2025
Notification of Joseph Benjamin Stevens as a person with significant control on 2025-09-22
dot icon06/11/2025
Notification of Deborah Stevens as a person with significant control on 2025-09-22
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/09/2025
Change of details for Mr Jason John Mann as a person with significant control on 2025-09-11
dot icon16/12/2024
Termination of appointment of Rochelle Marilyn Stevens as a director on 2024-10-17
dot icon16/12/2024
Cessation of Rochelle Marilyn Stevens as a person with significant control on 2024-10-17
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon28/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon17/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon25/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon05/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon13/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon15/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon29/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon23/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon26/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon04/01/2015
Director's details changed for Simon Savage on 2014-04-30
dot icon04/01/2015
Secretary's details changed for Simon Savage on 2014-04-30
dot icon27/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/05/2014
Registered office address changed from 68 Lennard Road London SE20 7LY on 2014-05-11
dot icon07/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon29/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon22/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/03/2012
Appointment of Mrs Rochelle Marilyn Stevens as a director
dot icon01/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon05/01/2011
Termination of appointment of Paul Whymper Williams as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon03/01/2010
Director's details changed for Paul Whymper Williams on 2009-12-11
dot icon03/01/2010
Director's details changed for Jason John Mann on 2009-12-11
dot icon03/01/2010
Director's details changed for Simon Savage on 2009-12-11
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2009
Return made up to 11/12/08; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/01/2008
Return made up to 11/12/07; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2007
Return made up to 11/12/06; full list of members
dot icon19/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/06/2006
Registered office changed on 28/06/06 from: 94 lyndhurst way peckham london SE15 5AQ
dot icon06/06/2006
Secretary's particulars changed;director's particulars changed
dot icon10/01/2006
Return made up to 11/12/05; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/06/2005
New secretary appointed
dot icon29/11/2004
Return made up to 11/12/04; full list of members
dot icon21/07/2004
Amended accounts made up to 2003-12-31
dot icon06/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/04/2004
Ad 11/12/02--------- £ si 3@1
dot icon24/12/2003
Return made up to 11/12/03; full list of members
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
Director resigned
dot icon11/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Jason John
Director
11/12/2002 - Present
1
Paris, William
Director
23/12/2025 - Present
2
Savage, Simon John
Director
11/12/2002 - Present
-
Stevens, Rochelle Marilyn
Director
14/03/2012 - 17/10/2024
4

Persons with Significant Control

10
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 94 LYNDHURST WAY MANAGEMENT LIMITED

94 LYNDHURST WAY MANAGEMENT LIMITED is an(a) Active company incorporated on 11/12/2002 with the registered office located at Stillfield Stockcroft Road, Balcombe, Haywards Heath, West Sussex RH17 6LF. 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 94 LYNDHURST WAY MANAGEMENT LIMITED?

toggle

94 LYNDHURST WAY MANAGEMENT LIMITED is currently Active. It was registered on 11/12/2002 .

Where is 94 LYNDHURST WAY MANAGEMENT LIMITED located?

toggle

94 LYNDHURST WAY MANAGEMENT LIMITED is registered at Stillfield Stockcroft Road, Balcombe, Haywards Heath, West Sussex RH17 6LF.

What does 94 LYNDHURST WAY MANAGEMENT LIMITED do?

toggle

94 LYNDHURST WAY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 94 LYNDHURST WAY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Cessation of Joseph Benjamin Stevens as a person with significant control on 2025-12-23.