LUNSFORD MANOR LIMITED

Register to unlock more data on OkredoRegister

LUNSFORD MANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00741070

Incorporation date

15/11/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Lunsford Manor, Ninfield Road, Bexhill-On-Sea TN39 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1986)
dot icon18/07/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon12/12/2024
Termination of appointment of Fiona Hemsworth as a director on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon01/10/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2024
Appointment of Mr John Charles Buckles as a director on 2024-07-24
dot icon10/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon11/10/2022
Notification of a person with significant control statement
dot icon04/10/2022
Cessation of Alan Peter Robert Miller as a person with significant control on 2022-10-03
dot icon03/10/2022
Registered office address changed from C/O Fpe Management 184 Queens Road Hastings East Sussex TN34 1RG to Flat 4 Lunsford Manor Ninfield Road Bexhill-on-Sea TN39 5JJ on 2022-10-03
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/07/2022
Termination of appointment of Sarah Fiona Miller as a director on 2022-07-10
dot icon29/06/2022
Appointment of Mr Leslie John Bradley as a director on 2022-06-24
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon21/06/2021
Termination of appointment of Beryl Eileen Sanders as a director on 2021-05-14
dot icon21/06/2021
Director's details changed for Mrs Sally Miller on 2021-05-14
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Appointment of Ms Deborah Victoria Chambers as a director on 2019-09-26
dot icon02/08/2019
Termination of appointment of Robert Hywel Jenkins as a director on 2019-07-29
dot icon16/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Appointment of Mrs Fiona Hemsworth as a director on 2018-10-30
dot icon14/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Appointment of Mr Christopher James Brown as a director on 2017-07-05
dot icon19/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Termination of appointment of Joyce Lucy Learner as a director on 2016-12-04
dot icon30/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Resolutions
dot icon23/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon02/05/2015
Registered office address changed from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ to C/O Fpe Management 184 Queens Road Hastings East Sussex TN34 1RG on 2015-05-02
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon16/07/2014
Appointment of Mr Robert Hywel Jenkins as a director on 2014-05-07
dot icon03/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Termination of appointment of Alan Miller as a secretary
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of Bernard Brown as a director
dot icon08/08/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon03/01/2012
Amended accounts made up to 2011-03-31
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon08/07/2011
Director's details changed for Miss Beryl Eileen Sanders on 2011-06-23
dot icon08/07/2011
Director's details changed for Mrs Sally Miller on 2011-06-23
dot icon08/07/2011
Director's details changed for Mr Alan Peter Robert Miller on 2011-06-23
dot icon08/07/2011
Director's details changed for Mr Bernard Joseph Brown on 2011-06-23
dot icon08/07/2011
Secretary's details changed for Alan Peter Robert Miller on 2011-06-23
dot icon08/07/2011
Director's details changed for Mrs Joyce Lucy Learner on 2011-06-23
dot icon14/04/2011
Termination of appointment of Pamela Miller as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon06/09/2010
Director's details changed for Bernard Joseph Brown on 2010-06-23
dot icon06/09/2010
Director's details changed for Beryl Eileen Sanders on 2010-06-23
dot icon06/09/2010
Director's details changed for Sally Miller on 2010-06-23
dot icon06/09/2010
Director's details changed for Pamela Miller on 2010-06-23
dot icon06/09/2010
Director's details changed for Joyce Lucy Learner on 2010-06-23
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Director appointed sally miller
dot icon05/08/2009
Return made up to 23/06/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 23/06/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 23/06/07; full list of members
dot icon17/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 23/06/06; full list of members
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 23/06/05; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon12/12/2003
New secretary appointed
dot icon02/12/2003
Secretary resigned
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon19/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/07/2002
Return made up to 30/06/02; full list of members
dot icon15/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/06/2001
Return made up to 30/06/01; full list of members
dot icon30/05/2001
Full accounts made up to 2001-03-31
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Full accounts made up to 2000-03-31
dot icon23/06/2000
Return made up to 30/06/00; full list of members
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon12/07/1999
Return made up to 30/06/99; no change of members
dot icon06/07/1998
Return made up to 30/06/98; no change of members
dot icon31/05/1998
Full accounts made up to 1998-03-31
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon06/07/1997
Return made up to 30/06/97; full list of members
dot icon23/09/1996
Memorandum and Articles of Association
dot icon23/09/1996
Ad 10/09/96--------- £ si 80@1=80 £ ic 200/280
dot icon23/09/1996
Resolutions
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon20/09/1996
New director appointed
dot icon05/07/1996
Return made up to 30/06/96; full list of members
dot icon06/07/1995
Return made up to 30/06/95; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1995-03-31
dot icon10/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 30/06/94; no change of members
dot icon24/12/1993
Full accounts made up to 1993-03-31
dot icon28/07/1993
Return made up to 30/06/93; full list of members
dot icon21/07/1992
Return made up to 30/06/92; no change of members
dot icon08/06/1992
Full accounts made up to 1992-03-31
dot icon02/08/1991
Full accounts made up to 1991-03-31
dot icon28/07/1991
Return made up to 30/06/91; no change of members
dot icon22/03/1991
Auditor's resignation
dot icon06/06/1990
Full accounts made up to 1990-03-31
dot icon06/06/1990
Registered office changed on 06/06/90 from: 24 eversley road bexhill-on-sea sussex TN40 1EX
dot icon06/06/1990
Return made up to 29/05/90; full list of members
dot icon21/11/1989
Full accounts made up to 1989-03-31
dot icon21/11/1989
New director appointed
dot icon21/11/1989
Return made up to 25/10/89; full list of members
dot icon24/11/1988
Director resigned
dot icon24/11/1988
Full accounts made up to 1988-03-31
dot icon24/11/1988
Return made up to 15/11/88; full list of members
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon01/02/1988
Return made up to 23/11/87; no change of members
dot icon29/12/1986
Full accounts made up to 1986-03-31
dot icon29/12/1986
Return made up to 17/12/86; full list of members
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
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
2.77K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Alan Peter Robert
Director
05/07/2000 - Present
2
Brown, Christopher James
Director
05/07/2017 - Present
11
Buckles, John Charles
Director
24/07/2024 - Present
2
Hemsworth, Fiona
Director
30/10/2018 - 12/12/2024
-
Chambers, Deborah Victoria
Director
26/09/2019 - Present
-

Persons with Significant Control

2
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 LUNSFORD MANOR LIMITED

LUNSFORD MANOR LIMITED is an(a) Active company incorporated on 15/11/1962 with the registered office located at Flat 4 Lunsford Manor, Ninfield Road, Bexhill-On-Sea TN39 5JJ. There are currently 5 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 LUNSFORD MANOR LIMITED?

toggle

LUNSFORD MANOR LIMITED is currently Active. It was registered on 15/11/1962 .

Where is LUNSFORD MANOR LIMITED located?

toggle

LUNSFORD MANOR LIMITED is registered at Flat 4 Lunsford Manor, Ninfield Road, Bexhill-On-Sea TN39 5JJ.

What does LUNSFORD MANOR LIMITED do?

toggle

LUNSFORD MANOR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LUNSFORD MANOR LIMITED?

toggle

The latest filing was on 18/07/2025: Micro company accounts made up to 2024-12-31.