LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01770717

Incorporation date

17/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon15/09/2023
Termination of appointment of Stephen Christopher James as a director on 2023-08-31
dot icon15/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon01/06/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon01/08/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/09/2021
Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 2021-09-07
dot icon03/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon28/08/2019
Secretary's details changed for Mr Mark Garrett on 2019-08-28
dot icon03/10/2018
Registered office address changed from C/O Mark Garrett 1st Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 2018-10-03
dot icon14/09/2018
Micro company accounts made up to 2018-03-31
dot icon04/09/2018
Notification of a person with significant control statement
dot icon04/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon04/09/2018
Cessation of James Edward Rupert Forster as a person with significant control on 2017-11-02
dot icon04/09/2018
Cessation of John Gordon Robert Moss as a person with significant control on 2018-09-04
dot icon04/09/2018
Cessation of Geoffrey Thomas as a person with significant control on 2018-09-04
dot icon04/09/2018
Cessation of Muriel Ruth Coggins as a person with significant control on 2018-09-04
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Appointment of Mr Stephen Christopher James as a director on 2017-11-02
dot icon06/11/2017
Termination of appointment of James Edward Rupert Forster as a director on 2017-11-02
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon06/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon26/08/2010
Director's details changed for Geoffrey Thomas on 2010-08-25
dot icon26/08/2010
Director's details changed for John Gordon Robert Moss on 2010-08-25
dot icon26/08/2010
Director's details changed for Mrs Muriel Ruth Coggins on 2010-08-25
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon26/09/2008
Return made up to 25/08/08; full list of members
dot icon26/09/2008
Director's change of particulars / muriel coggins / 25/08/2008
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/09/2007
Return made up to 25/08/07; full list of members
dot icon28/09/2007
Director's particulars changed
dot icon20/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 25/08/06; full list of members
dot icon12/06/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon05/09/2005
Return made up to 25/08/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/09/2004
New director appointed
dot icon09/09/2004
Return made up to 25/08/04; full list of members
dot icon12/05/2004
Director resigned
dot icon23/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 25/08/03; full list of members
dot icon21/08/2003
New secretary appointed
dot icon14/07/2003
Secretary resigned
dot icon29/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/09/2002
Return made up to 25/08/02; full list of members
dot icon15/11/2001
Director resigned
dot icon03/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/09/2001
Return made up to 25/08/01; full list of members
dot icon21/09/2001
New director appointed
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon20/09/2000
Return made up to 25/08/00; full list of members
dot icon07/02/2000
New director appointed
dot icon15/11/1999
Accounts for a small company made up to 1999-03-31
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
New secretary appointed;new director appointed
dot icon09/09/1999
Return made up to 25/08/99; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1998-03-31
dot icon24/08/1998
Return made up to 25/08/98; full list of members
dot icon19/11/1997
Accounts for a small company made up to 1997-03-31
dot icon29/08/1997
Return made up to 25/08/97; no change of members
dot icon14/02/1997
Return made up to 25/08/96; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1996-03-31
dot icon13/11/1995
Accounts for a small company made up to 1995-03-31
dot icon02/11/1995
New secretary appointed
dot icon25/10/1995
Return made up to 25/08/95; full list of members
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
Return made up to 25/08/94; no change of members
dot icon01/09/1993
Return made up to 25/08/93; no change of members
dot icon24/08/1993
Full accounts made up to 1993-03-31
dot icon27/10/1992
Return made up to 25/08/92; full list of members
dot icon09/10/1992
Full accounts made up to 1992-03-31
dot icon06/09/1991
Full accounts made up to 1991-03-31
dot icon06/09/1991
Return made up to 25/08/91; change of members
dot icon23/05/1991
Director resigned;new director appointed
dot icon23/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon11/02/1991
Return made up to 31/08/90; no change of members
dot icon12/09/1990
Secretary resigned;new secretary appointed
dot icon05/09/1990
Full accounts made up to 1990-03-31
dot icon22/08/1990
Secretary resigned;new secretary appointed
dot icon03/04/1990
Return made up to 25/08/89; full list of members
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon12/04/1989
Return made up to 24/06/88; full list of members
dot icon10/08/1988
Full accounts made up to 1988-03-31
dot icon01/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon15/10/1987
Full accounts made up to 1987-03-31
dot icon15/10/1987
Return made up to 31/08/87; full list of members
dot icon12/12/1986
Full accounts made up to 1986-03-31
dot icon12/12/1986
Return made up to 04/11/86; full list of members
dot icon12/12/1986
Director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Geoffrey
Director
18/11/1999 - Present
1
Moss, John Gordon Robert
Director
07/09/2004 - Present
-
James, Stephen Christopher
Director
02/11/2017 - 31/08/2023
9

Persons with Significant Control

5
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 LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED

LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/11/1983 with the registered office located at Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RS. There are currently 2 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 LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED?

toggle

LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/11/1983 .

Where is LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED is registered at Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RS.

What does LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.