LYNWOOD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LYNWOOD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176593

Incorporation date

22/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

46 High Street, Milford On Sea, Hampshire SO41 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1996)
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon04/02/2026
Appointment of Ms Heather Russell as a director on 2026-02-04
dot icon16/01/2026
Termination of appointment of Jacqueline Wood as a director on 2026-01-13
dot icon10/10/2025
Termination of appointment of Sharon Mary Thomas as a director on 2024-10-05
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon27/02/2025
Appointment of Jacqueline Wood as a director on 2025-02-06
dot icon27/02/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Termination of appointment of Joy Margaret Gilbert as a director on 2025-02-06
dot icon10/02/2025
Appointment of Jane Fereday Ltd as a secretary on 2025-01-16
dot icon12/12/2024
Termination of appointment of Sullivan Mitchell (London) Limited as a secretary on 2024-12-12
dot icon09/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon04/03/2024
Registered office address changed from 11 Blakes Yard New Street Mews Lymington SO41 9NW England to 46 High Street Milford on Sea Hampshire SO41 0QD on 2024-03-04
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Appointment of Sullivan Mitchell (London) Limited as a secretary on 2024-02-28
dot icon04/03/2024
Termination of appointment of First Phoenix Consultants Limited as a secretary on 2024-02-28
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon28/09/2023
Appointment of Ms Fiona Ingrid Mercedes Ropson as a director on 2023-09-22
dot icon28/09/2023
Termination of appointment of Steen Noglebaek as a director on 2023-09-22
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Sullivan Lawford as a secretary on 2023-06-30
dot icon18/08/2023
Appointment of First Phoenix Consultants Limited as a secretary on 2023-07-01
dot icon11/07/2023
Registered office address changed from C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE to 11 Blakes Yard New Street Mews Lymington SO41 9NW on 2023-07-11
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon11/02/2022
Appointment of Mrs Sharon Mary Thomas as a director on 2021-10-22
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/07/2021
Termination of appointment of Roland John Penney as a director on 2020-04-18
dot icon27/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/05/2016
Appointment of Mrs Barbara Lees as a director on 2016-05-04
dot icon30/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Charles James Robert Stanley Chambers as a director on 2015-10-30
dot icon13/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon23/03/2015
Secretary's details changed for Sullivan Lawford on 2015-02-02
dot icon23/03/2015
Termination of appointment of Pamela Irene Chad as a director on 2015-02-02
dot icon23/03/2015
Termination of appointment of Pamela Irene Chad as a director on 2015-02-02
dot icon04/02/2015
Termination of appointment of Rita Ivani-Chalian as a director on 2015-01-06
dot icon04/02/2015
Appointment of Mrs Susan East as a director on 2015-01-06
dot icon04/11/2014
Registered office address changed from C/O Sullivan Lawford 745 Ampress Lane Lymington Hampshire SO41 8LW to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE on 2014-11-04
dot icon04/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr Charles James Robert Stanley on 2014-01-28
dot icon24/01/2014
Appointment of Mr Charles James Robert Stanley as a director on 2014-01-24
dot icon16/01/2014
Termination of appointment of Alfreda Frances Collins (Dec'd) as a director on 2014-01-16
dot icon04/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon25/03/2013
Appointment of Mr Adam George Drummond Ogilvie as a director on 2013-01-01
dot icon17/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon03/05/2012
Registered office address changed from 37-39 Station Road New Milton Hampshire BH25 6HR on 2012-05-03
dot icon03/05/2012
Appointment of Sullivan Lawford as a secretary on 2012-05-01
dot icon03/05/2012
Director's details changed for Joy Margaret Gilbert on 2012-01-01
dot icon03/05/2012
Director's details changed for Roland John Penney on 2012-01-01
dot icon03/05/2012
Director's details changed for Alfreda Frances Collins on 2012-01-01
dot icon03/05/2012
Director's details changed for Pamela Irene Chad on 2012-01-01
dot icon03/05/2012
Termination of appointment of David Robert Jenkins as a secretary on 2012-04-01
dot icon03/05/2012
Director's details changed for Steen Noglebaek on 2012-01-01
dot icon03/05/2012
Director's details changed for Rita Ivani-Chalian on 2012-01-01
dot icon21/12/2011
Amended accounts made up to 2010-12-31
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/06/2011
Appointment of David Robert Jenkins as a secretary
dot icon20/06/2011
Termination of appointment of Kenneth Henderson as a secretary
dot icon08/04/2011
Annual return made up to 2011-03-22
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 22/03/09; no change of members
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 22/03/08; no change of members
dot icon06/12/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 22/03/07; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 22/03/06; full list of members
dot icon26/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 22/03/05; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 22/03/04; change of members
dot icon16/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/05/2003
Return made up to 22/03/03; change of members
dot icon07/05/2003
New director appointed
dot icon08/07/2002
New secretary appointed
dot icon08/07/2002
Secretary resigned
dot icon04/07/2002
Return made up to 22/03/01; full list of members; amend
dot icon04/07/2002
Return made up to 22/03/02; full list of members
dot icon04/07/2002
Director resigned
dot icon26/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/02/2002
New director appointed
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 22/03/01; full list of members
dot icon14/02/2001
Secretary resigned
dot icon24/01/2001
Registered office changed on 24/01/01 from: lynwood court priestlands place lymington hampshire SO41 9GA
dot icon24/01/2001
New secretary appointed
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
Return made up to 22/03/00; full list of members
dot icon24/03/2000
New director appointed
dot icon27/10/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon01/04/1999
Return made up to 22/03/99; full list of members
dot icon01/04/1999
Return made up to 22/03/98; full list of members
dot icon25/03/1999
Director resigned
dot icon08/01/1999
Secretary resigned
dot icon08/01/1999
Director resigned
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New secretary appointed
dot icon08/01/1999
Registered office changed on 08/01/99 from: 73 high street lymington hampshire SO41 9ZA
dot icon21/08/1998
Full accounts made up to 1997-12-31
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
New director appointed
dot icon02/06/1997
Return made up to 22/03/97; full list of members
dot icon19/08/1996
Accounting reference date notified as 31/12
dot icon18/08/1996
Ad 31/07/96--------- £ si 4@1=4 £ ic 2/6
dot icon22/03/1996
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
31/12/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Spencer John
Director
01/01/1999 - 22/01/2002
71
SULLIVAN LAWFORD LTD
Corporate Secretary
01/05/2012 - 30/06/2023
16
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
22/03/1996 - 22/03/1996
3976
Dunford, Peter Julian
Director
22/01/2002 - Present
11
Henderson, Kenneth Edward
Secretary
02/05/2002 - 01/06/2011
63

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 LYNWOOD COURT MANAGEMENT COMPANY LIMITED

LYNWOOD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/03/1996 with the registered office located at 46 High Street, Milford On Sea, Hampshire SO41 0QD. There are currently 7 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 COURT MANAGEMENT COMPANY LIMITED?

toggle

LYNWOOD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/03/1996 .

Where is LYNWOOD COURT MANAGEMENT COMPANY LIMITED located?

toggle

LYNWOOD COURT MANAGEMENT COMPANY LIMITED is registered at 46 High Street, Milford On Sea, Hampshire SO41 0QD.

What does LYNWOOD COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LYNWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-12-31.