LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020945

Incorporation date

23/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

17 17, Sackville Road, Bexhill-On-Sea, East Sussex TN39 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon02/07/2025
Appointment of Godfrey John & Partners as a secretary on 2025-06-15
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/11/2021
Registered office address changed from 4 Lynwood Court Fordbridge Road Ashford Middlesex TW15 2SW to 17 17 Sackville Road Bexhill-on-Sea East Sussex TN39 3JD on 2021-11-18
dot icon18/11/2021
Termination of appointment of Kenneth Michael Gamston as a secretary on 2021-11-10
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon09/09/2021
Confirmation statement made on 2021-06-22 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/03/2021
Termination of appointment of Gary Michael Day as a director on 2021-02-28
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Notification of Kenneth Michael Gamston as a person with significant control on 2017-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon21/07/2013
Appointment of Mr Kenneth Michael Gamston as a secretary
dot icon21/07/2013
Termination of appointment of Brenda Dinkel as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon09/07/2012
Director's details changed for Kenneth Michael Gamston on 2010-01-01
dot icon09/07/2012
Termination of appointment of Pamela Wilding as a secretary
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG on 2011-10-12
dot icon19/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Scott Green as a director
dot icon05/04/2011
Appointment of Gary Michael Day as a director
dot icon17/03/2011
Appointment of Graham Parry as a director
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon20/07/2010
Director's details changed for Brenda Jacqueline Dinkel on 2010-06-23
dot icon20/07/2010
Director's details changed for Kenneth Michael Gamston on 2010-06-23
dot icon20/07/2010
Director's details changed for Scott James Green on 2010-06-23
dot icon29/03/2010
Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 2010-03-29
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon26/11/2008
Return made up to 23/06/08; full list of members
dot icon26/11/2008
Appointment terminated secretary scott green
dot icon21/11/2008
Return made up to 23/06/07; full list of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from 2 the gardens office village fareham hampshire PO16 8SS
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/01/2008
New secretary appointed
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon31/08/2006
Accounts for a dormant company made up to 2005-03-31
dot icon28/07/2006
Return made up to 23/06/06; full list of members
dot icon20/07/2005
Return made up to 23/06/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2004
New secretary appointed
dot icon30/10/2004
Return made up to 23/06/04; change of members
dot icon07/10/2004
New secretary appointed
dot icon07/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/08/2003
Return made up to 23/06/03; full list of members
dot icon31/07/2003
New director appointed
dot icon18/07/2003
Secretary resigned
dot icon13/01/2003
Registered office changed on 13/01/03 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 23/06/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/07/2001
Return made up to 23/06/01; full list of members
dot icon16/11/2000
Ad 07/11/00--------- £ si 7@1=7 £ ic 2/9
dot icon16/11/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon28/06/2000
Director resigned
dot icon28/06/2000
Secretary resigned;director resigned
dot icon28/06/2000
Registered office changed on 28/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New secretary appointed;new director appointed
dot icon23/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
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)
2021
1
12.73K
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Gamston, Kenneth Michael
Director
23/06/2000 - Present
-
GODFREY JOHN & PARTNERS
Corporate Secretary
15/06/2025 - Present
-
Parry, Graham Michael
Director
04/03/2011 - Present
1

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 LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED

LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at 17 17, Sackville Road, Bexhill-On-Sea, East Sussex TN39 3JD. 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 LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED?

toggle

LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 23/06/2000 .

Where is LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED is registered at 17 17, Sackville Road, Bexhill-On-Sea, East Sussex TN39 3JD.

What does LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED?

toggle

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