Background WavePink WaveYellow Wave

LYNFIELD COURT MANAGEMENT LIMITED (00973549)

LYNFIELD COURT MANAGEMENT LIMITED (00973549) is an active UK company. incorporated on 27 February 1970. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNFIELD COURT MANAGEMENT LIMITED has been registered for 56 years. Current directors include DAWBARN, Robert Merton, DI ROSA, Joanne Elisabeth, JONES, Benjamin William and 1 others.

Company Number
00973549
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 1970
Age
56 years
Address
30-32 Gildredge Road, Eastbourne, BN21 4SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAWBARN, Robert Merton, DI ROSA, Joanne Elisabeth, JONES, Benjamin William, MILLS, Thomas Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNFIELD COURT MANAGEMENT LIMITED

LYNFIELD COURT MANAGEMENT LIMITED is an active company incorporated on 27 February 1970 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNFIELD COURT MANAGEMENT LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00973549

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 27 February 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

30-32 Gildredge Road Eastbourne, BN21 4SH,

Previous Addresses

583 Cranbrook Road Ilford Essex IG2 6JZ England
From: 3 November 2015To: 15 October 2019
259-261 Cranbrook Road Ilford Essex IG1 4TG
From: 10 September 2013To: 3 November 2015
35 Rustington Court 8 St. Johns Road Eastbourne East Sussex BN20 7HS United Kingdom
From: 28 December 2011To: 10 September 2013
36 Alveston Avenue Kenton Harrow Middlesex HA3 8TQ
From: 27 February 1970To: 28 December 2011
Timeline

18 key events • 1970 - 2023

Funding Officers Ownership
Company Founded
Feb 70
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jun 21
Director Left
Jun 21
Director Left
Aug 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

MILLS, Alex Elizabeth Lloyd

Active
EastbourneBN21 4SH
Secretary
Appointed 02 May 2017

DAWBARN, Robert Merton

Active
EastbourneBN21 4SH
Born June 1958
Director
Appointed 18 May 2016

DI ROSA, Joanne Elisabeth

Active
EastbourneBN21 4SH
Born April 1975
Director
Appointed 15 Mar 2013

JONES, Benjamin William

Active
EastbourneBN21 4SH
Born November 1989
Director
Appointed 17 May 2017

MILLS, Thomas Matthew

Active
EastbourneBN21 4SH
Born September 1981
Director
Appointed 02 May 2017

BATZ, Linnet

Resigned
24 Davids Road, LondonSE23 3EX
Secretary
Appointed 26 Feb 2003
Resigned 01 Sept 2006

GARNER, Robin Leslie

Resigned
Flat 12 Lynfield Court, LondonSE23 3ND
Secretary
Appointed 18 Jul 1994
Resigned 10 Apr 2002

GARNER, Robin Leslie

Resigned
Flat 12 Lynfield Court, LondonSE23 3ND
Secretary
Appointed 15 Nov 1991
Resigned 20 Sept 1993

MCCABE, Terence

Resigned
Flat 16 Lynfield Court, LondonSE23 3ND
Secretary
Appointed 20 Sept 1993
Resigned 30 Oct 1999

MOONEY, Alison Mary

Resigned
14 Sunnybank Villas, BletchingleyRH1 4LT
Secretary
Appointed 09 Apr 2002
Resigned 21 Mar 2003

UDDIN, Jullian

Resigned
Cranbrook Road, IlfordIG2 6JZ
Secretary
Appointed 18 May 2016
Resigned 31 Oct 2018

WILLIAMS, Martin James

Resigned
Flat 11 Lynfield Court, LondonSE23 3ND
Secretary
Appointed N/A
Resigned 15 Nov 1991

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Sept 2006
Resigned 29 Jun 2009

SILKRA & CO LTD

Resigned
Alveston Avenue, KentonHA3 8TQ
Corporate secretary
Appointed 01 Jul 2009
Resigned 18 May 2016

BURGESS, Frank

Resigned
Flat 15 Lynfield Court, LondonSE23 3ND
Born August 1920
Director
Appointed N/A
Resigned 15 Nov 1991

DAWBARN, Robert Merton

Resigned
13b Westwood Park, LondonSE23 3QB
Born June 1958
Director
Appointed 03 May 2002
Resigned 19 Dec 2008

DI ROSA, Giuseppe

Resigned
EastbourneBN21 4SH
Born December 1966
Director
Appointed 15 Mar 2013
Resigned 16 Aug 2023

DUGMORE, Stephen Phillip

Resigned
Flat 7 Lynfield Court, LondonSE23 3ND
Born June 1977
Director
Appointed 31 Jul 2007
Resigned 22 Jan 2013

FARRINGTON, Diane Michelle

Resigned
Flat 1 Lynfield Court, LondonSE23 3ND
Born January 1968
Director
Appointed 12 Sept 1991
Resigned 21 Jul 2004

FORAN, David Laurence

Resigned
14 Home Meadows, BillericayCM12 9HQ
Born April 1969
Director
Appointed 19 Sept 2006
Resigned 22 Dec 2008

FORAN, David Laurence

Resigned
11 Lynfield Court, LondonSE23 3ND
Born April 1969
Director
Appointed 08 Apr 2003
Resigned 18 Apr 2005

GARNER, Robin Leslie

Resigned
Flat 12 Lynfield Court, LondonSE23 3ND
Born April 1964
Director
Appointed N/A
Resigned 10 Apr 2002

KNIGHT, Anashua

Resigned
81 Canonbie Road, LondonSE23 3AQ
Born January 1965
Director
Appointed 26 Feb 2003
Resigned 19 Dec 2008

KRAVETZ, Arthur

Resigned
Cranbrook Road, IlfordIG2 6JZ
Born December 1942
Director
Appointed 22 Jan 2013
Resigned 02 May 2016

MCCABE, Terence

Resigned
Flat 16 Lynfield Court, LondonSE23 3ND
Born May 1964
Director
Appointed 12 Sept 1991
Resigned 18 Jul 1994

MOORCROFT, John Benedict

Resigned
Flat 17 Lynfield Court, LondonSE23 3ND
Born July 1965
Director
Appointed N/A
Resigned 06 Nov 2002

NARAYAN, Raj

Resigned
Flat 10 Lynfield Court, LondonSE23 3ND
Born January 1959
Director
Appointed N/A
Resigned 30 Jun 1999

PLAYFORD, Susan Jane

Resigned
Flat 14 Lynfield Court, LondonSE23 3ND
Born February 1966
Director
Appointed 12 Sept 1991
Resigned 01 May 2002

PROSSER, Samantha Clair

Resigned
EastbourneBN21 4SH
Born November 1984
Director
Appointed 27 Jun 2017
Resigned 31 Mar 2021

STOTT, Nicholas Alexander

Resigned
EastbourneBN21 4SH
Born March 1983
Director
Appointed 27 Jun 2017
Resigned 31 Mar 2021

UDDIN, Jullian Begum

Resigned
Cranbrook Road, IlfordIG2 6JZ
Born May 1972
Director
Appointed 18 May 2016
Resigned 31 Oct 2018

UDDIN, Sharif

Resigned
Cranbrook Road, IlfordIG2 6JZ
Born August 1968
Director
Appointed 18 May 2016
Resigned 31 Oct 2018

WILLIAMS, Martin James

Resigned
Flat 11 Lynfield Court, LondonSE23 3ND
Born May 1956
Director
Appointed N/A
Resigned 15 Nov 1991
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
287Change of Registered Office
Legacy
30 June 2009
287Change of Registered Office
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Legacy
29 July 2008
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
29 January 1996
287Change of Registered Office
Auditors Resignation Company
8 January 1996
AUDAUD
Resolution
4 January 1996
RESOLUTIONSResolutions
Resolution
4 January 1996
RESOLUTIONSResolutions
Legacy
27 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
26 September 1994
288288
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
13 March 1991
287Change of Registered Office
Accounts With Accounts Type Small
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Small
12 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
17 June 1987
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Incorporation Company
27 February 1970
NEWINCIncorporation