Background WavePink WaveYellow Wave

LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED (01001978)

LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED (01001978) is an active UK company. incorporated on 8 February 1971. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED has been registered for 55 years. Current directors include HALTER, Ahron Yechiel, MIKKELSEN, Markella Andrea, Dr.

Company Number
01001978
Status
active
Type
ltd
Incorporated
8 February 1971
Age
55 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALTER, Ahron Yechiel, MIKKELSEN, Markella Andrea, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED

LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 February 1971 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

01001978

LTD Company

Age

55 Years

Incorporated 8 February 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

69 Middleton Road Crumpsall Manchester Greater Manchester M8 4JY
From: 8 February 1971To: 4 January 2019
Timeline

17 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Feb 71
Director Left
Jul 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Jan 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Oct 19
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Feb 24
Director Joined
Apr 25
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

HALTER, Ahron Yechiel

Active
158 Cromwell Road, SalfordM6 6DE
Born February 1989
Director
Appointed 01 Apr 2025

MIKKELSEN, Markella Andrea, Dr

Active
158 Cromwell Road, SalfordM6 6DE
Born June 1965
Director
Appointed 31 May 2016

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 01 Oct 2004
Resigned 08 Jan 2007

COOP, Doris

Resigned
Flat 21 Lynwood Court, ManchesterM8 4JX
Secretary
Appointed 28 Jul 2003
Resigned 01 Oct 2004

GOLDSTEIN, Harriet Linda

Resigned
22 Lynwood Court, ManchesterM8 4JX
Secretary
Appointed 29 Oct 2001
Resigned 08 May 2003

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 01 Jan 2009

HALPERN, Leila

Resigned
12 Lynwood Court, ManchesterM8 4JX
Secretary
Appointed N/A
Resigned 29 Oct 2001

MANNHEIM, Joyce Rose

Resigned
Middleton Road, ManchesterM8 4JX
Secretary
Appointed 31 Dec 2008
Resigned 14 Mar 2012

ALPER, Julian

Resigned
Edilom Road, ManchesterM8 4HY
Born January 1959
Director
Appointed 14 Mar 2012
Resigned 03 Jan 2013

COLLINS, Gerald Gustav

Resigned
Flat 17 Lynwood Court, ManchesterM8 4JX
Born September 1926
Director
Appointed 30 Sept 2002
Resigned 07 Mar 2004

COLLINS, Ruth Esther

Resigned
Flat 17 Lynwood Court, ManchesterM8 4JX
Born April 1930
Director
Appointed 31 Aug 2004
Resigned 20 Jan 2007

COOP, Doris

Resigned
Flat 21 Lynwood Court, ManchesterM8 4JX
Born August 1951
Director
Appointed 28 Jul 2003
Resigned 31 Aug 2004

FIRESTONE, Bertha

Resigned
Flat 18 Lynwood Court, ManchesterM8 4JX
Born February 1921
Director
Appointed 15 Dec 1999
Resigned 14 Aug 2000

FIRESTONE, Bertha

Resigned
Flat 18 Lynwood Court, ManchesterM8 4JX
Born February 1921
Director
Appointed N/A
Resigned 06 May 1998

FIRESTONE, Malcolm Frank

Resigned
158 Cromwell Road, SalfordM6 6DE
Born August 1946
Director
Appointed 20 Mar 2013
Resigned 15 Feb 2024

GOLDSTEIN, Harriet Linda

Resigned
22 Lynwood Court, ManchesterM8 4JX
Born April 1942
Director
Appointed 29 Oct 2001
Resigned 08 May 2003

GOULDMAN, Brian Martin

Resigned
16 Lynwood Court, ManchesterM8 4JX
Born May 1937
Director
Appointed 14 Aug 2000
Resigned 31 Aug 2004

GREALLY, Martin

Resigned
158 Cromwell Road, SalfordM6 6DE
Born June 1951
Director
Appointed 07 Oct 2019
Resigned 16 Dec 2020

GREEN, Elizabeth Mary

Resigned
158 Cromwell Road, SalfordM6 6DE
Born September 1949
Director
Appointed 30 Sept 2022
Resigned 02 Dec 2025

GREEN, Sam

Resigned
Court, ManchesterM8 4JX
Born November 1924
Director
Appointed 15 Apr 2008
Resigned 15 Jan 2015

HAFFNER, Eli

Resigned
158 Cromwell Road, SalfordM6 6DE
Born January 1994
Director
Appointed 15 Dec 2020
Resigned 30 Jun 2022

HALPERN, Leila

Resigned
12 Lynwood Court, ManchesterM8 4JX
Born May 1923
Director
Appointed N/A
Resigned 31 Aug 2004

LEWIS, Terris

Resigned
9 Lynwood Court Middleton Road, ManchesterM8 4JX
Born January 1909
Director
Appointed N/A
Resigned 01 Oct 1996

MANNHEIM, Joyce Rose

Resigned
19 Lynwood Court, ManchesterM8 4JX
Born June 1923
Director
Appointed 31 Aug 2004
Resigned 14 Mar 2012

MARKSON, Bernard Nathan

Resigned
Middleton Road, ManchesterM8 4JY
Born February 1920
Director
Appointed 19 Apr 2007
Resigned 15 May 2016

MARKSON, Bernard Nathan

Resigned
10 Lynwood Court Hazelwood, ManchesterM8 4JX
Born February 1920
Director
Appointed 06 Apr 1998
Resigned 29 Oct 2001

SHNECK, Sidney

Resigned
15 Lyndwood Court Middleton Road, ManchesterM8 4JX
Born March 1926
Director
Appointed N/A
Resigned 29 Oct 2001

ZATMAN, Cynthia Flora

Resigned
Middleton Road, ManchesterM8 4JX
Born April 1926
Director
Appointed 15 Apr 2008
Resigned 09 Jul 2010
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
19 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts Amended With Made Up Date
25 March 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2007
AAAnnual Accounts
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
287Change of Registered Office
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
287Change of Registered Office
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
287Change of Registered Office
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
8 January 1999
363aAnnual Return
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
15 December 1996
363aAnnual Return
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
4 March 1993
363aAnnual Return
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
9 April 1992
363b363b
Legacy
3 May 1991
363aAnnual Return
Legacy
10 April 1991
287Change of Registered Office
Accounts With Accounts Type Small
16 February 1991
AAAnnual Accounts
Legacy
10 January 1991
287Change of Registered Office
Legacy
19 December 1990
288288
Legacy
19 February 1990
288288
Legacy
19 February 1990
288288
Legacy
19 February 1990
288288
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
363363
Accounts With Accounts Type Small
12 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Legacy
3 April 1987
363363
Accounts With Accounts Type Small
23 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
AC05AC05
Incorporation Company
8 February 1971
NEWINCIncorporation