Background WavePink WaveYellow Wave

LYNGROVE MANAGEMENT LIMITED (03129954)

LYNGROVE MANAGEMENT LIMITED (03129954) is an active UK company. incorporated on 23 November 1995. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNGROVE MANAGEMENT LIMITED has been registered for 30 years. Current directors include PATEL, Adam James, SANDERSON, Jonathan Paul, WYLDE, Allison.

Company Number
03129954
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 1995
Age
30 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATEL, Adam James, SANDERSON, Jonathan Paul, WYLDE, Allison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNGROVE MANAGEMENT LIMITED

LYNGROVE MANAGEMENT LIMITED is an active company incorporated on 23 November 1995 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNGROVE MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03129954

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 23 November 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon CR0 1JB England
From: 15 May 2024To: 27 March 2025
C/O Ariston Property Group 528-530 Hornsey Road London N19 3QN
From: 11 September 2013To: 15 May 2024
C/O C/O Era Property Services Ltd 40 Bowling Green Lane London EC1R 0NE United Kingdom
From: 20 March 2012To: 11 September 2013
6 Lynton Lodge, 26 Highbury Grove, London N5 2EH
From: 23 November 1995To: 20 March 2012
Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Sept 21
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Apr 2024

PATEL, Adam James

Active
95 London Road, CroydonCR0 2RF
Born March 1993
Director
Appointed 14 Sept 2021

SANDERSON, Jonathan Paul

Active
Newfield Lane, SheffieldS17 3DB
Born July 1974
Director
Appointed 09 Oct 2007

WYLDE, Allison

Active
95 London Road, CroydonCR0 2RF
Born June 1959
Director
Appointed 25 Oct 2010

OXLEY, Geoffrey Frederick

Resigned
5 Lynton Lodge, LondonN5 2EH
Secretary
Appointed 23 Nov 1995
Resigned 21 Feb 2007

SANDERSON, Jonathan Paul

Resigned
6 Lynton Lodge, LondonN5 2EH
Secretary
Appointed 21 Feb 2007
Resigned 10 Sept 2013

ARISTON PROPERTIES LIMITED

Resigned
Hornsey Road, LondonN19 3QN
Corporate secretary
Appointed 10 Sept 2013
Resigned 01 Apr 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Nov 1995
Resigned 23 Nov 1995

CHRISTIE, Iain

Resigned
56b Wharf Road, LondonN1 7EW
Born July 1979
Director
Appointed 25 Oct 2016
Resigned 02 Nov 2017

CHRISTIE, Iain

Resigned
Lynton Lodge, LondonN5 2EH
Born July 1979
Director
Appointed 27 Sept 2011
Resigned 22 Feb 2014

COLLIER, Robert George

Resigned
6 Lynton Lodge, LondonN5 2EH
Born August 1945
Director
Appointed 23 Nov 1995
Resigned 21 Oct 2000

FURNISS, Michael

Resigned
37 Acacia Road, LondonW3 6HB
Born August 1960
Director
Appointed 28 Oct 2006
Resigned 22 Oct 2007

GOULD, Laura

Resigned
95 London Road, CroydonCR0 2RF
Born January 1953
Director
Appointed 15 May 2018
Resigned 15 Dec 2025

GROVE, Nicole

Resigned
26 Highbury Grove, LondonN5 2EH
Born July 1981
Director
Appointed 22 Feb 2014
Resigned 25 Oct 2016

HOPE, Francis Henry William

Resigned
Hornsey Road, LondonN19 3QN
Born December 1957
Director
Appointed 02 Nov 2017
Resigned 02 Jun 2020

HUSSAIN, Towodod

Resigned
9 Lynton Lodge, LondonN5 2EH
Born November 1975
Director
Appointed 23 Sept 2003
Resigned 27 Nov 2006

MACE, Edward

Resigned
7 Ltyton Lodge, LondonN5 2EH
Born May 1928
Director
Appointed 10 Jan 1996
Resigned 14 Mar 2003

NAGAR, Dawn Allyson

Resigned
Highbury Grove, LondonN5 2EH
Born August 1975
Director
Appointed 06 Oct 2008
Resigned 27 Sept 2011

OXLEY, Geoffrey Frederick

Resigned
5 Lynton Lodge, LondonN5 2EH
Born April 1931
Director
Appointed 21 Feb 2007
Resigned 06 Jan 2014

SPENCER, Matt

Resigned
Hornsey Road, LondonN19 3QN
Born January 1974
Director
Appointed 22 Feb 2014
Resigned 14 Sept 2020

VINJEVOLD, Roy Gilbert

Resigned
10 Lynton Lodge, LondonN5 2EH
Born June 1933
Director
Appointed 23 Nov 1995
Resigned 10 Jan 1996

WELSON, Pamela Mary

Resigned
67 Kelvin Road, LondonN5 2PR
Born June 1956
Director
Appointed 22 Oct 2000
Resigned 02 Nov 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Nov 1995
Resigned 23 Nov 1995
Fundings
Financials
Latest Activities

Filing History

114

Legacy
6 January 2026
ANNOTATIONANNOTATION
Legacy
6 January 2026
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
18 September 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
287Change of Registered Office
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2003
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1996
AAAnnual Accounts
Resolution
27 September 1996
RESOLUTIONSResolutions
Legacy
17 July 1996
224224
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Incorporation Company
23 November 1995
NEWINCIncorporation