Background WavePink WaveYellow Wave

LYNWOOD COURT MANAGEMENT COMPANY LIMITED (03176593)

LYNWOOD COURT MANAGEMENT COMPANY LIMITED (03176593) is an active UK company. incorporated on 22 March 1996. with registered office in Milford On Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNWOOD COURT MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include DUNFORD, Peter Julian, EAST, Susan, LEES, Barbara and 3 others.

Company Number
03176593
Status
active
Type
ltd
Incorporated
22 March 1996
Age
30 years
Address
46 High Street, Milford On Sea, SO41 0QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNFORD, Peter Julian, EAST, Susan, LEES, Barbara, OGILVIE, Adam George Drummond, ROPSON, Fiona Ingrid Mercedes, RUSSELL, Heather
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNWOOD COURT MANAGEMENT COMPANY LIMITED

LYNWOOD COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 1996 with the registered office located in Milford On Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNWOOD COURT MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03176593

LTD Company

Age

30 Years

Incorporated 22 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

46 High Street Milford On Sea, SO41 0QD,

Previous Addresses

11 Blakes Yard New Street Mews Lymington SO41 9NW England
From: 11 July 2023To: 4 March 2024
C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE
From: 4 November 2014To: 11 July 2023
C/O Sullivan Lawford 745 Ampress Lane Lymington Hampshire SO41 8LW
From: 3 May 2012To: 4 November 2014
37-39 Station Road New Milton Hampshire BH25 6HR
From: 22 March 1996To: 3 May 2012
Timeline

19 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Feb 16
Director Joined
May 16
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

JANE FEREDAY LTD

Active
Beckley Lane, ChristchurchBH23 7ED
Corporate secretary
Appointed 16 Jan 2025

DUNFORD, Peter Julian

Active
Great Oaks House, Boldre, LymingtonSO41 8PE
Born March 1940
Director
Appointed 22 Jan 2002

EAST, Susan

Active
High Street, Milford On SeaSO41 0QD
Born August 1953
Director
Appointed 06 Jan 2015

LEES, Barbara

Active
High Street, Milford On SeaSO41 0QD
Born July 1935
Director
Appointed 04 May 2016

OGILVIE, Adam George Drummond

Active
High Street, Milford On SeaSO41 0QD
Born March 1948
Director
Appointed 01 Jan 2013

ROPSON, Fiona Ingrid Mercedes

Active
Priestlands Place, LymingtonSO41 9GA
Born June 1966
Director
Appointed 22 Sept 2023

RUSSELL, Heather

Active
Priestlands Place, LymingtonSO41 9GA
Born October 1945
Director
Appointed 04 Feb 2026

HENDERSON, Kenneth Edward

Resigned
Pine Cottage, New MiltonBH25 5RX
Secretary
Appointed 02 May 2002
Resigned 01 Jun 2011

JACKSON, Margaret Gwynneth

Resigned
62 Silverdale, New MiltonBH25 7DE
Secretary
Appointed 12 Jan 2001
Resigned 02 May 2002

JENKINS, David Robert

Resigned
Station Road, New MiltonBH25 6HR
Secretary
Appointed 31 May 2011
Resigned 01 Apr 2012

NOGLEBAEK, Steen

Resigned
5 Lynwood Court, LymingtonSO41 9GA
Secretary
Appointed 21 Apr 1999
Resigned 31 Dec 2000

RIDGERS, Ronald Reginald

Resigned
12b Stanford Road, LymingtonSO41 9GF
Secretary
Appointed 22 Mar 1996
Resigned 01 Jan 1999

WEST, John Anthony

Resigned
Flat 6 Lynwood Court, LymingtonSO41 9GA
Secretary
Appointed 01 Jan 1999
Resigned 21 Apr 1999

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 22 Mar 1996
Resigned 22 Mar 1996

FIRST PHOENIX CONSULTANTS LIMITED

Resigned
Blakes Yard, HampshireSO41 9NW
Corporate secretary
Appointed 01 Jul 2023
Resigned 28 Feb 2024

SULLIVAN LAWFORD

Resigned
Whitefield Road, New MiltonBH25 6DE
Corporate secretary
Appointed 01 May 2012
Resigned 30 Jun 2023

SULLIVAN MITCHELL (LONDON) LIMITED

Resigned
High Street, Milford On SeaSO41 0QD
Corporate secretary
Appointed 28 Feb 2024
Resigned 12 Dec 2024

BRIDDON, Dorothy

Resigned
6 Lynwood Court, LymingtonSO41 9GA
Born August 1917
Director
Appointed 09 Dec 2002
Resigned 24 Mar 2007

CHAD, Pamela Irene

Resigned
3 Lynwood Court, LymingtonSO41 9GA
Born March 1922
Director
Appointed 13 Oct 1999
Resigned 02 Feb 2015

CHAMBERS, Charles James Robert Stanley

Resigned
Whitefield Road, New MiltonBH25 6DE
Born April 1952
Director
Appointed 24 Jan 2014
Resigned 30 Oct 2015

COLLINS (DEC'D), Alfreda Frances

Resigned
6 Lynwood Court, LymingtonSO41 9GA
Born January 1941
Director
Appointed 28 Nov 2007
Resigned 16 Jan 2014

GILBERT, Joy Margaret

Resigned
4 Lynwood Court, LymingtonSO41 9GA
Born September 1933
Director
Appointed 01 Jan 1999
Resigned 06 Feb 2025

IVANI-CHALIAN, Rita

Resigned
1 Lynwood Court, LymingtonSO41 9GA
Born April 1933
Director
Appointed 01 Jan 1999
Resigned 06 Jan 2015

LYNDON, Edward

Resigned
Flat 3 Lynwood Court, LymingtonSO41 9GA
Born January 1936
Director
Appointed 01 Jan 1999
Resigned 12 Oct 1999

MCCARTHY, Spencer John

Resigned
Wattons Farm Holmsley Road, New MiltonBH25 5TR
Born March 1966
Director
Appointed 01 Jan 1999
Resigned 22 Jan 2002

NOGLEBAEK, Steen

Resigned
5 Lynwood Court, LymingtonSO41 9GA
Born May 1945
Director
Appointed 01 Jan 1999
Resigned 22 Sept 2023

PENNEY, Roland John

Resigned
2 Lynwood Court, LymingtonSO41 9GA
Born May 1926
Director
Appointed 01 Jan 1999
Resigned 18 Apr 2020

RIDGERS, Ronald Reginald

Resigned
12b Stanford Road, LymingtonSO41 9GF
Born October 1952
Director
Appointed 21 May 1997
Resigned 19 Mar 1999

RIDGERS, Ronald Reginald

Resigned
14 Belmore Road, LymingtonSO41 3NT
Born May 1917
Director
Appointed 22 Mar 1996
Resigned 01 Jan 1999

THOMAS, Sharon Mary

Resigned
High Street, Milford On SeaSO41 0QD
Born March 1957
Director
Appointed 22 Oct 2021
Resigned 05 Oct 2024

WEST, John Anthony

Resigned
Flat 6 Lynwood Court, LymingtonSO41 9GA
Born September 1922
Director
Appointed 01 Jan 1999
Resigned 28 Apr 2001

WOOD, Jacqueline

Resigned
Lynwood Court, LymingtonSO41 9GA
Born September 1959
Director
Appointed 06 Feb 2025
Resigned 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 March 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name Date
25 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 May 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
21 December 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
287Change of Registered Office
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
19 August 1996
224224
Legacy
18 August 1996
88(2)R88(2)R
Incorporation Company
22 March 1996
NEWINCIncorporation