Background WavePink WaveYellow Wave

LYNDALE MANAGEMENT COMPANY (WINSFORD) LIMITED (03665134)

LYNDALE MANAGEMENT COMPANY (WINSFORD) LIMITED (03665134) is an active UK company. incorporated on 10 November 1998. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNDALE MANAGEMENT COMPANY (WINSFORD) LIMITED has been registered for 27 years. Current directors include O'BRIEN, Danielle.

Company Number
03665134
Status
active
Type
ltd
Incorporated
10 November 1998
Age
27 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'BRIEN, Danielle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNDALE MANAGEMENT COMPANY (WINSFORD) LIMITED

LYNDALE MANAGEMENT COMPANY (WINSFORD) LIMITED is an active company incorporated on 10 November 1998 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNDALE MANAGEMENT COMPANY (WINSFORD) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03665134

LTD Company

Age

27 Years

Incorporated 10 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 24 January 2024To: 28 February 2025
Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England
From: 29 January 2018To: 24 January 2024
Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA
From: 15 April 2010To: 29 January 2018
Grange House Grange Lane Winsford Cheshire CW7 2BP
From: 10 November 1998To: 15 April 2010
Timeline

5 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Apr 23
Director Joined
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

O'BRIEN, Danielle

Active
River Lane, ChesterCH4 8RQ
Secretary
Appointed 30 Dec 2022

O'BRIEN, Danielle

Active
River Lane, ChesterCH4 8RQ
Born February 1986
Director
Appointed 16 Jun 2023

BURGESS-WILSON, Julie

Resigned
17 Lyndale Court, WinsfordCW7 3BZ
Secretary
Appointed 13 Sept 2005
Resigned 14 Apr 2006

GILL, Charles

Resigned
45 Lyndale Court, WinsfordCW7 3BZ
Secretary
Appointed 14 Apr 2006
Resigned 24 May 2007

HAMER, Karen Louise

Resigned
24 Lyndale Court, WinsfordCW7 3BZ
Secretary
Appointed 24 May 2007
Resigned 31 Dec 2010

HODGSON, Jill Elizabeth

Resigned
White House London Road, NantwichCW5 7JU
Secretary
Appointed 10 Nov 1998
Resigned 01 Dec 1999

HOLDCROFT, Christopher

Resigned
Dragons Lane, SandbachCW11 3PA
Secretary
Appointed 13 Jul 2010
Resigned 30 Dec 2022

KITCHEN, Gail Margaret

Resigned
5 Wensleydale Road, LeighWN7 2HX
Secretary
Appointed 01 Mar 2001
Resigned 28 Jan 2005

MULVANEY, William George

Resigned
Craigie Lea, MoldCH7 4PX
Secretary
Appointed 01 Dec 1999
Resigned 06 Jun 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Nov 1998
Resigned 10 Nov 1998

CARR, Lynne Marie

Resigned
52 Lyndale Court, WinsfordCW7 3BZ
Born July 1961
Director
Appointed 24 May 2007
Resigned 04 Nov 2017

DICKINSON, William Ian

Resigned
Hermes, AlderneyGY9 3XD
Born April 1932
Director
Appointed 10 Nov 1998
Resigned 28 Jan 2005

DITCHFIELD, Kirsten Ann

Resigned
52 Lyndale Court, WinsfordCW7 3BZ
Born February 1978
Director
Appointed 24 May 2007
Resigned 15 Apr 2009

GILL, Charles

Resigned
45 Lyndale Court, WinsfordCW7 3BZ
Born May 1945
Director
Appointed 15 Sept 2004
Resigned 24 May 2007

GLEAVE, Michael Dennis

Resigned
15 Thornton Close, WinsfordCW7 3RR
Born June 1950
Director
Appointed 15 Sept 2004
Resigned 24 May 2007

HOLDCROFT, Christopher

Resigned
Somerford Business Court, CongletonCW12 4SN
Born March 1968
Director
Appointed 14 Dec 2017
Resigned 30 Dec 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Nov 1998
Resigned 10 Nov 1998
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
88(2)R88(2)R
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
88(2)R88(2)R
Legacy
27 June 2002
88(2)R88(2)R
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
88(2)R88(2)R
Legacy
19 October 2001
88(2)R88(2)R
Legacy
6 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
88(2)R88(2)R
Legacy
18 January 2001
88(2)R88(2)R
Legacy
11 January 2001
88(2)R88(2)R
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 May 2000
AAAnnual Accounts
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
88(2)R88(2)R
Legacy
20 January 1999
88(2)R88(2)R
Legacy
11 December 1998
88(2)R88(2)R
Legacy
11 December 1998
88(2)R88(2)R
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Incorporation Company
10 November 1998
NEWINCIncorporation