Background WavePink WaveYellow Wave

LYNWOOD ROAD RESIDENTS ASSOCIATION LIMITED (03984612)

LYNWOOD ROAD RESIDENTS ASSOCIATION LIMITED (03984612) is an active UK company. incorporated on 3 May 2000. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. LYNWOOD ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 25 years. Current directors include FILBY, Nigel Robert, HOLLAND, David Michael Cumber, HOPKINSON, Jane Louise and 2 others.

Company Number
03984612
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2000
Age
25 years
Address
Fountain House, New Malden, KT3 3LR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FILBY, Nigel Robert, HOLLAND, David Michael Cumber, HOPKINSON, Jane Louise, MITCHAM, Andrew John, WATSON, Mark Kinder
SIC Codes
68320, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNWOOD ROAD RESIDENTS ASSOCIATION LIMITED

LYNWOOD ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 3 May 2000 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. LYNWOOD ROAD RESIDENTS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 68320, 94990)

Status

active

Active since 25 years ago

Company No

03984612

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 3 May 2000

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 29 August 2025 (8 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

22 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Fountain House 2 Kingston Road New Malden, KT3 3LR,

Timeline

20 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Left
May 10
Director Joined
May 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Dec 12
Director Left
Dec 13
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
May 16
Director Left
May 16
Director Left
Jan 19
Director Left
May 22
Director Joined
May 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

FILBY, Nigel Robert

Active
Lynwood Road, Thames DittonKT7 0DN
Born March 1952
Director
Appointed 31 Jan 2003

HOLLAND, David Michael Cumber

Active
Lynwood Road, Thames DittonKT7 0DJ
Born March 1960
Director
Appointed 17 Apr 2024

HOPKINSON, Jane Louise

Active
Fountain House, New MaldenKT3 3LR
Born July 1978
Director
Appointed 17 Apr 2024

MITCHAM, Andrew John

Active
Fountain House, New MaldenKT3 3LR
Born August 1947
Director
Appointed 15 May 2023

WATSON, Mark Kinder

Active
Fountain House, New MaldenKT3 3LR
Born December 1969
Director
Appointed 17 Apr 2024

FLEMING, William Douglas

Resigned
53 Lynwood Road, Thames DittonKT7 0DJ
Secretary
Appointed 27 Sept 2005
Resigned 29 Jun 2006

HART, Raymond Maurice

Resigned
41 Lynwood Road, Thames DittonKT7 0DJ
Secretary
Appointed 07 Oct 2004
Resigned 27 Sept 2005

MUNDY, Lisa

Resigned
3 Holt House, Waltham CrossEN8 0HR
Secretary
Appointed 03 May 2000
Resigned 07 May 2001

TAVARES, Subash Felipe John

Resigned
58 Lynwood Road, Thames DittonKT7 0DJ
Secretary
Appointed 22 Jul 2006
Resigned 17 Apr 2024

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 31 Oct 2000
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Sept 2004

ADAMS, Amanda

Resigned
19 Cock Green, HarlowCM19 4JB
Born March 1973
Director
Appointed 03 May 2000
Resigned 04 Aug 2000

COX, Barbara

Resigned
3 Wessex Close, Thames DittonKT7 0EJ
Born September 1941
Director
Appointed 20 Feb 2003
Resigned 13 Jul 2004

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 03 May 2000
Resigned 31 Jan 2003

FLEMING, William Douglas

Resigned
53 Lynwood Road, Thames DittonKT7 0DJ
Born August 1949
Director
Appointed 31 Jan 2003
Resigned 29 Jun 2006

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 04 Aug 2000
Resigned 31 Jan 2003

HART, Raymond Maurice

Resigned
41 Lynwood Road, Thames DittonKT7 0DJ
Born December 1935
Director
Appointed 21 Jan 2003
Resigned 27 Sept 2005

HASWELL, Alan David

Resigned
82 Lynwood Road, Thames DittonKT7 0DW
Born March 1939
Director
Appointed 14 Nov 2006
Resigned 28 Apr 2022

HEMINGWAY, Richard

Resigned
51 Sydney Road, EnfieldEN2 6TS
Born April 1951
Director
Appointed 07 May 2001
Resigned 31 Jan 2003

HUTCHINGS, Sally Louise

Resigned
Fountain House, New MaldenKT3 3LR
Born November 1967
Director
Appointed 11 Nov 2014
Resigned 30 Nov 2015

NORVILL, Peter Stephen

Resigned
Fountain House, New MaldenKT3 3LR
Born December 1970
Director
Appointed 11 Nov 2014
Resigned 04 Oct 2023

OSBORN, John Martin

Resigned
Lynwood Road, Thames DittonKT7 0DW
Born October 1947
Director
Appointed 15 Apr 2011
Resigned 11 Dec 2018

PEPPERELL, Suzanne Watson

Resigned
1 Wessex Close, Thames DittonKT7 0EJ
Born September 1959
Director
Appointed 15 Nov 2004
Resigned 13 Oct 2009

REES, Raymond Martin

Resigned
60 Lynwood Road, Thames DittonKT7 0DJ
Born February 1959
Director
Appointed 21 Jan 2003
Resigned 07 Nov 2006

ROBERTS, Neil Stephen

Resigned
20 Lynwood Road, Thames DittonKT7 0DN
Born November 1957
Director
Appointed 09 Jan 2008
Resigned 31 Dec 2011

TAVARES, Subash Felipe John

Resigned
58 Lynwood Road, Thames DittonKT7 0DJ
Born February 1956
Director
Appointed 19 Oct 2004
Resigned 17 Apr 2024

WEST, Anthony Paul Mark

Resigned
Fountain House, New MaldenKT3 3LR
Born April 1972
Director
Appointed 06 Feb 2012
Resigned 25 Sept 2013

WHYTE, John

Resigned
Lynwood Road, Thames DittonKT7 0DJ
Born November 1945
Director
Appointed 30 Nov 2012
Resigned 10 Jun 2014
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Change Sail Address Company With New Address
11 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 January 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
20 June 2002
288cChange of Particulars
Legacy
7 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363aAnnual Return
Legacy
5 April 2001
225Change of Accounting Reference Date
Legacy
14 November 2000
287Change of Registered Office
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Incorporation Company
3 May 2000
NEWINCIncorporation