Background WavePink WaveYellow Wave

LYNWOOD CLOSE FLAT MANAGEMENT COMPANY LIMITED (04235165)

LYNWOOD CLOSE FLAT MANAGEMENT COMPANY LIMITED (04235165) is an active UK company. incorporated on 15 June 2001. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNWOOD CLOSE FLAT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include FRENCH, Hilary Marion, STRAIN, Shirley Ann, WELLS, Ellen Margaret.

Company Number
04235165
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2001
Age
24 years
Address
50 The Ridings, Surbiton, KT5 8HQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRENCH, Hilary Marion, STRAIN, Shirley Ann, WELLS, Ellen Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNWOOD CLOSE FLAT MANAGEMENT COMPANY LIMITED

LYNWOOD CLOSE FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 June 2001 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNWOOD CLOSE FLAT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04235165

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 15 June 2001

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 6 March 2026 (1 month 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

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

50 The Ridings Surbiton, KT5 8HQ,

Previous Addresses

16Th Floor Tower Building 11 York Road Waterloo London SE1 7NX
From: 15 June 2001To: 15 February 2011
Timeline

5 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Jun 10
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FRENCH, Hilary Marion

Active
Summer Road, Thames DittonKT7 0QP
Born February 1962
Director
Appointed 25 May 2010

STRAIN, Shirley Ann

Active
The Ridings, SurbitonKT5 8HQ
Born June 1954
Director
Appointed 31 Jan 2003

WELLS, Ellen Margaret

Active
The Ridings, SurbitonKT5 8HQ
Born March 1947
Director
Appointed 01 Nov 2009

HEMINGWAY, Richard

Resigned
51 Sydney Road, EnfieldEN2 6TS
Secretary
Appointed 15 Jun 2001
Resigned 30 Jun 2003

SOUTHAM, Roger James

Resigned
The Ridings, SurbitonKT5 8HQ
Secretary
Appointed 01 Oct 2009
Resigned 15 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 14 Dec 2004
Resigned 02 Oct 2009

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 10 Oct 2001
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 02 Oct 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jun 2001
Resigned 15 Jun 2001

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 15 Jun 2001
Resigned 31 Jan 2003

MCGEE, Charlotte

Resigned
Woodfield Road, Thames DittonKT7 0DS
Born July 1971
Director
Appointed 04 Dec 2009
Resigned 21 Feb 2025

MELVILLE, Yvonne

Resigned
77 Woodfield Road, Thames DittonKT7 0DS
Born July 1970
Director
Appointed 29 Jul 2003
Resigned 09 Mar 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jun 2001
Resigned 15 Jun 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jun 2001
Resigned 15 Jun 2001
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
7 January 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Legacy
2 October 2009
287Change of Registered Office
Legacy
29 September 2009
287Change of Registered Office
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
19 May 2008
287Change of Registered Office
Legacy
7 March 2008
288cChange of Particulars
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
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
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Legacy
1 June 2002
288cChange of Particulars
Legacy
25 October 2001
225Change of Accounting Reference Date
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Incorporation Company
15 June 2001
NEWINCIncorporation