Background WavePink WaveYellow Wave

LYNCHMERE PLACE (GUILDFORD) LIMITED (04789111)

LYNCHMERE PLACE (GUILDFORD) LIMITED (04789111) is an active UK company. incorporated on 5 June 2003. with registered office in Redhill. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNCHMERE PLACE (GUILDFORD) LIMITED has been registered for 22 years. Current directors include ANDERS, Julie Claire, CRABTREE, John.

Company Number
04789111
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2003
Age
22 years
Address
Suite 7 Phoenix House Redhill Aerodrome, Redhill, RH1 5JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERS, Julie Claire, CRABTREE, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNCHMERE PLACE (GUILDFORD) LIMITED

LYNCHMERE PLACE (GUILDFORD) LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Redhill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNCHMERE PLACE (GUILDFORD) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04789111

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months 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

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill, RH1 5JY,

Previous Addresses

Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 1 February 2021To: 19 April 2024
Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG
From: 5 June 2003To: 1 February 2021
Timeline

10 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jun 12
Director Joined
Jun 14
Director Left
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD

Active
Redhill Aerodrome, RedhillRH1 5JY
Corporate secretary
Appointed 19 Apr 2024

ANDERS, Julie Claire

Active
Redhill Aerodrome, RedhillRH1 5JY
Born August 1962
Director
Appointed 21 May 2014

CRABTREE, John

Active
Redhill Aerodrome, RedhillRH1 5JY
Born July 1985
Director
Appointed 20 Jul 2017

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Secretary
Appointed 26 May 2004
Resigned 20 Jul 2005

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Secretary
Appointed 05 Jun 2003
Resigned 26 May 2004

READ, Julia Ann

Resigned
1 Cobbetts Mews, PulboroughRH20 1AJ
Secretary
Appointed 14 Oct 2005
Resigned 15 Apr 2008

ROSE, Richard Andrew

Resigned
Woodpeckers 3 Meadow Road, GuildfordGU4 7LW
Secretary
Appointed 19 Jul 2005
Resigned 14 Oct 2005

MM SECRETARIAL LIMITED

Resigned
Newbridge Road, BillingshurstRH14 0JG
Corporate secretary
Appointed 15 Apr 2008
Resigned 23 Dec 2021

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Wokingham Road, ReadingRG10 0RU
Corporate secretary
Appointed 23 Dec 2021
Resigned 19 Apr 2024

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Born March 1953
Director
Appointed 26 May 2004
Resigned 20 Jul 2005

CLUTTON, Michael James

Resigned
Lynchmere Place, GuildfordGU2 9UU
Born November 1978
Director
Appointed 26 Jun 2012
Resigned 20 Jul 2017

DWANE, Paul

Resigned
Lynchmere Place, GuildfordGU2 9UU
Born February 1975
Director
Appointed 15 Apr 2008
Resigned 12 Jul 2011

FAUL, Robert Andrew

Resigned
Lynchmere Place, GuildfordGU2 9UU
Born April 1948
Director
Appointed 12 Jul 2011
Resigned 19 Apr 2016

FAUL, Robert Andrew

Resigned
12 Lynchmere Place, GuildfordGU2 9UU
Born April 1948
Director
Appointed 15 Apr 2008
Resigned 12 Jul 2011

LACEY, Christopher Timothy

Resigned
Pimms Cottage, GuildfordGU4 7LX
Born April 1965
Director
Appointed 05 Jun 2003
Resigned 20 Jul 2005

MERRITT, Jennifer Ann

Resigned
Austen Road, GuildfordGU1 3NP
Born October 1972
Director
Appointed 15 Apr 2008
Resigned 07 Sept 2021

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Born July 1948
Director
Appointed 05 Jun 2003
Resigned 26 May 2004

WILLOWS, Peter Blomfield

Resigned
Dungates Lane, BetchworthRH3 7BD
Born October 1949
Director
Appointed 19 Jul 2005
Resigned 15 Apr 2008
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 June 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
6 June 2025
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 June 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
19 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 April 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 June 2010
CH04Change of Corporate Secretary Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
28 October 2007
287Change of Registered Office
Legacy
28 October 2007
353353
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
2 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
7 October 2004
353353
Legacy
7 October 2004
225Change of Accounting Reference Date
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation