Background WavePink WaveYellow Wave

LYNMOUTH MANAGEMENT COMPANY LIMITED (05288151)

LYNMOUTH MANAGEMENT COMPANY LIMITED (05288151) is an active UK company. incorporated on 16 November 2004. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNMOUTH MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DEMJANOVA, Jekaterina, PRIEST, Marissa Alice Lilian.

Company Number
05288151
Status
active
Type
ltd
Incorporated
16 November 2004
Age
21 years
Address
48a Bunyan Road, Bedford, MK42 8HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEMJANOVA, Jekaterina, PRIEST, Marissa Alice Lilian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNMOUTH MANAGEMENT COMPANY LIMITED

LYNMOUTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 November 2004 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNMOUTH MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05288151

LTD Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

48a Bunyan Road Kempston Bedford, MK42 8HL,

Previous Addresses

9B Stephenson Court Priory Business Park Bedford MK44 3WJ United Kingdom
From: 28 November 2024To: 4 December 2024
2 Hills Road Cambridge Cambs CB2 1JP
From: 27 September 2011To: 28 November 2024
Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ
From: 16 November 2004To: 27 September 2011
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HAINES, Kyle Matthew

Active
Bunyan Road, BedfordMK42 8HL
Secretary
Appointed 03 Dec 2024

DEMJANOVA, Jekaterina

Active
Bunyan Road, BedfordMK42 8HL
Born January 1988
Director
Appointed 03 Dec 2024

PRIEST, Marissa Alice Lilian

Active
Priory Business Park, BedfordMK44 3WJ
Born April 1953
Director
Appointed 04 Dec 2013

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP4 2JL
Secretary
Appointed 01 Jan 2009
Resigned 08 May 2009

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 15 Jul 2005
Resigned 12 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 06 Jan 2005
Resigned 27 May 2005

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 16 Nov 2004
Resigned 06 Jan 2005

CENTRAL MANAGEMENT UK LIMITED

Resigned
Main Street, NottinghamNG12 3EN
Corporate secretary
Appointed 08 May 2009
Resigned 22 Aug 2011

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 23 Aug 2011
Resigned 22 Nov 2024

EVEREST, Claire Alexandra

Resigned
11 Church Close, RugbyCV8 3NH
Born May 1964
Director
Appointed 06 Jan 2005
Resigned 01 Apr 2008

FORDHAM, Guy Robert

Resigned
6 Manor Drive, Stratford Upon AvonCV37 9XA
Born August 1950
Director
Appointed 06 Jan 2005
Resigned 20 Nov 2006

FRENCH, Kelly Jane

Resigned
Eastwood Road, NottinghamNG16 2HX
Born June 1977
Director
Appointed 01 Apr 2009
Resigned 13 Jul 2011

GILBERT, Robert Charles

Resigned
24 Gloucester Close, NuneatonCV11 6FU
Born March 1964
Director
Appointed 21 Jan 2009
Resigned 04 Jun 2013

HARTSHORN, Lynne

Resigned
Woods Meadow, DerbyDE72 3UX
Born January 1953
Director
Appointed 21 Jan 2009
Resigned 01 Apr 2009

IRONS, Suzanne

Resigned
The Osiers Business Centre, LeicesterLE19 1DX
Born October 1964
Director
Appointed 01 Jul 2011
Resigned 03 Jun 2013

MARSDEN, Michael Peter

Resigned
34 Marsh Lane, SolihullB91 2PF
Born August 1955
Director
Appointed 20 Nov 2006
Resigned 03 Jul 2008

WILSON, David William Roden

Resigned
Herdsman Cottage, Middle AstonOX25 5PZ
Born June 1963
Director
Appointed 06 Jan 2005
Resigned 11 Oct 2007

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 16 Nov 2004
Resigned 06 Jan 2005

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate director
Appointed 04 Jun 2013
Resigned 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
17 October 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
21 September 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 November 2009
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
287Change of Registered Office
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
18 November 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Memorandum Articles
31 July 2006
MEM/ARTSMEM/ARTS
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
21 November 2005
363aAnnual Return
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Legacy
17 October 2005
225Change of Accounting Reference Date
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
287Change of Registered Office
Incorporation Company
16 November 2004
NEWINCIncorporation