Background WavePink WaveYellow Wave

LYMINGTON FIELDS MANAGEMENT COMPANY LIMITED (05811612)

LYMINGTON FIELDS MANAGEMENT COMPANY LIMITED (05811612) is an active UK company. incorporated on 10 May 2006. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. LYMINGTON FIELDS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ARCHBOLD, Suzette, BUSSWELL, Roger Anthony, ROSS, Alastair and 2 others.

Company Number
05811612
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2006
Age
19 years
Address
C/O Hawthorn House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARCHBOLD, Suzette, BUSSWELL, Roger Anthony, ROSS, Alastair, WILSON, Stanley Denis, WOODLEY-JONES, Neville
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMINGTON FIELDS MANAGEMENT COMPANY LIMITED

LYMINGTON FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2006 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYMINGTON FIELDS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05811612

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

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

C/O Hawthorn House 1 Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

1-3 Seamoor Road Bournemouth Dorset BH4 9AA
From: 11 April 2017To: 14 January 2020
First Floor 283 Lymington Road Highcliffe, Dorset England BH23 5EB
From: 5 July 2012To: 11 April 2017
Brearley House Highcliffe Dorset BH23 5ET
From: 10 May 2006To: 5 July 2012
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
Jun 12
Director Joined
Nov 12
Director Joined
Apr 13
Director Joined
Jul 16
Director Left
Oct 18
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Apr 24
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 01 Jul 2020

ARCHBOLD, Suzette

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born January 1954
Director
Appointed 28 Nov 2019

BUSSWELL, Roger Anthony

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born May 1953
Director
Appointed 23 Jan 2009

ROSS, Alastair

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born March 1962
Director
Appointed 09 Jan 2025

WILSON, Stanley Denis

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born August 1945
Director
Appointed 30 Jan 2010

WOODLEY-JONES, Neville

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born November 1944
Director
Appointed 25 Mar 2013

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Oct 2007
Resigned 06 Feb 2009

WOODHOUSE, John Andrew

Resigned
Suite 9 Brearley House, HighcliffeBH23 5ET
Secretary
Appointed 05 May 2009
Resigned 05 Jul 2012

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 10 May 2006
Resigned 06 Oct 2007

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate secretary
Appointed 06 Oct 2007
Resigned 06 Feb 2009

J W T (SOUTH) LTD

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 05 Jul 2012
Resigned 01 Jul 2020

ALLEN, Richard Graham

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born February 1945
Director
Appointed 06 Jul 2016
Resigned 08 Apr 2024

BRAXTON, Heather

Resigned
Long Close, LymingtonSO41 8PW
Born October 1945
Director
Appointed 10 Jan 2009
Resigned 17 Apr 2012

HARNEY, Wendy

Resigned
Long Close, LymingtonSO41 8PW
Born July 1943
Director
Appointed 05 Sept 2012
Resigned 10 Oct 2018

HENDERSON, John

Resigned
Long Close, LymingtonSO41 8PW
Born March 1979
Director
Appointed 11 Jan 2009
Resigned 20 Apr 2010

MANNING, Jeanette

Resigned
9 Long Close, LymingtonSO41 8PW
Born July 1964
Director
Appointed 12 Mar 2008
Resigned 27 Nov 2009

MASSARWEH, Susan

Resigned
Long Close, LymingtonSO41 8PW
Born July 1959
Director
Appointed 30 Jan 2010
Resigned 31 Jan 2010

RITCHIE FALLON, Eve

Resigned
Long Close, PenningtonSO41 8PW
Born May 1952
Director
Appointed 15 Apr 2008
Resigned 22 Aug 2019

WOOD, Gillian Rosemary

Resigned
Long Close, LymingtonSO41 8PW
Born January 1946
Director
Appointed 30 Jan 2010
Resigned 29 Jul 2019

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 10 May 2006
Resigned 06 Oct 2007

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate director
Appointed 06 Oct 2007
Resigned 12 Mar 2008
Fundings
Financials
Latest Activities

Filing History

94

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