Background WavePink WaveYellow Wave

LYNCOURT MANAGEMENT COMPANY (TORQUAY) LIMITED (06578749)

LYNCOURT MANAGEMENT COMPANY (TORQUAY) LIMITED (06578749) is an active UK company. incorporated on 28 April 2008. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNCOURT MANAGEMENT COMPANY (TORQUAY) LIMITED has been registered for 17 years. Current directors include NILES, Julian Patrick, ROLFE, Christopher Derek.

Company Number
06578749
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2008
Age
17 years
Address
184 Union Street, Torquay, TQ2 5QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NILES, Julian Patrick, ROLFE, Christopher Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNCOURT MANAGEMENT COMPANY (TORQUAY) LIMITED

LYNCOURT MANAGEMENT COMPANY (TORQUAY) LIMITED is an active company incorporated on 28 April 2008 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNCOURT MANAGEMENT COMPANY (TORQUAY) LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06578749

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

184 Union Street Torquay, TQ2 5QP,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 7 December 2010To: 3 November 2020
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 19 August 2010To: 7 December 2010
64 Valley Road Plympton Plymouth Devon PL7 1RF
From: 28 April 2008To: 19 August 2010
Timeline

43 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Oct 20
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CARRICK JOHNSON MANAGEMENT SERVICES LIMITED

Active
Union Street, TorquayTQ2 5QP
Corporate secretary
Appointed 02 Nov 2020

NILES, Julian Patrick

Active
Union Street, TorquayTQ2 5QP
Born March 1962
Director
Appointed 18 Aug 2023

ROLFE, Christopher Derek

Active
Co Carrick Johnson Management Services, TorquayTQ2 5QP
Born October 1955
Director
Appointed 23 Jul 2025

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 01 Jul 2010
Resigned 31 Oct 2020

FOOT ANSTEY SARGENT SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 28 Apr 2008
Resigned 26 Sept 2018

BOUCHER, Jacqueline Ann

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born August 1951
Director
Appointed 24 Oct 2018
Resigned 16 Aug 2020

CARPENTIERI, Jean Nino

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1951
Director
Appointed 24 Oct 2018
Resigned 23 Aug 2020

CHESHER, Keith

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born June 1947
Director
Appointed 01 Nov 2018
Resigned 18 Aug 2020

GALLAGHER, Margaret Ann, Professor

Resigned
Union Street, TorquayTQ2 5QP
Born July 1960
Director
Appointed 23 Dec 2024
Resigned 21 Jul 2025

GILLETT, Susan Jane

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1955
Director
Appointed 26 Sept 2018
Resigned 09 Aug 2020

HARDING, Charles Mark

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born April 1959
Director
Appointed 24 Oct 2018
Resigned 16 Aug 2020

LAWRENCE RACE, Gay Francesca

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born August 1954
Director
Appointed 26 Sept 2018
Resigned 16 Aug 2020

LEWIS, Christopher Colin

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born October 1967
Director
Appointed 25 Oct 2018
Resigned 16 Aug 2020

LEWIS, Christopher Colin

Resigned
Union Street, TorquayTQ2 5QP
Born October 1967
Director
Appointed 24 Oct 2018
Resigned 31 Aug 2023

MEHEW, Philip

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born June 1931
Director
Appointed 24 Oct 2018
Resigned 18 Aug 2020

NILES, Julian Patrick

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born March 1962
Director
Appointed 24 Oct 2018
Resigned 09 Oct 2020

NILES, Julian Patrick

Resigned
Middle Lincombe Road, TorquayTQ1 2NE
Born March 1962
Director
Appointed 17 Jul 2008
Resigned 19 Oct 2009

POOLE, David John

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born May 1953
Director
Appointed 24 Oct 2018
Resigned 19 Aug 2020

ROLFE, Christopher Derek

Resigned
Union Street, TorquayTQ2 5QP
Born October 1955
Director
Appointed 24 Oct 2018
Resigned 18 Aug 2023

SANDFORD, Emma Louise

Resigned
184 Union Street, TorquayTQ2 5QP
Born January 1976
Director
Appointed 01 Nov 2023
Resigned 12 Dec 2024

STENTAFORD, Jamie

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born January 1981
Director
Appointed 24 Oct 2018
Resigned 14 May 2019

STONES, John Lawrence

Resigned
7 Bellflower Close, PlymouthPL6 7EX
Born November 1944
Director
Appointed 28 Apr 2008
Resigned 27 Apr 2009

TRUELOVE-MEHEW, Angela Muriel

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born November 1939
Director
Appointed 24 Oct 2018
Resigned 16 Aug 2020

TWIST, Mary Elizabeth

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born February 1944
Director
Appointed 26 Oct 2018
Resigned 13 Aug 2020

UNDERHILL, Keith

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born June 1948
Director
Appointed 22 Sept 2009
Resigned 26 Sept 2018

UNDERHILL, Michael John

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born March 1950
Director
Appointed 28 Apr 2008
Resigned 26 Sept 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Keith Underhill

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2018

Mr Michael John Underhill

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 April 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 September 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
8 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 August 2010
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
13 July 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
287Change of Registered Office
Legacy
7 August 2008
288aAppointment of Director or Secretary
Incorporation Company
28 April 2008
NEWINCIncorporation