Background WavePink WaveYellow Wave

LYNAS PLACE PUBLIC OPEN SPACE MANAGEMENT LIMITED (06733957)

LYNAS PLACE PUBLIC OPEN SPACE MANAGEMENT LIMITED (06733957) is an active UK company. incorporated on 27 October 2008. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. LYNAS PLACE PUBLIC OPEN SPACE MANAGEMENT LIMITED has been registered for 17 years. Current directors include CARTER, Paul.

Company Number
06733957
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2008
Age
17 years
Address
Kingston Property Services Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Paul
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNAS PLACE PUBLIC OPEN SPACE MANAGEMENT LIMITED

LYNAS PLACE PUBLIC OPEN SPACE MANAGEMENT LIMITED is an active company incorporated on 27 October 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. LYNAS PLACE PUBLIC OPEN SPACE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68320, 99999)

Status

active

Active since 17 years ago

Company No

06733957

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 27 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

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

Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 17 August 2012To: 28 October 2013
30 High Street Westerham Kent TN16 1RG
From: 25 November 2011To: 17 August 2012
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 27 October 2008To: 25 November 2011
Timeline

15 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 30 Aug 2012

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Apr 2023

ACI SECRETARIES LIMITED

Resigned
27 Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 27 Oct 2008
Resigned 27 Oct 2008

FREEMAN, Roland Martin Frederick

Resigned
11 Barnes Close, SleafordNG34 8BF
Born April 1967
Director
Appointed 27 Oct 2008
Resigned 01 Sept 2010

JONES, Richard Andrew

Resigned
Chandos, SunderlandSR3 2TU
Born September 1967
Director
Appointed 27 Oct 2008
Resigned 13 Jan 2012

KING, John Anthony

Resigned
Deacons Way, HitchinSG5 2UF
Born February 1951
Director
Appointed 27 Oct 2008
Resigned 27 Oct 2008

MCGEEHAN, Lawrence

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1964
Director
Appointed 23 Jan 2012
Resigned 30 Aug 2012

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 30 Aug 2012
Resigned 01 Apr 2023

PEARSON, Jonty Sebastian

Resigned
Holmfield, LincolnLN3 4GD
Born February 1982
Director
Appointed 27 Oct 2008
Resigned 01 Sept 2010

THOMPSON, Warren, Mr.

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1974
Director
Appointed 01 Oct 2011
Resigned 30 Aug 2012

TUPMAN, Jennifer Anne

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1976
Director
Appointed 01 Oct 2011
Resigned 30 Aug 2012

WORSFOLD, Leonard Edwin

Resigned
Hall Green Manor, East BoldonNE36 0PD
Born July 1947
Director
Appointed 01 Sept 2010
Resigned 01 Oct 2011
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Appoint Corporate Secretary Company With Name
30 August 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Incorporation Company
27 October 2008
NEWINCIncorporation