Background WavePink WaveYellow Wave

LYON COURT HITCHIN MANAGEMENT LIMITED (08382901)

LYON COURT HITCHIN MANAGEMENT LIMITED (08382901) is an active UK company. incorporated on 31 January 2013. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. LYON COURT HITCHIN MANAGEMENT LIMITED has been registered for 13 years. Current directors include GIBLIN, Angelina Sarah.

Company Number
08382901
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2013
Age
13 years
Address
Provincial House, Bedford, MK40 3JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBLIN, Angelina Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYON COURT HITCHIN MANAGEMENT LIMITED

LYON COURT HITCHIN MANAGEMENT LIMITED is an active company incorporated on 31 January 2013 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYON COURT HITCHIN MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08382901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 31 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Provincial House 3 Goldington Road Bedford, MK40 3JY,

Previous Addresses

Portmill House Portmill Lane Hitchin Herts SG5 1DJ England
From: 2 May 2018To: 6 May 2020
Ringley House 349 Royal College Street London NW1 9QS
From: 31 January 2013To: 2 May 2018
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Left
May 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Aug 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Nov 23
Director Left
Oct 24
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BEARD & AYERS LIMITED

Active
3 Goldington Road, BedfordMK40 3JY
Corporate secretary
Appointed 01 May 2020

GIBLIN, Angelina Sarah

Active
3 Goldington Road, BedfordMK40 3JY
Born July 1973
Director
Appointed 06 Aug 2020

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 31 Jan 2013
Resigned 29 Jan 2018

RUSHBROOK & RATHBONE LTD

Resigned
Portmill Lane, HitchinSG5 1DJ
Corporate secretary
Appointed 29 Jan 2018
Resigned 30 Apr 2020

BOWRING, Mary-Anne

Resigned
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 31 Jan 2013
Resigned 21 Nov 2017

EDWARDS, Joanne Carol

Resigned
Walsworth Road, HitchinSG4 9SX
Born December 1969
Director
Appointed 29 Nov 2018
Resigned 29 Oct 2024

GRAINGER, Tracey Jayne

Resigned
3 Goldington Road, BedfordMK40 3JY
Born September 1959
Director
Appointed 11 Apr 2017
Resigned 17 Nov 2023

HARLE, Lee Anthony

Resigned
Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 31 Jan 2013
Resigned 21 Nov 2017

HAZLEY, Paul

Resigned
3 Goldington Road, BedfordMK40 3JY
Born July 1966
Director
Appointed 17 Jul 2017
Resigned 10 Jan 2026

MAURELLO, Giuseppe

Resigned
3 Goldington Road, BedfordMK40 3JY
Born May 1990
Director
Appointed 18 Jul 2017
Resigned 18 Nov 2020

MUNRO, Jane Wood, Ms.

Resigned
Royal College Street, LondonNW1 9QS
Born August 1963
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017

WILSON, Ian William

Resigned
Walsworth Road, HitchinSG4 9SX
Born December 1962
Director
Appointed 17 Feb 2019
Resigned 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Incorporation Company
31 January 2013
NEWINCIncorporation