Background WavePink WaveYellow Wave

LINGFIELD MEADOWS (HOUGHTON) MANAGEMENT COMPANY LIMITED (09211824)

LINGFIELD MEADOWS (HOUGHTON) MANAGEMENT COMPANY LIMITED (09211824) is an active UK company. incorporated on 10 September 2014. with registered office in York. 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. LINGFIELD MEADOWS (HOUGHTON) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include DUFFIELD, Karl, GRAHAM, Michael Alan, TILFORD, Martin.

Company Number
09211824
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2014
Age
11 years
Address
Charles Church Developments Limited Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUFFIELD, Karl, GRAHAM, Michael Alan, TILFORD, Martin
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGFIELD MEADOWS (HOUGHTON) MANAGEMENT COMPANY LIMITED

LINGFIELD MEADOWS (HOUGHTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 September 2014 with the registered office located in York. 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. LINGFIELD MEADOWS (HOUGHTON) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320, 99999)

Status

active

Active since 11 years ago

Company No

09211824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Charles Church Developments Limited Persimmon House Fulford York, YO19 4FE,

Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 18 Jan 2023

DUFFIELD, Karl

Active
Persimmon House, YorkYO19 4FE
Born July 1972
Director
Appointed 22 Dec 2021

GRAHAM, Michael Alan

Active
Persimmon House, YorkYO19 4FE
Born February 1991
Director
Appointed 21 Jan 2026

TILFORD, Martin

Active
Persimmon House, YorkYO19 4FE
Born February 1977
Director
Appointed 18 Jan 2023

BOOTH, Deborah

Resigned
Persimmon House, YorkYO19 4FE
Secretary
Appointed 10 Sept 2014
Resigned 11 Jul 2024

ALDER, Edmund

Resigned
Persimmon House, YorkYO19 4FE
Born July 1976
Director
Appointed 02 Nov 2023
Resigned 11 Jul 2024

ALLAN, Christine

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 09 Jun 2015
Resigned 31 Jul 2021

ANDERSON, Don

Resigned
Persimmon House, YorkYO19 4FE
Born May 1961
Director
Appointed 21 Apr 2015
Resigned 22 Dec 2021

COOK, Richard Hamilton

Resigned
Persimmon House, YorkYO19 4FE
Born January 1980
Director
Appointed 23 Oct 2019
Resigned 18 Jan 2023

EYNON, John Christopher

Resigned
Persimmon House, YorkYO19 4FE
Born December 1970
Director
Appointed 10 Sept 2014
Resigned 21 Apr 2015

FOSTER, Roderick Neil

Resigned
Persimmon House, YorkYO19 4FE
Born August 1958
Director
Appointed 21 Apr 2015
Resigned 23 Oct 2019

HOGG, Graeme Thomas

Resigned
Persimmon House, YorkYO19 4FE
Born June 1979
Director
Appointed 11 Jul 2024
Resigned 21 Jan 2026

SOMERVILLE, Andrew

Resigned
Persimmon House, YorkYO19 4FE
Born February 1975
Director
Appointed 31 Jul 2021
Resigned 11 Jul 2024

TINDALE, Richard

Resigned
Persimmon House, YorkYO19 4FE
Born March 1971
Director
Appointed 10 Sept 2014
Resigned 21 Apr 2015

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 January 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Incorporation Company
10 September 2014
NEWINCIncorporation