Background WavePink WaveYellow Wave

ST LYTHANS PARK (CULVERHOUSE CROSS) MANAGEMENT COMPANY LIMITED (09642708)

ST LYTHANS PARK (CULVERHOUSE CROSS) MANAGEMENT COMPANY LIMITED (09642708) is an active UK company. incorporated on 16 June 2015. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST LYTHANS PARK (CULVERHOUSE CROSS) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include JONES, Jane, REID, Karl James, SELFRIDGE, Emma Kathryn and 1 others.

Company Number
09642708
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2015
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Jane, REID, Karl James, SELFRIDGE, Emma Kathryn, TUCK, James Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LYTHANS PARK (CULVERHOUSE CROSS) MANAGEMENT COMPANY LIMITED

ST LYTHANS PARK (CULVERHOUSE CROSS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 2015 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST LYTHANS PARK (CULVERHOUSE CROSS) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09642708

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

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

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

, 11 Litte Park Farm Road Fareham, PO15 5SN, England
From: 30 November 2021To: 11 June 2024
, 2nd Floor, 154-155 Great Charles Street Queensway, Birmingham, B3 3LP, England
From: 10 August 2021To: 30 November 2021
, 17 Regan Way, Beeston, Nottingham, NG9 6RZ, England
From: 18 May 2021To: 10 August 2021
, 154-155 Great Charles Street Queensway, Birmingham, B3 3LP, England
From: 19 March 2020To: 18 May 2021
, Building One Eastern Business Park, St Mellons, Cardiff, CF3 5EA, Wales
From: 21 June 2018To: 19 March 2020
, Alexander House Excelsior Road, Cardiff, CF14 3AT, United Kingdom
From: 16 June 2015To: 21 June 2018
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 15 Jun 2024

JONES, Jane

Active
11 Queensway, New MiltonBH25 5NR
Born January 1951
Director
Appointed 26 Aug 2025

REID, Karl James

Active
11 Queensway, New MiltonBH25 5NR
Born June 1973
Director
Appointed 26 Aug 2025

SELFRIDGE, Emma Kathryn

Active
11 Queensway, New MiltonBH25 5NR
Born August 1977
Director
Appointed 26 Aug 2025

TUCK, James Daniel

Active
11 Queensway, New MiltonBH25 5NR
Born April 1981
Director
Appointed 26 Aug 2025

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 30 Jul 2021
Resigned 15 Jun 2024

SDL ESTATE MANAGEMENT LIMITED

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Corporate secretary
Appointed 01 May 2019
Resigned 15 Mar 2021

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Mar 2021
Resigned 30 Jul 2021

BACKHOUSE, Andrew Richard

Resigned
11 Queensway, New MiltonBH25 5NR
Born March 1969
Director
Appointed 01 Dec 2015
Resigned 26 Aug 2025

BATE, Dominic

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1972
Director
Appointed 11 Jul 2019
Resigned 26 Aug 2025

HUGHES, Simon Anthony

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1970
Director
Appointed 12 Oct 2018
Resigned 26 Aug 2025

MINNIS, Paul

Resigned
Cyncoed Road, CardiffCF23 6AT
Born April 1967
Director
Appointed 16 Jun 2015
Resigned 11 Jul 2019

RUSSELL, Jane Anne

Resigned
Eastern Business Park, CardiffCF3 5EA
Born April 1963
Director
Appointed 01 Dec 2015
Resigned 13 Dec 2018

VOWLES, John

Resigned
Church Lane, BristolBS30 6LH
Born August 1955
Director
Appointed 16 Jun 2015
Resigned 01 Dec 2015

Persons with significant control

1

0 Active
1 Ceased
Woolsington, Newcastle Upon TyneNE13 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

52

Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 March 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2016
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Incorporation Company
16 June 2015
NEWINCIncorporation