Background WavePink WaveYellow Wave

LYDE GREEN MANAGEMENT COMPANY LIMITED (09912090)

LYDE GREEN MANAGEMENT COMPANY LIMITED (09912090) is an active UK company. incorporated on 10 December 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LYDE GREEN MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CONWAY, Benjamin.

Company Number
09912090
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 2015
Age
10 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYDE GREEN MANAGEMENT COMPANY LIMITED

LYDE GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 December 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYDE GREEN MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09912090

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 10 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon CR0 1JB England
From: 24 April 2024To: 26 March 2025
11 Little Park Farm Road Fareham PO15 5SN England
From: 3 May 2023To: 24 April 2024
2540 the Quadrant Bellway Homes Aztec West Almondsbury Bristol BS32 4AQ England
From: 23 February 2018To: 3 May 2023
The Hub, 500 Park Avenue Atzec West Almondsbury Bristol BS32 4RZ United Kingdom
From: 10 December 2015To: 23 February 2018
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Apr 22
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Apr 2024

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 27 Apr 2023

HOLLAND, Daniel John

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born December 1972
Director
Appointed 10 Dec 2015
Resigned 27 Apr 2023

MINNIS, Paul

Resigned
Bellway Homes, AlmondsburyBS32 4AQ
Born April 1967
Director
Appointed 10 Dec 2015
Resigned 12 Feb 2021

ROBERTS, Iwan Lewis

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born November 1983
Director
Appointed 19 Nov 2021
Resigned 27 Apr 2023

VOWLES, John

Resigned
Bellway Homes, AlmondsburyBS32 4AQ
Born August 1955
Director
Appointed 10 Dec 2015
Resigned 25 Apr 2022

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
3 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Incorporation Company
10 December 2015
NEWINCIncorporation