Background WavePink WaveYellow Wave

LYMORE GROVE MANAGEMENT LIMITED (12292713)

LYMORE GROVE MANAGEMENT LIMITED (12292713) is an active UK company. incorporated on 31 October 2019. with registered office in Lymington. The company operates in the Real Estate Activities sector, engaged in residents property management. LYMORE GROVE MANAGEMENT LIMITED has been registered for 6 years. Current directors include BUCK, Timothy Mark, COMBES, Stephen Charles, DRY, Kevin and 1 others.

Company Number
12292713
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2019
Age
6 years
Address
Brinkley Middle Road, Lymington, SO41 6FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCK, Timothy Mark, COMBES, Stephen Charles, DRY, Kevin, FRANCIS, Christopher Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMORE GROVE MANAGEMENT LIMITED

LYMORE GROVE MANAGEMENT LIMITED is an active company incorporated on 31 October 2019 with the registered office located in Lymington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYMORE GROVE MANAGEMENT LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12292713

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 31 October 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Brinkley Middle Road Tiptoe Lymington, SO41 6FX,

Previous Addresses

Driftwood 4 Lymore Grove Everton Grange, Milford Road, Everton, Lymington Hampshire SO41 0JG United Kingdom
From: 25 October 2023To: 29 October 2024
4 Milford Road Everton Lymington SO41 0JG England
From: 25 October 2023To: 25 October 2023
4 Lymore Grove 4 Lymore Grove Everton Grange, Milford Road, Lymington Hampshire SO41 0JG United Kingdom
From: 7 July 2022To: 25 October 2023
1 Lymore Grove, Everton Grange Milford Road Everton Lymington Hampshire SO41 0JG England
From: 21 February 2022To: 7 July 2022
Ground Floor 745 Ampress Way Lymington Hampshire SO41 8LW England
From: 21 December 2021To: 21 February 2022
7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England
From: 3 November 2021To: 21 December 2021
118 Old Milton Road New Milton Hampshire BH25 6EB United Kingdom
From: 31 October 2019To: 3 November 2021
Timeline

18 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Jun 22
New Owner
Jul 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Oct 23
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BUCK, Timothy Mark

Active
Lymore Grove Everton Grange Milford Road, LymingtonSO41 0JG
Born February 1964
Director
Appointed 31 Aug 2023

COMBES, Stephen Charles

Active
Middle Road, LymingtonSO41 6FX
Born February 1952
Director
Appointed 13 Jan 2022

DRY, Kevin

Active
Milford Road, LymingtonSO41 0JG
Born November 1956
Director
Appointed 27 Mar 2023

FRANCIS, Christopher Andrew

Active
Middle Road, LymingtonSO41 6FX
Born August 1964
Director
Appointed 13 Jan 2022

BUCK, Vanessa Christina

Resigned
4 Lymore Grove, LymingtonSO41 0JG
Born June 1976
Director
Appointed 13 Jan 2022
Resigned 31 Aug 2023

DRY, Rosemary

Resigned
Milford Road, LymingtonSO41 0JG
Born April 1954
Director
Appointed 27 Mar 2023
Resigned 27 Mar 2023

DUNFORD, Oliver Giles

Resigned
Milford Road, LymingtonSO41 0JG
Born April 1972
Director
Appointed 31 Oct 2019
Resigned 13 Jan 2022

DUNFORD, Peter Julian

Resigned
Milford Road, LymingtonSO41 0JG
Born March 1940
Director
Appointed 31 Oct 2019
Resigned 13 Jan 2022

FABB, Jeanne Marcel Helene

Resigned
Everton Grange Milford Road, LymingtonSO41 0JG
Born May 1931
Director
Appointed 27 Jun 2022
Resigned 11 Oct 2022

WARE, Alison Elisabeth

Resigned
Milford Road, LymingtonSO41 0JG
Born March 1960
Director
Appointed 13 Jan 2022
Resigned 14 Mar 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Stephen Charles Combes

Ceased
Milford Road, LymingtonSO41 0JG
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2022
Ceased 25 Oct 2023
745 Ampress Way, LymingtonSO41 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 October 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 November 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 November 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2019
NEWINCIncorporation