Background WavePink WaveYellow Wave

LYDDEN HILLS MANAGEMENT COMPANY LIMITED (13409752)

LYDDEN HILLS MANAGEMENT COMPANY LIMITED (13409752) is an active UK company. incorporated on 20 May 2021. with registered office in Etchinghill. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LYDDEN HILLS MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include ROSBROOK, Paul James.

Company Number
13409752
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2021
Age
4 years
Address
The Estate Office, Etchinghill, CT18 8FA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROSBROOK, Paul James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYDDEN HILLS MANAGEMENT COMPANY LIMITED

LYDDEN HILLS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 2021 with the registered office located in Etchinghill. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LYDDEN HILLS MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13409752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 20 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

The Estate Office Canterbury Road Etchinghill, CT18 8FA,

Previous Addresses

84 Fisherton Street Salisbury Uk SP2 7QY
From: 17 December 2024To: 19 February 2025
Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
From: 13 December 2024To: 17 December 2024
13B St. George Wharf C/O Rendall & Rittner Ltd St. George Wharf London SW8 2LE England
From: 30 November 2021To: 13 December 2024
The Estate Office Canterbury Road Etchinghill Kent CT18 8FA United Kingdom
From: 20 May 2021To: 30 November 2021
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Nov 25
Owner Exit
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROSBROOK, Paul James

Active
C/O Rendall & Rittner Ltd, LondonSW8 2LE
Born October 1972
Director
Appointed 22 Aug 2022

FPS GROUP SERVICES LIMITED

Resigned
Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 20 Jan 2025
Resigned 19 Feb 2025

COATES, Steven Robert

Resigned
C/O Rendall & Rittner Ltd, LondonSW8 2LE
Born March 1957
Director
Appointed 20 May 2021
Resigned 22 Aug 2022

EAGLE, Daren Blake

Resigned
Canterbury Road, EtchinghillCT18 8FA
Born April 1973
Director
Appointed 01 Apr 2022
Resigned 19 Nov 2025

HARDMAN, Ian James

Resigned
C/O Rendall & Rittner Ltd, LondonSW8 2LE
Born October 1961
Director
Appointed 23 Nov 2021
Resigned 31 Mar 2022

KEULEMANS, Claire

Resigned
C/O Rendall & Rittner Ltd, LondonSW8 2LE
Born October 1965
Director
Appointed 24 Oct 2022
Resigned 14 Feb 2023

OKI, Karrina Stella

Resigned
C/O Rendall & Rittner Ltd, LondonSW8 2LE
Born September 1981
Director
Appointed 01 Jun 2021
Resigned 17 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Canterbury Road, EtchinghillCT18 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2026

Pentland Homes Ltd Company

Ceased
Canterbury Road, EtchinghillCT18 8FA
Born January 1973

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Ceased 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Incorporation Company
20 May 2021
NEWINCIncorporation