Background WavePink WaveYellow Wave

LYMEDALE MANAGEMENT COMPANY LIMITED (13776107)

LYMEDALE MANAGEMENT COMPANY LIMITED (13776107) is an active UK company. incorporated on 1 December 2021. with registered office in Lymington. The company operates in the Real Estate Activities sector, engaged in residents property management. LYMEDALE MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include CAPPER, Phillip Nigel, HEWITT, Tony, RIGG, Dennis.

Company Number
13776107
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2021
Age
4 years
Address
Ground Floor, Lymington, SO41 8LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAPPER, Phillip Nigel, HEWITT, Tony, RIGG, Dennis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMEDALE MANAGEMENT COMPANY LIMITED

LYMEDALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 2021 with the registered office located in Lymington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYMEDALE MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13776107

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 1 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 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

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Ground Floor 745 Ampress Way Lymington, SO41 8LW,

Previous Addresses

7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom
From: 1 December 2021To: 21 December 2021
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
New Owner
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
New Owner
Dec 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAPPER, Phillip Nigel

Active
745 Ampress Way, LymingtonSO41 8LW
Born January 1952
Director
Appointed 25 Apr 2024

HEWITT, Tony

Active
745 Ampress Way, LymingtonSO41 8LW
Born May 1958
Director
Appointed 04 Sept 2023

RIGG, Dennis

Active
745 Ampress Way, LymingtonSO41 8LW
Born November 1948
Director
Appointed 04 Sept 2023

DUNFORD, Oliver Giles

Resigned
745 Ampress Way, LymingtonSO41 8LW
Born April 1972
Director
Appointed 01 Dec 2021
Resigned 24 Apr 2024

DUNFORD, Peter Julian

Resigned
745 Ampress Way, LymingtonSO41 8LW
Born March 1940
Director
Appointed 01 Dec 2021
Resigned 24 Apr 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Phillip Nigel Capper

Active
745 Ampress Way, LymingtonSO41 8LW
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Apr 2024

Mr Anthony Trevor Hewitt

Active
745 Ampress Way, LymingtonSO41 8LW
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2023

Mr Dennis Rigg

Active
745 Ampress Way, LymingtonSO41 8LW
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2023

Mr Peter Julian Dunford

Ceased
745 Ampress Way, LymingtonSO41 8LW
Born March 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

19

Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Incorporation Company
1 December 2021
NEWINCIncorporation