Company NameLynwood Close Flat Management Company Limited
Company StatusActive
Company Number04235165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2001(22 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Shirley Ann Strain
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(1 year, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameEllen Margaret Wells
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameCharlotte McGee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(8 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleAirline Staff
Country of ResidenceUnited Kingdom
Correspondence Address77 Woodfield Road
Thames Ditton
Surrey
KT7 0DS
Director NameHilary Marion French
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleAbxmsl4lletting Manager/Vet Admin
Country of ResidenceUnited Kingdom
Correspondence Address70a Summer Road
Thames Ditton
Surrey
KT7 0QP
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Secretary NameRichard Hemingway
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleSales Executive
Correspondence Address51 Sydney Road
Enfield
Middlesex
EN2 6TS
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameYvonne Melville
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 March 2004)
RoleIfa Support
Correspondence Address77 Woodfield Road
Thames Ditton
Surrey
KT7 0DS
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed14 December 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameRoger James Southam
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2011)
RoleCompany Director
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 October 2009)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Cash£5,241
Current Liabilities£903

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 4 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

26 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
27 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 June 2016Annual return made up to 15 June 2016 no member list (4 pages)
19 June 2016Annual return made up to 15 June 2016 no member list (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Annual return made up to 15 June 2015 no member list (4 pages)
14 July 2015Annual return made up to 15 June 2015 no member list (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 July 2014Annual return made up to 15 June 2014 no member list (4 pages)
5 July 2014Annual return made up to 15 June 2014 no member list (4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 15 June 2013 no member list (4 pages)
17 June 2013Annual return made up to 15 June 2013 no member list (4 pages)
9 July 2012Annual return made up to 15 June 2012 no member list (4 pages)
9 July 2012Annual return made up to 15 June 2012 no member list (4 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
24 September 2011Director's details changed for Ms Shirley Ann Strain on 24 September 2011 (2 pages)
24 September 2011Director's details changed for Ms Shirley Ann Strain on 24 September 2011 (2 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 15 June 2011 no member list (5 pages)
4 July 2011Annual return made up to 15 June 2011 no member list (5 pages)
15 February 2011Registered office address changed from 16Th Floor Tower Building 11 York Road Waterloo London SE1 7NX on 15 February 2011 (1 page)
15 February 2011Termination of appointment of Roger Southam as a secretary (1 page)
15 February 2011Termination of appointment of Roger Southam as a secretary (1 page)
15 February 2011Director's details changed for Ellen Margaret Wells on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from 16Th Floor Tower Building 11 York Road Waterloo London SE1 7NX on 15 February 2011 (1 page)
15 February 2011Director's details changed for Ellen Margaret Wells on 15 February 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Appointment of Hilary Marion French as a director (3 pages)
25 June 2010Appointment of Hilary Marion French as a director (3 pages)
23 June 2010Annual return made up to 15 June 2010 no member list (3 pages)
23 June 2010Director's details changed for Shirley Ann Strain on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 15 June 2010 no member list (3 pages)
23 June 2010Director's details changed for Shirley Ann Strain on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Shirley Ann Strain on 1 October 2009 (2 pages)
8 December 2009Appointment of Charlotte Mcgee as a director (3 pages)
8 December 2009Appointment of Charlotte Mcgee as a director (3 pages)
26 November 2009Appointment of Ellen Margaret Wells as a director (3 pages)
26 November 2009Appointment of Ellen Margaret Wells as a director (3 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 October 2009Termination of appointment of Terence White as a secretary (2 pages)
29 October 2009Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages)
29 October 2009Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages)
29 October 2009Termination of appointment of Terence White as a secretary (2 pages)
19 October 2009Appointment of Roger James Southam as a secretary (3 pages)
19 October 2009Appointment of Roger James Southam as a secretary (3 pages)
2 October 2009Registered office changed on 02/10/2009 from 16TH floor tower building 11 york road london SE1 7NX (1 page)
2 October 2009Registered office changed on 02/10/2009 from 16TH floor tower building 11 york road london SE1 7NX (1 page)
29 September 2009Registered office changed on 29/09/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
29 September 2009Registered office changed on 29/09/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
23 July 2009Annual return made up to 15/06/09 (5 pages)
23 July 2009Annual return made up to 15/06/09 (5 pages)
24 April 2009Full accounts made up to 31 March 2008 (11 pages)
24 April 2009Full accounts made up to 31 March 2008 (11 pages)
11 July 2008Annual return made up to 15/06/08 (4 pages)
11 July 2008Annual return made up to 15/06/08 (4 pages)
3 June 2008Full accounts made up to 31 March 2007 (11 pages)
3 June 2008Full accounts made up to 31 March 2007 (11 pages)
19 May 2008Registered office changed on 19/05/2008 from hathaway house popes drive london N3 1QF (1 page)
19 May 2008Registered office changed on 19/05/2008 from hathaway house popes drive london N3 1QF (1 page)
7 March 2008Director's change of particulars / shirley strain / 29/12/2007 (1 page)
7 March 2008Director's change of particulars / shirley strain / 29/12/2007 (1 page)
26 February 2008Director's change of particulars / shirley strain / 20/02/2008 (1 page)
26 February 2008Director's change of particulars / shirley strain / 20/02/2008 (1 page)
14 January 2008Full accounts made up to 31 March 2006 (14 pages)
14 January 2008Full accounts made up to 31 March 2006 (14 pages)
9 July 2007Annual return made up to 15/06/07 (4 pages)
9 July 2007Annual return made up to 15/06/07 (4 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
3 January 2007Full accounts made up to 31 March 2005 (9 pages)
3 January 2007Full accounts made up to 31 March 2005 (9 pages)
17 July 2006Annual return made up to 15/06/06 (4 pages)
17 July 2006Annual return made up to 15/06/06 (4 pages)
26 July 2005Annual return made up to 15/06/05 (4 pages)
26 July 2005Annual return made up to 15/06/05 (4 pages)
5 January 2005Full accounts made up to 31 March 2004 (13 pages)
5 January 2005Full accounts made up to 31 March 2004 (13 pages)
20 December 2004New secretary appointed (1 page)
20 December 2004New secretary appointed (1 page)
7 July 2004Annual return made up to 15/06/04 (3 pages)
7 July 2004Annual return made up to 15/06/04 (3 pages)
31 March 2004Full accounts made up to 31 March 2003 (9 pages)
31 March 2004Full accounts made up to 31 March 2003 (9 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
30 June 2003Annual return made up to 15/06/03 (4 pages)
30 June 2003Annual return made up to 15/06/03 (4 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
7 February 2003Full accounts made up to 31 March 2002 (9 pages)
7 February 2003Full accounts made up to 31 March 2002 (9 pages)
27 June 2002Annual return made up to 15/06/02 (5 pages)
27 June 2002Annual return made up to 15/06/02 (5 pages)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
25 October 2001Registered office changed on 25/10/01 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
25 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
25 October 2001Registered office changed on 25/10/01 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
25 October 2001New secretary appointed (2 pages)
14 August 2001New director appointed (3 pages)
14 August 2001New director appointed (3 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
15 June 2001Incorporation (16 pages)
15 June 2001Incorporation (16 pages)