LYNGHAM COURT MANAGEMENT LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2QH

Company number 01676099
Status Active
Incorporation Date 5 November 1982
Company Type Private Limited Company
Address THE OLD COACH HOUSE, 22A RAYNE ROAD, BRAINTREE, ESSEX, CM7 2QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 9 . The most likely internet sites of LYNGHAM COURT MANAGEMENT LIMITED are www.lynghamcourtmanagement.co.uk, and www.lyngham-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Lyngham Court Management Limited is a Private Limited Company. The company registration number is 01676099. Lyngham Court Management Limited has been working since 05 November 1982. The present status of the company is Active. The registered address of Lyngham Court Management Limited is The Old Coach House 22a Rayne Road Braintree Essex Cm7 2qh. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. WARMANS PROPERTY MANAGEMENT LTD is a Secretary of the company. READ, Clive Bernard is a Director of the company. Secretary FERGUSON, Lynn Marie has been resigned. Secretary HALPENNY, Samuel has been resigned. Secretary LOWE, Alex John has been resigned. Secretary O'ROARTY, Brenna Ann, Dr has been resigned. Secretary WATLING, Olive Lilian has been resigned. Director ARTHUR, Erik John Lawrence has been resigned. Director DEAN, Carol Ann has been resigned. Director HOUSTON, Rory William Douglas has been resigned. Director KIMPTON, Irene Alice has been resigned. Director LOWE, Alex John has been resigned. Director O SULLIVAN, Michael James has been resigned. Director O'BRIAN, Joanna has been resigned. Director SANDERS, Peter William has been resigned. Director SMITH, Helen Claire has been resigned. Director WATLING, Olive Lilian has been resigned. The company operates in "Residents property management".


lyngham court management Key Finiance

LIABILITIES £0.01k
CASH £0.01k
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
WARMANS PROPERTY MANAGEMENT LTD
Appointed Date: 01 December 2013

Director
READ, Clive Bernard
Appointed Date: 04 July 2008
57 years old

Resigned Directors

Secretary
FERGUSON, Lynn Marie
Resigned: 01 August 2003
Appointed Date: 01 January 1999

Secretary
HALPENNY, Samuel
Resigned: 01 December 2013
Appointed Date: 11 August 2004

Secretary
LOWE, Alex John
Resigned: 01 January 1999
Appointed Date: 05 February 1995

Secretary
O'ROARTY, Brenna Ann, Dr
Resigned: 09 April 2004
Appointed Date: 01 August 2003

Secretary
WATLING, Olive Lilian
Resigned: 05 February 1995

Director
ARTHUR, Erik John Lawrence
Resigned: 06 June 1997
Appointed Date: 14 July 1992
81 years old

Director
DEAN, Carol Ann
Resigned: 14 July 1992
65 years old

Director
HOUSTON, Rory William Douglas
Resigned: 09 April 2004
Appointed Date: 08 March 2004
120 years old

Director
KIMPTON, Irene Alice
Resigned: 01 March 2003
106 years old

Director
LOWE, Alex John
Resigned: 01 January 1999
Appointed Date: 05 February 1995
57 years old

Director
O SULLIVAN, Michael James
Resigned: 01 January 2009
Appointed Date: 07 October 2004
72 years old

Director
O'BRIAN, Joanna
Resigned: 04 May 2004
Appointed Date: 03 March 2004
53 years old

Director
SANDERS, Peter William
Resigned: 30 December 2007
Appointed Date: 08 September 2004
71 years old

Director
SMITH, Helen Claire
Resigned: 16 September 2004
Appointed Date: 01 August 2003
63 years old

Director
WATLING, Olive Lilian
Resigned: 05 February 1995
104 years old

LYNGHAM COURT MANAGEMENT LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 9

19 Aug 2015
Amended accounts for a dormant company made up to 31 December 2014
29 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 100 more events
19 Mar 1987
Director resigned;new director appointed

27 Feb 1987
Return made up to 31/12/86; full list of members

27 Feb 1987
Return made up to 31/12/86; full list of members

27 Feb 1987
Return made up to 12/12/85; full list of members

27 Feb 1987
Return made up to 12/12/85; full list of members