LYNCROFT MANAGEMENT LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1XR

Company number 02380307
Status Active
Incorporation Date 5 May 1989
Company Type Private Limited Company
Address 30 CHATFIELD LODGE, NEWPORT, ISLE OF WIGHT, ENGLAND, PO30 1XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 7 ; Secretary's details changed for Mr Alastair Cameron Chick on 1 November 2015. The most likely internet sites of LYNCROFT MANAGEMENT LIMITED are www.lyncroftmanagement.co.uk, and www.lyncroft-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Smallbrook Junction Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.5 miles; to Ryde St Johns Road Rail Station is 6.5 miles; to Ryde Pier Head Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyncroft Management Limited is a Private Limited Company. The company registration number is 02380307. Lyncroft Management Limited has been working since 05 May 1989. The present status of the company is Active. The registered address of Lyncroft Management Limited is 30 Chatfield Lodge Newport Isle of Wight England Po30 1xr. . CHICK, Alastair Cameron is a Secretary of the company. CHICK, Cameron Nigel is a Secretary of the company. CCPM (IW) LTD is a Secretary of the company. FOWLER, David is a Director of the company. SHELTON, Juliet is a Director of the company. Secretary BALDWIN, David has been resigned. Secretary HARRIS, Angela Lynn has been resigned. Secretary ROWELL, John Richard has been resigned. Director DELGADO REVERON, Carlos has been resigned. Director HARRIS, Alan Frederick has been resigned. Director HARRIS, Angela Lynn has been resigned. Director PAYNE, Angela Rose has been resigned. Director PAYNE, Stephen Brian has been resigned. Director SALMON, Tracy Lynne has been resigned. Director SPARROW, Janice Linda has been resigned. Director TRICKETT, Emily Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHICK, Alastair Cameron
Appointed Date: 14 March 2006

Secretary
CHICK, Cameron Nigel
Appointed Date: 09 March 1999

Secretary
CCPM (IW) LTD
Appointed Date: 01 July 2014

Director
FOWLER, David
Appointed Date: 12 February 2002
73 years old

Director
SHELTON, Juliet
Appointed Date: 14 November 2011
68 years old

Resigned Directors

Secretary
BALDWIN, David
Resigned: 22 April 2002
Appointed Date: 09 March 1999

Secretary
HARRIS, Angela Lynn
Resigned: 08 December 1994

Secretary
ROWELL, John Richard
Resigned: 22 February 1999
Appointed Date: 08 December 1994

Director
DELGADO REVERON, Carlos
Resigned: 23 May 2000
Appointed Date: 29 September 1997
64 years old

Director
HARRIS, Alan Frederick
Resigned: 08 December 1994
81 years old

Director
HARRIS, Angela Lynn
Resigned: 08 December 1994
72 years old

Director
PAYNE, Angela Rose
Resigned: 01 February 2012
Appointed Date: 12 February 2002
69 years old

Director
PAYNE, Stephen Brian
Resigned: 01 February 2012
Appointed Date: 08 December 1994
71 years old

Director
SALMON, Tracy Lynne
Resigned: 12 February 2002
Appointed Date: 14 September 2000
61 years old

Director
SPARROW, Janice Linda
Resigned: 14 November 1995
Appointed Date: 08 December 1994
61 years old

Director
TRICKETT, Emily Margaret
Resigned: 06 June 1997
Appointed Date: 13 March 1996
111 years old

LYNCROFT MANAGEMENT LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 31 December 2016
05 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 7

05 May 2016
Secretary's details changed for Mr Alastair Cameron Chick on 1 November 2015
05 May 2016
Secretary's details changed for Ccpm (Iw) Ltd on 1 November 2015
05 May 2016
Secretary's details changed for Mr Cameron Nigel Chick on 1 November 2015
...
... and 87 more events
17 Jul 1989
Company name changed ratecentral property management LIMITED\certificate issued on 19/07/89

12 Jul 1989
Registered office changed on 12/07/89 from: 2 baches street london N1 6UB

12 Jul 1989
Secretary resigned;new secretary appointed

12 Jul 1989
Director resigned;new director appointed

05 May 1989
Incorporation