LYNWOOD COURT MANAGEMENT COMPANY LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6DE

Company number 03176593
Status Active
Incorporation Date 22 March 1996
Company Type Private Limited Company
Address SULLIVAN LAWFORD LTD, 3 WHITEFIELD ROAD, NEW MILTON, HAMPSHIRE, BH25 6DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mrs Barbara Lees as a director on 4 May 2016. The most likely internet sites of LYNWOOD COURT MANAGEMENT COMPANY LIMITED are www.lynwoodcourtmanagementcompany.co.uk, and www.lynwood-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Lymington Town Rail Station is 5.3 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynwood Court Management Company Limited is a Private Limited Company. The company registration number is 03176593. Lynwood Court Management Company Limited has been working since 22 March 1996. The present status of the company is Active. The registered address of Lynwood Court Management Company Limited is Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire Bh25 6de. . SULLIVAN LAWFORD is a Secretary of the company. DUNFORD, Peter Julian is a Director of the company. EAST, Susan is a Director of the company. GILBERT, Joy Margaret is a Director of the company. LEES, Barbara is a Director of the company. NOGLEBAEK, Steen is a Director of the company. OGILVIE, Adam George Drummond is a Director of the company. PENNEY, Roland John is a Director of the company. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary JENKINS, David Robert has been resigned. Secretary NOGLEBAEK, Steen has been resigned. Secretary RIDGERS, Ronald Reginald has been resigned. Secretary WEST, John Anthony has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BRIDDON, Dorothy has been resigned. Director CHAD, Pamela Irene has been resigned. Director CHAMBERS, Charles James Robert Stanley has been resigned. Director COLLINS (DEC'D), Alfreda Frances has been resigned. Director IVANI-CHALIAN, Rita has been resigned. Director LYNDON, Edward has been resigned. Director MCCARTHY, Spencer John has been resigned. Director RIDGERS, Ronald Reginald has been resigned. Director RIDGERS, Ronald Reginald has been resigned. Director WEST, John Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SULLIVAN LAWFORD
Appointed Date: 01 May 2012

Director
DUNFORD, Peter Julian
Appointed Date: 22 January 2002
85 years old

Director
EAST, Susan
Appointed Date: 06 January 2015
72 years old

Director
GILBERT, Joy Margaret
Appointed Date: 01 January 1999
92 years old

Director
LEES, Barbara
Appointed Date: 04 May 2016
90 years old

Director
NOGLEBAEK, Steen
Appointed Date: 01 January 1999
80 years old

Director
OGILVIE, Adam George Drummond
Appointed Date: 01 January 2013
77 years old

Director
PENNEY, Roland John
Appointed Date: 01 January 1999
99 years old

Resigned Directors

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 June 2011
Appointed Date: 02 May 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 02 May 2002
Appointed Date: 12 January 2001

Secretary
JENKINS, David Robert
Resigned: 01 April 2012
Appointed Date: 31 May 2011

Secretary
NOGLEBAEK, Steen
Resigned: 31 December 2000
Appointed Date: 21 April 1999

Secretary
RIDGERS, Ronald Reginald
Resigned: 01 January 1999
Appointed Date: 22 March 1996

Secretary
WEST, John Anthony
Resigned: 21 April 1999
Appointed Date: 01 January 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 March 1996
Appointed Date: 22 March 1996

Director
BRIDDON, Dorothy
Resigned: 24 March 2007
Appointed Date: 09 December 2002
108 years old

Director
CHAD, Pamela Irene
Resigned: 02 February 2015
Appointed Date: 13 October 1999
103 years old

Director
CHAMBERS, Charles James Robert Stanley
Resigned: 30 October 2015
Appointed Date: 24 January 2014
73 years old

Director
COLLINS (DEC'D), Alfreda Frances
Resigned: 16 January 2014
Appointed Date: 28 November 2007
84 years old

Director
IVANI-CHALIAN, Rita
Resigned: 06 January 2015
Appointed Date: 01 January 1999
92 years old

Director
LYNDON, Edward
Resigned: 12 October 1999
Appointed Date: 01 January 1999
89 years old

Director
MCCARTHY, Spencer John
Resigned: 22 January 2002
Appointed Date: 01 January 1999
59 years old

Director
RIDGERS, Ronald Reginald
Resigned: 19 March 1999
Appointed Date: 21 May 1997
72 years old

Director
RIDGERS, Ronald Reginald
Resigned: 01 January 1999
Appointed Date: 22 March 1996
108 years old

Director
WEST, John Anthony
Resigned: 28 April 2001
Appointed Date: 01 January 1999
103 years old

LYNWOOD COURT MANAGEMENT COMPANY LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
24 Jun 2016
Total exemption full accounts made up to 31 December 2015
04 May 2016
Appointment of Mrs Barbara Lees as a director on 4 May 2016
30 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 14

04 Feb 2016
Termination of appointment of Charles James Robert Stanley Chambers as a director on 30 October 2015
...
... and 86 more events
02 Jun 1997
New director appointed
02 Jun 1997
Return made up to 22/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/06/97
  • 363(288) ‐ Secretary resigned

19 Aug 1996
Accounting reference date notified as 31/12
18 Aug 1996
Ad 31/07/96--------- £ si 4@1=4 £ ic 2/6
22 Mar 1996
Incorporation