"LYNWOOD HOUSE" MANAGEMENT LIMITED - GODSTONE


Company Profile Company Filings

Overview

"LYNWOOD HOUSE" MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GODSTONE and has the status: Active.
"LYNWOOD HOUSE" MANAGEMENT LIMITED was incorporated 40 years ago on 04/05/1984 and has the registered number: 01814054. The accounts status is DORMANT and accounts are next due on 30/09/2024.

"LYNWOOD HOUSE" MANAGEMENT LIMITED - GODSTONE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O RAYNERS
GODSTONE
SURREY
RH9 8DR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL MARIUS MC GANN Jan 1966 Irish Director 2003-08-15 CURRENT
MRS FIONA MCGANN Sep 1965 British Director 2015-01-01 CURRENT
DUNCAN MICHAEL WILLSHER British Secretary 2009-09-20 UNTIL 2017-04-30 RESIGNED
JONATHAN MEYER WATSON May 1951 British Director 2001-07-12 UNTIL 2006-11-20 RESIGNED
CHLOE MIRANDA JUNE STEWART-NELL Sep 1980 British Director 2007-10-31 UNTIL 2009-10-18 RESIGNED
DUNCAN MICHAEL WILLSHER Jun 1982 British Director 2007-09-28 UNTIL 2017-04-30 RESIGNED
RALITZA ROUMENOVA NORMAN Sep 1977 Bulgarian Director 2003-01-30 UNTIL 2003-08-15 RESIGNED
OLIVER MAXWELL NORMAN British Director 2003-01-30 UNTIL 2003-08-15 RESIGNED
EMMA ELIZABETH NEWTON Mar 1971 British Director 1997-07-11 UNTIL 1998-12-01 RESIGNED
DAVID IAN NEWTON Jan 1942 British Director 1998-12-01 UNTIL 2000-06-05 RESIGNED
STEPHANIE FELICE REISE British Director 1999-01-01 UNTIL 2001-09-10 RESIGNED
MICHAEL WEST Sep 1971 British Director 1999-07-07 UNTIL 2002-12-31 RESIGNED
MAHIN RAZAGHI KHAMSI WATSON German Secretary 2001-07-12 UNTIL 2002-12-31 RESIGNED
JONATHAN MEYER WATSON May 1951 British Secretary 2003-12-23 UNTIL 2006-11-20 RESIGNED
CHLOE MIRANDA JUNE STEWART-NELL Sep 1980 British Secretary 2007-10-31 UNTIL 2009-09-20 RESIGNED
STEPHANIE FELICE REISE British Secretary 1999-07-06 UNTIL 2001-09-10 RESIGNED
MR RICHARD DYSON MELBOURNE British Secretary RESIGNED
OLIVER MAXWELL NORMAN British Secretary 2003-05-22 UNTIL 2003-12-18 RESIGNED
MATTHEW HAYLER British Secretary 2002-10-21 UNTIL 2003-02-28 RESIGNED
MRS RENATE BUTLER British Secretary 1997-05-25 UNTIL 1999-07-06 RESIGNED
NATASHA ELISABETH GILPIN Jan 1973 British Director 2008-11-03 UNTIL 2013-02-12 RESIGNED
JEREMY EDWARD BAGGE Dec 1982 British Director 2009-09-20 UNTIL 2021-07-28 RESIGNED
JASON BAKER Nov 1969 Australian Director 2001-07-12 UNTIL 2003-02-28 RESIGNED
MR PHILIP ANDRE LOUIS BECK Jan 1964 British Director RESIGNED
MRS SARAH JANE BECK May 1964 British Director RESIGNED
LUCA VITTORIO BELENCHIA Feb 1971 British Director 2006-07-14 UNTIL 2009-03-31 RESIGNED
MR ANDREW ROBERT BURDGE Aug 1964 British Director RESIGNED
MISS JANE REBECCA BURDGE Nov 1963 British Director RESIGNED
MRS RENATE BUTLER British Director RESIGNED
NICOLA JANE CARNEY Aug 1969 British Director 1997-08-08 UNTIL 1999-05-25 RESIGNED
MAHIN RAZAGHI KHAMSI WATSON German Director 2001-07-12 UNTIL 2006-11-19 RESIGNED
NATASHA ELISABETH GILPIN Jan 1973 British Director 2001-07-12 UNTIL 2007-11-06 RESIGNED
JOHN HAROS Mar 1964 British Director 1993-05-13 UNTIL 1997-07-10 RESIGNED
MATTHEW HAYLER British Director 2001-07-12 UNTIL 2003-02-28 RESIGNED
ALAN DAVID CARNELL Jan 1952 British Director 1997-05-28 UNTIL 2001-09-10 RESIGNED
MRS CHRISTINE NEWTON May 1944 British Director 1998-12-01 UNTIL 2000-06-05 RESIGNED
KATHERINE ANN MASTERS May 1971 British Director 2003-04-15 UNTIL 2005-08-05 RESIGNED
PATRICIA WEST Dec 1975 Spanish Director 1999-07-07 UNTIL 2002-12-31 RESIGNED
VIRGINIA VALERIE WILSON Feb 1960 British Director 1988-01-14 UNTIL 2007-09-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POTTERS' MUSIC SHOP (CROYDON) LIMITED REDHILL ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BUCKLAND PARK MANAGEMENT LTD BENFLEET ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
"LYNWOOD HOUSE" MANAGEMENT LIMITED - Filleted accounts 2024-04-23 31-12-2023
"LYNWOOD HOUSE" MANAGEMENT LIMITED - Filleted accounts 2019-09-28 31-12-2018

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALDRY SON & CHANDLER LIMITED GODSTONE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE COPSE (SOUTH NUTFIELD) MANAGEMENT COMPANY LIMITED GODSTONE Active DORMANT 98000 - Residents property management
BUNCE DRIVE MANAGEMENT LIMITED HIGH STREET GODSTONE Active DORMANT 98000 - Residents property management
110 HIGH STREET MANAGEMENT CO. LTD. GODSTONE Active DORMANT 68320 - Management of real estate on a fee or contract basis
CONSERO COURT MANAGEMENT COMPANY LIMITED GODSTONE Active DORMANT 98000 - Residents property management
THE PAVILIONS (CRABBET PARK) MANAGEMENT COMPANY LIMITED GODSTONE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
135 BRIGHTON ROAD REDHILL FREEHOLD LTD GODSTONE Active MICRO ENTITY 98000 - Residents property management
32 LETCHFORD GARDENS LIMITED GODSTONE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SILVERTREES FREEHOLD MANAGEMENT LIMITED GODSTONE ENGLAND Active DORMANT 98000 - Residents property management