Lynfield Court Freehold Limited

  • Active
  • Incorporated on 14 Apr 2005

Reg Address: 30-32 Gildredge Road, Eastbourne BN21 4SH, United Kingdom

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Lynfield Court Freehold Limited" is a ltd and located in 30-32 Gildredge Road, Eastbourne BN21 4SH. Lynfield Court Freehold Limited is currently in active status and it was incorporated on 14 Apr 2005 (19 years 5 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Lynfield Court Freehold Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jullian Begum Uddin Director 1 Feb 2019 British Active
2 Sharif Uddin Director 1 Feb 2019 British Active
3 Sheena Moira Boyd Director 1 Feb 2019 - Active
4 Samantha Clair Prosser Director 27 Jun 2017 British Active
5 Nicholas Alexander Stott Director 27 Jun 2017 British Active
6 Nicholas Alexander Stott Director 27 Jun 2017 British Resigned
25 Mar 2020
7 Samantha Clair Prosser Director 27 Jun 2017 British Resigned
25 Mar 2020
8 Benjamin William Jones Director 17 May 2017 British Active
9 Alex Elizabeth Lloyd Mills Secretary 2 May 2017 - Active
10 Thomas Matthew Mills Director 2 May 2017 British Active
11 Arthur Kravetz Director 1 Jul 2016 American Resigned
17 May 2017
12 Jullian Uddin Secretary 18 May 2016 - Resigned
31 Oct 2018
13 Jullian Begum Uddin Director 18 May 2016 British Resigned
31 Oct 2018
14 Sharif Uddin Director 18 May 2016 British Resigned
31 Oct 2018
15 Giuseppe Di Rosa Director 15 Mar 2013 Italian Resigned
25 Mar 2020
16 Giuseppe Di Rosa Director 15 Mar 2013 Italian Active
17 Joanne Elisabeth Di Rosa Director 15 Mar 2013 British Active
18 Arthur Oliver Kravetz Secretary 9 Aug 2010 - Resigned
18 May 2016
19 Stephen Phillip Dugmore Director 6 Jan 2009 British Resigned
10 Mar 2013
20 Patricia Josephine Dean Secretary 30 Nov 2008 - Resigned
9 Aug 2010
21 Susan Jane Purcell Director 20 Sep 2006 British Resigned
31 Jul 2007
22 Marichelle Oliva De Dios Beckett Director 19 Sep 2006 British Resigned
1 May 2013
23 Emily Kate Alice Gillan Director 14 Apr 2005 British Resigned
31 Jul 2007
24 STL DIRECTORS LTD Director 14 Apr 2005 - Resigned
14 Apr 2005
25 Alison Mary Mooney Secretary 14 Apr 2005 - Resigned
30 Nov 2008
26 Robert Merton Dawbarn Director 14 Apr 2005 British Active
27 Robert Merton Dawbarn Director 14 Apr 2005 British Active
28 STL SECRETARIES LTD Secretary 14 Apr 2005 - Resigned
14 Apr 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
14 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lynfield Court Freehold Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 25 Jan 2024 Download PDF
2 Confirmation Statement - No Updates 13 Jun 2023 Download PDF
3 Accounts - Micro Entity 23 Nov 2022 Download PDF
4 Pages
4 Officers - Change Person Director Company With Change Date 17 Aug 2022 Download PDF
5 Confirmation Statement - Updates 1 Jun 2022 Download PDF
6 Confirmation Statement - Updates 27 Jul 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 27 Jul 2021 Download PDF
8 Officers - Termination Director Company With Name Termination Date 27 Jul 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 27 Jul 2021 Download PDF
10 Accounts - Micro Entity 30 Apr 2021 Download PDF
11 Confirmation Statement - Updates 27 May 2020 Download PDF
5 Pages
12 Confirmation Statement - Updates 21 May 2020 Download PDF
3 Pages
13 Accounts - Micro Entity 30 Jan 2020 Download PDF
4 Pages
14 Address - Change Registered Office Company With Date Old New 15 Oct 2019 Download PDF
1 Pages
15 Confirmation Statement - Updates 30 Apr 2019 Download PDF
5 Pages
16 Officers - Appoint Person Director Company With Name Date 7 Feb 2019 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 7 Feb 2019 Download PDF
2 Pages
18 Accounts - Micro Entity 25 Jan 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
21 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
22 Confirmation Statement - No Updates 10 May 2018 Download PDF
3 Pages
23 Accounts - Micro Entity 27 Dec 2017 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 28 Jun 2017 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 28 Jun 2017 Download PDF
2 Pages
26 Confirmation Statement - Updates 17 May 2017 Download PDF
7 Pages
27 Officers - Termination Director Company With Name Termination Date 17 May 2017 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 17 May 2017 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 15 May 2017 Download PDF
2 Pages
30 Officers - Appoint Person Secretary Company With Name Date 15 May 2017 Download PDF
2 Pages
31 Accounts - Micro Entity 31 Jan 2017 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 14 Jul 2016 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 19 May 2016 Download PDF
2 Pages
34 Officers - Appoint Person Secretary Company With Name Date 19 May 2016 Download PDF
2 Pages
35 Officers - Termination Secretary Company With Name Termination Date 19 May 2016 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 19 May 2016 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2016 Download PDF
5 Pages
38 Accounts - Total Exemption Small 29 Jan 2016 Download PDF
3 Pages
39 Address - Change Registered Office Company With Date Old New 3 Nov 2015 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2015 Download PDF
5 Pages
41 Accounts - Total Exemption Small 29 Jan 2015 Download PDF
3 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2014 Download PDF
5 Pages
43 Officers - Termination Director Company With Name 12 Jun 2014 Download PDF
1 Pages
44 Accounts - Total Exemption Small 20 Dec 2013 Download PDF
3 Pages
45 Address - Change Registered Office Company With Date Old 10 Sep 2013 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2013 Download PDF
6 Pages
47 Officers - Termination Director Company With Name 2 Apr 2013 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name 2 Apr 2013 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 2 Apr 2013 Download PDF
2 Pages
50 Accounts - Total Exemption Small 11 Oct 2012 Download PDF
4 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2012 Download PDF
6 Pages
52 Address - Change Registered Office Company With Date Old 28 Dec 2011 Download PDF
1 Pages
53 Accounts - Total Exemption Small 21 Nov 2011 Download PDF
4 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2011 Download PDF
6 Pages
55 Accounts - Total Exemption Small 12 Aug 2010 Download PDF
4 Pages
56 Officers - Appoint Person Secretary Company With Name 12 Aug 2010 Download PDF
1 Pages
57 Officers - Termination Secretary Company With Name 12 Aug 2010 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2010 Download PDF
10 Pages
61 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
62 Accounts - Total Exemption Small 28 Jan 2010 Download PDF
4 Pages
63 Annual Return - Legacy 29 Jul 2009 Download PDF
10 Pages
64 Annual Return - Legacy 2 Jun 2009 Download PDF
8 Pages
65 Accounts - Total Exemption Full 19 Feb 2009 Download PDF
6 Pages
66 Officers - Legacy 8 Jan 2009 Download PDF
2 Pages
67 Address - Legacy 23 Dec 2008 Download PDF
1 Pages
68 Officers - Legacy 23 Dec 2008 Download PDF
1 Pages
69 Officers - Legacy 23 Dec 2008 Download PDF
2 Pages
70 Annual Return - Legacy 23 Dec 2008 Download PDF
10 Pages
71 Accounts - Total Exemption Full 29 Feb 2008 Download PDF
5 Pages
72 Officers - Legacy 25 Oct 2007 Download PDF
1 Pages
73 Officers - Legacy 25 Oct 2007 Download PDF
1 Pages
74 Annual Return - Legacy 18 Jul 2007 Download PDF
8 Pages
75 Accounts - Dormant 21 Feb 2007 Download PDF
1 Pages
76 Officers - Legacy 13 Oct 2006 Download PDF
2 Pages
77 Officers - Legacy 3 Oct 2006 Download PDF
2 Pages
78 Address - Legacy 17 Aug 2006 Download PDF
1 Pages
79 Capital - Legacy 6 Jul 2006 Download PDF
4 Pages
80 Annual Return - Legacy 26 May 2006 Download PDF
7 Pages
81 Officers - Legacy 18 Jul 2005 Download PDF
2 Pages
82 Officers - Legacy 18 Jul 2005 Download PDF
2 Pages
83 Officers - Legacy 18 Jul 2005 Download PDF
1 Pages
84 Officers - Legacy 18 Jul 2005 Download PDF
1 Pages
85 Officers - Legacy 18 Jul 2005 Download PDF
2 Pages
86 Incorporation - Company 14 Apr 2005 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.