Lynfield Court Management Limited

  • Active
  • Incorporated on 27 Feb 1970

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


  • Summary The company with name "Lynfield Court Management Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in 30-32 Gildredge Road, Eastbourne BN21 4SH. Lynfield Court Management Limited is currently in active status and it was incorporated on 27 Feb 1970 (54 years 6 months 26 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 Management Limited.

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

# Name Role Appt Date Nationality Status
1 Samantha Clair Prosser Director 27 Jun 2017 British Active
2 Nicholas Alexander Stott Director 27 Jun 2017 British Resigned
31 Mar 2021
3 Samantha Clair Prosser Director 27 Jun 2017 British Resigned
31 Mar 2021
4 Nicholas Alexander Stott Director 27 Jun 2017 British Active
5 Benjamin William Jones Director 17 May 2017 British Active
6 Thomas Matthew Mills Director 2 May 2017 British Active
7 Alex Elizabeth Lloyd Mills Secretary 2 May 2017 - Active
8 Robert Merton Dawbarn Director 18 May 2016 British Active
9 Jullian Begum Uddin Director 18 May 2016 British Resigned
31 Oct 2018
10 Samuel Grahame Wilmott Secretary 18 May 2016 British Resigned
31 Oct 2018
11 Sharif Uddin Director 18 May 2016 British Resigned
31 Oct 2018
12 Giuseppe Di Rosa Director 15 Mar 2013 Italian Resigned
16 Aug 2023
13 Giuseppe Di Rosa Director 15 Mar 2013 Italian Active
14 Joanne Elisabeth Di Rosa Director 15 Mar 2013 British Active
15 Arthur Kravetz Director 22 Jan 2013 American Resigned
2 May 2016
16 SILKRA & CO LTD Corporate Secretary 1 Jul 2009 - Resigned
18 May 2016
17 Stephen Phillip Dugmore Director 31 Jul 2007 British Resigned
22 Jan 2013
18 David Laurence Foran Director 19 Sep 2006 British Resigned
22 Dec 2008
19 COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Sep 2006 - Resigned
29 Jun 2009
20 David Laurence Foran Director 8 Apr 2003 British Resigned
18 Apr 2005
21 Linnet Batz Secretary 26 Feb 2003 - Resigned
1 Sep 2006
22 Anashua Knight Director 26 Feb 2003 British Resigned
19 Dec 2008
23 Robert Merton Dawbarn Director 3 May 2002 British Resigned
19 Dec 2008
24 Alison Mary Mooney Secretary 9 Apr 2002 - Resigned
21 Mar 2003
25 Robin Leslie Garner Secretary 18 Jul 1994 - Resigned
10 Apr 2002
26 Terence Mccabe Secretary 20 Sep 1993 - Resigned
30 Oct 1999
27 Robin Leslie Garner Secretary 15 Nov 1991 - Resigned
20 Sep 1993
28 Susan Jane Playford Director 12 Sep 1991 British Resigned
1 May 2002
29 Terence Mccabe Director 12 Sep 1991 - Resigned
18 Jul 1994
30 Diane Michelle Farrington Director 12 Sep 1991 British Resigned
21 Jul 2004


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
27 Jul 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 16 Aug 2023 Download PDF
2 Officers - Termination Director Company With Name Termination Date 16 Aug 2023 Download PDF
3 Accounts - Dormant 23 Nov 2022 Download PDF
4 Pages
4 Confirmation Statement - No Updates 4 Aug 2022 Download PDF
3 Pages
5 Officers - Termination Director Company With Name Termination Date 8 Jun 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 8 Jun 2021 Download PDF
7 Accounts - Dormant 1 Apr 2021 Download PDF
8 Gazette - Filings Brought Up To Date 2 Dec 2020 Download PDF
1 Pages
9 Gazette - Notice Compulsory 1 Dec 2020 Download PDF
1 Pages
10 Confirmation Statement - No Updates 30 Nov 2020 Download PDF
3 Pages
11 Accounts - Dormant 19 Dec 2019 Download PDF
4 Pages
12 Address - Change Registered Office Company With Date Old New 15 Oct 2019 Download PDF
1 Pages
13 Confirmation Statement - Updates 23 Sep 2019 Download PDF
3 Pages
14 Accounts - Micro Entity 30 Dec 2018 Download PDF
2 Pages
15 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
18 Confirmation Statement - No Updates 7 Aug 2018 Download PDF
3 Pages
19 Accounts - Micro Entity 27 Dec 2017 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 15 Aug 2017 Download PDF
2 Pages
21 Confirmation Statement - No Updates 3 Aug 2017 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 28 Jun 2017 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 28 Jun 2017 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 15 May 2017 Download PDF
2 Pages
25 Officers - Appoint Person Secretary Company With Name Date 15 May 2017 Download PDF
2 Pages
26 Accounts - Total Exemption Small 8 Sep 2016 Download PDF
3 Pages
27 Confirmation Statement - Updates 10 Aug 2016 Download PDF
4 Pages
28 Officers - Appoint Person Secretary Company With Name Date 19 May 2016 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 19 May 2016 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 19 May 2016 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 19 May 2016 Download PDF
2 Pages
32 Officers - Termination Secretary Company With Name Termination Date 19 May 2016 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 4 May 2016 Download PDF
1 Pages
34 Accounts - Total Exemption Small 30 Dec 2015 Download PDF
3 Pages
35 Address - Change Registered Office Company With Date Old New 3 Nov 2015 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date No Member List 9 Sep 2015 Download PDF
3 Pages
37 Accounts - Total Exemption Small 30 Dec 2014 Download PDF
3 Pages
38 Annual Return - Company With Made Up Date No Member List 12 Aug 2014 Download PDF
3 Pages
39 Accounts - Total Exemption Small 20 Dec 2013 Download PDF
3 Pages
40 Address - Change Registered Office Company With Date Old 10 Sep 2013 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date No Member List 10 Sep 2013 Download PDF
3 Pages
42 Officers - Appoint Person Director Company With Name 2 Apr 2013 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 2 Apr 2013 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 23 Jan 2013 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name 23 Jan 2013 Download PDF
2 Pages
46 Accounts - Total Exemption Small 30 Dec 2012 Download PDF
4 Pages
47 Annual Return - Company With Made Up Date No Member List 30 Aug 2012 Download PDF
3 Pages
48 Address - Change Registered Office Company With Date Old 28 Dec 2011 Download PDF
1 Pages
49 Accounts - Total Exemption Small 27 Dec 2011 Download PDF
4 Pages
50 Annual Return - Company With Made Up Date No Member List 12 Aug 2011 Download PDF
3 Pages
51 Accounts - Total Exemption Small 29 Dec 2010 Download PDF
4 Pages
52 Annual Return - Company With Made Up Date No Member List 16 Sep 2010 Download PDF
3 Pages
53 Officers - Change Corporate Secretary Company With Change Date 15 Sep 2010 Download PDF
2 Pages
54 Accounts - Total Exemption Small 23 Sep 2009 Download PDF
3 Pages
55 Officers - Legacy 1 Sep 2009 Download PDF
2 Pages
56 Annual Return - Legacy 18 Aug 2009 Download PDF
4 Pages
57 Address - Legacy 18 Aug 2009 Download PDF
1 Pages
58 Address - Legacy 30 Jun 2009 Download PDF
1 Pages
59 Officers - Legacy 29 Jun 2009 Download PDF
1 Pages
60 Accounts - Total Exemption Small 2 Feb 2009 Download PDF
6 Pages
61 Accounts - Total Exemption Small 2 Feb 2009 Download PDF
6 Pages
62 Officers - Legacy 6 Jan 2009 Download PDF
1 Pages
63 Officers - Legacy 6 Jan 2009 Download PDF
1 Pages
64 Officers - Legacy 29 Dec 2008 Download PDF
1 Pages
65 Address - Legacy 11 Aug 2008 Download PDF
1 Pages
66 Annual Return - Legacy 29 Jul 2008 Download PDF
3 Pages
67 Officers - Legacy 22 Aug 2007 Download PDF
2 Pages
68 Annual Return - Legacy 27 Jul 2007 Download PDF
2 Pages
69 Officers - Legacy 26 Oct 2006 Download PDF
2 Pages
70 Accounts - Total Exemption Full 6 Oct 2006 Download PDF
6 Pages
71 Officers - Legacy 8 Sep 2006 Download PDF
1 Pages
72 Officers - Legacy 8 Sep 2006 Download PDF
1 Pages
73 Annual Return - Legacy 8 Sep 2006 Download PDF
2 Pages
74 Accounts - Total Exemption Full 2 Dec 2005 Download PDF
7 Pages
75 Annual Return - Legacy 25 Nov 2005 Download PDF
4 Pages
76 Officers - Legacy 3 May 2005 Download PDF
1 Pages
77 Address - Legacy 24 Feb 2005 Download PDF
1 Pages
78 Accounts - Total Exemption Full 15 Feb 2005 Download PDF
6 Pages
79 Annual Return - Legacy 16 Aug 2004 Download PDF
5 Pages
80 Officers - Legacy 5 Aug 2004 Download PDF
1 Pages
81 Accounts - Total Exemption Full 4 Feb 2004 Download PDF
5 Pages
82 Annual Return - Legacy 4 Oct 2003 Download PDF
5 Pages
83 Officers - Legacy 8 May 2003 Download PDF
2 Pages
84 Officers - Legacy 8 May 2003 Download PDF
2 Pages
85 Officers - Legacy 8 May 2003 Download PDF
1 Pages
86 Officers - Legacy 8 May 2003 Download PDF
2 Pages
87 Officers - Legacy 8 Mar 2003 Download PDF
1 Pages
88 Accounts - Total Exemption Full 4 Feb 2003 Download PDF
6 Pages
89 Annual Return - Legacy 16 Oct 2002 Download PDF
4 Pages
90 Officers - Legacy 16 Oct 2002 Download PDF
2 Pages
91 Officers - Legacy 13 May 2002 Download PDF
1 Pages
92 Officers - Legacy 18 Apr 2002 Download PDF
2 Pages
93 Accounts - Total Exemption Small 29 Jan 2002 Download PDF
2 Pages
94 Annual Return - Legacy 27 Sep 2001 Download PDF
4 Pages
95 Accounts - Small 31 Jan 2001 Download PDF
2 Pages
96 Annual Return - Legacy 2 Jan 2001 Download PDF
5 Pages
97 Accounts - Small 14 Feb 2000 Download PDF
2 Pages
98 Annual Return - Legacy 19 Nov 1999 Download PDF
6 Pages
99 Accounts - Small 28 Jan 1999 Download PDF
2 Pages
100 Annual Return - Legacy 10 Sep 1998 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.