LYNCHMERE COTTAGES MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LYNCHMERE COTTAGES MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04596364 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LYNCHMERE COTTAGES MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LYNCHMERE COTTAGES MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 Lynchmere Cottages Bosham PO18 8AF Chichester West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LYNCHMERE COTTAGES MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLSTREAM COURT MANAGEMENT COMPANY (BOSHAM) LIMITED | Nov 21, 2002 | Nov 21, 2002 |
What are the latest accounts for LYNCHMERE COTTAGES MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for LYNCHMERE COTTAGES MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for LYNCHMERE COTTAGES MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Anita Fay Quilter as a director on Dec 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Geoffrey Quilter as a director on Dec 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Elisabeth Ann Bush as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Emma Jane Lant Bedingfield as a secretary on Nov 01, 2025 | 2 pages | AP03 | ||
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Registered office address changed from 5 Lynchmere Cottages Broadbridge Mill, Old Bridge Road, Bosham, Chichester West Sussex PO18 8AF to 2 Lynchmere Cottages Bosham Chichester West Sussex PO18 8AF on Aug 28, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Appointment of Ms Emma Jane Lant Bedingfield as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Termination of appointment of James Elton Vogt as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Appointment of Mr John Geoffrey Quilter as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Margaret Leech as a director on Apr 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||
Termination of appointment of Rebecca Steller as a director on Jun 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of LYNCHMERE COTTAGES MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEDINGFIELD, Emma Jane Lant | Secretary | Lynchmere Cottages Bosham PO18 8AF Chichester 2 West Sussex England | 342061160001 | |||||||
| BEDINGFIELD, Emma Jane Lant | Director | Lynchmere Cottages Bosham PO18 8AF Chichester 2 West Sussex England | England | British | 323877100001 | |||||
| BUSH, Elisabeth Ann | Director | Lynchmere Cottages Broadbridge Mill PO18 8AF Bosham Chichester 5 West Sussex United Kingdom | England | British | 90683260002 | |||||
| HARDING, Julie | Director | 4 Lynchmere Cottages Broadbridge Mill, Bosham PO18 8AF Chichester West Sussex | United Kingdom | British | 115103820001 | |||||
| QUILTER, Anita Fay | Director | Broadbridge Mill Old Bridge Road PO18 8AF Bosham Weir View, 1 Lynchmere Cottages West Sussex England | England | British | 343768200001 | |||||
| BUSH, Elisabeth Ann | Secretary | Lynchmere Cottages Broadbridge Mill PO18 8AF Bosham Chichester 5 West Sussex England | British | 90683260002 | ||||||
| SQUIER, Helen Susanna | Secretary | Rose Cottage Chichester Road, West Wittering PO20 8QA Chichester West Sussex | British | 87440140001 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| ADAMS, Christopher Robert | Director | 7a Brodrick Avenue PO12 2EN Gosport Hampshire | England | British | 50009390002 | |||||
| BREWER, John Hathaway | Director | 4 Lynchmere Cottages Broadbridge Mill Old Bridge Road PO18 8AF Bosham Chichester Westsussex | British | 90498350001 | ||||||
| GUILDING, Anne, Dr | Director | 2 Lynchmere Cottages Broadbridge Mill PO18 8AF Bosham | British | 94772110002 | ||||||
| HARFIELD, Stephen Patrick | Director | 18 Carshalton Avenue East Cosham PO6 2JT Portsmouth Hampshire | England | British | 75153400001 | |||||
| LEECH, Margaret | Director | Broadbridge Mill, Old Bridge Road Bosham PO18 8AF Chichester 1 Lynchmere Cottages West Sussex United Kingdom | United Kingdom | British | 153357660001 | |||||
| QUILTER, John Geoffrey | Director | Lynchmere Cottages, Old Bridge Road Bosham PO18 8AF Chichester Weir View 1 West Sussex England | England | British | 282432490001 | |||||
| SQUIER, Helen Susanna | Director | Rose Cottage Chichester Road, West Wittering PO20 8QA Chichester West Sussex | British | 87440140001 | ||||||
| STELLER, Rebecca | Director | 321 Conch Point Road West Bay Grand Cayman Cayman Islands | Cayman Islands | British | 115103750001 | |||||
| VOGT, James Elton | Director | Lynchmere Cottages, Broadbridge Mill, Bosham PO18 8AF Chichester 2 West Sussex England | United Kingdom | American | 207600010001 | |||||
| VOGT, Janet | Director | 2 Lynchmere Cottages PO18 8AF Bosham West Sussex | United Kingdom | British | 115107660001 | |||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 | |||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0