LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED

LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 12790353
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LYLE PLACE (BURY ST EDMUNDS) 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 LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Aug 31, 2025

    2 pagesAA

    Appointment of Mr Victor Idowu as a director on Dec 11, 2025

    2 pagesAP01

    Termination of appointment of Michael Patrick O'farrell as a director on Dec 11, 2025

    1 pagesTM01

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mark Charles Gregory as a director on Mar 14, 2025

    1 pagesTM01

    Appointment of Mrs Tonia Louise Tyler as a director on Jan 03, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Aug 31, 2024

    2 pagesAA

    Appointment of Fps Group Services Limited as a secretary on Nov 21, 2024

    2 pagesAP04

    Termination of appointment of Remus Management Limited as a secretary on Nov 21, 2024

    1 pagesTM02

    Appointment of Mr Michael Patrick O'farrell as a director on Nov 15, 2024

    2 pagesAP01

    Appointment of Mr Mark Charles Gregory as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of Mark Charles Gregory as a director on Oct 15, 2024

    1 pagesTM01

    Appointment of Mr Mark Charles Gregory as a director on Oct 15, 2024

    2 pagesAP01

    Termination of appointment of Charlotte Mikealah Goode as a director on Sep 13, 2024

    1 pagesTM01

    Termination of appointment of Mark Charles Gregory as a director on Sep 13, 2024

    1 pagesTM01

    Termination of appointment of Samantha Gartside as a director on Sep 13, 2024

    1 pagesTM01

    Appointment of Mr Mark Charles Gregory as a director on Sep 13, 2024

    2 pagesAP01

    Termination of appointment of Adam Douglas Knight as a director on Sep 13, 2024

    1 pagesTM01

    Appointment of Ms Charlotte Mikealah Goode as a director on Sep 13, 2024

    2 pagesAP01

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    2 pagesAA

    Registered office address changed from Fisher House Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023

    1 pagesAD01

    Appointment of Mrs Samantha Gartside as a director on Aug 24, 2023

    2 pagesAP01

    Termination of appointment of Bryant Taffou as a director on Mar 01, 2023

    1 pagesTM01

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Who are the officers of LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FPS GROUP SERVICES LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    IDOWU, Victor
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish341682750001
    TYLER, Tonia Louise
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish331886360001
    REMUS MANAGEMENT LIMITED
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House, 84
    England
    Secretary
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House, 84
    England
    Identification TypeUK Limited Company
    Registration Number02570943
    93596470001
    DHANJAL, Simone Jayne
    950 Capability Green
    LU1 3LU Luton
    Keepmoat Homes
    England
    Director
    950 Capability Green
    LU1 3LU Luton
    Keepmoat Homes
    England
    EnglandBritish260440330001
    GARTSIDE, Samantha
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    United KingdomBritish116150160002
    GOODE, Charlotte Mikealah
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish258655880001
    GREGORY, Mark Charles
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish263548870001
    GREGORY, Mark Charles
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish263548870001
    GREGORY, Mark Charles
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish263548870001
    GREGORY, Mark Charles
    950 Capability Green
    LU1 3LU Luton
    Keepmoat Homes
    England
    Director
    950 Capability Green
    LU1 3LU Luton
    Keepmoat Homes
    England
    EnglandBritish155112700001
    KNIGHT, Adam Douglas
    500 Pavilion Drive
    NN4 7YJ Northampton
    Quadra
    England
    Director
    500 Pavilion Drive
    NN4 7YJ Northampton
    Quadra
    England
    EnglandBritish300832530001
    O'FARRELL, Michael Patrick
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandIrish329483610001
    ROBSON, Geoffrey
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish214093200002
    ROWLANDS, Amy Elizabeth
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish278488100001
    SMART, Alexis
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandAmerican183324790001
    TAFFOU, Bryant
    500 Pavilion Drive
    NN4 7YJ Northampton
    Quadra
    England
    Director
    500 Pavilion Drive
    NN4 7YJ Northampton
    Quadra
    England
    EnglandBritish300832020001

    Who are the persons with significant control of LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keepmoat Homes Limited
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat
    England
    Aug 04, 2020
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number02207338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 04, 2020Aug 04, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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