Company NameLynton Court Management Limited
Company StatusActive
Company Number01097858
CategoryPrivate Limited Company
Incorporation Date22 February 1973(51 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Stuart Hollas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(42 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Beaufort Close
Alderley Edge
Cheshire
SK9 7HU
Director NameMrs Tracey Lees
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(42 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleSelf Employed Administrator
Country of ResidenceEngland
Correspondence Address12 Lynton Court Lynton Lane
Alderley Edge
SK9 7NP
Secretary NameMrs Tracey Louise Lees
StatusCurrent
Appointed26 January 2017(43 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address12 Lynton Court Lynton Lane
Alderley Edge
SK9 7NP
Director NameMr John Martin McIiwraith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(46 years after company formation)
Appointment Duration5 years, 2 months
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address10 Lynton Court Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameMrs Margaret Elizabeth Campbell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 December 2005)
RoleRetired
Correspondence Address1 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameMr John Millington Denerley
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence Address3 Lynton Court
Alderley Edge
Cheshire
SK9 7NP
Director NameMr Alan Barry Oliver
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address8 Lynton Court
Alderley Edge
Cheshire
SK9 7NP
Director NameMr Peter Baxter Watson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleTraining Adviser
Correspondence Address7 Lynton Court
Alderley Edge
Cheshire
SK9 7NP
Secretary NameMrs Eileen Todd
NationalityBritish
StatusResigned
Appointed26 August 1992(19 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address2 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Secretary NameMrs Margaret Elizabeth Campbell
NationalityBritish
StatusResigned
Appointed26 August 1992(19 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 December 2005)
RoleRetired
Correspondence Address1 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameMr David Stuart Hollas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(21 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 December 2003)
RoleActuary
Country of ResidenceEngland
Correspondence Address21 Beaufort Close
Alderley Edge
Cheshire
SK9 7HU
Director NameMark Wrigley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2006)
RoleContractor
Correspondence Address11 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameJoan Strang
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 December 2005)
RoleRetired
Correspondence Address12 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameRita Cynthia Hale
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(32 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Secretary NameRita Cynthia Hale
NationalityBritish
StatusResigned
Appointed05 December 2005(32 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameJohn Paul Wootton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 2008)
RoleBuilder
Correspondence Address9 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NamePatrick James Byrne
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(34 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Lynton Court Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NamePoppy Byrne
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(34 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Lynton Court Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameMiss Chantelle Louise Bamford
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(42 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2017)
RoleActuary
Country of ResidenceEngland
Correspondence Address5 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameMr John Robert Greenwood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(46 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lynton Court Lynton Lane
Alderley Edge
Cheshire
SK9 7NP

Location

Registered Address12 Lynton Court Lynton Lane
Alderley Edge
SK9 7NP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

1 at £20A. Denerley & J. Denerley
8.26%
Ordinary
1 at £20Christopher David Adams & Shani Marie Chew
8.26%
Ordinary
1 at £20James John Norris & Maureen Norris
8.26%
Ordinary
1 at £20Mr P. Jervis
8.26%
Ordinary
1 at £20Mrs O. Quinn
8.26%
Ordinary
1 at £20Mrs S. Whitworth
8.26%
Ordinary
1 at £20Ms J. Faulkner
8.26%
Ordinary
1 at £20Ms L.c. Lomas
8.26%
Ordinary
1 at £20N.j. Wilkinson
8.26%
Ordinary
1 at £20P.j. Byrne & P. Byrne
8.26%
Ordinary
1 at £20Pamela Joan Chetwood & Ronald Langdale Chetwood
8.26%
Ordinary
1 at £20Tracey Louise Lees
8.26%
Ordinary
1 at £1J. Smith
0.41%
Ordinary A
1 at £1P.e. Jones
0.41%
Ordinary A

Financials

Year2014
Net Worth£1,114
Cash£2,372
Current Liabilities£32,257

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

27 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 24 June 2023 (6 pages)
28 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 24 June 2022 (5 pages)
25 January 2022Total exemption full accounts made up to 24 June 2021 (6 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
29 December 2020Confirmation statement made on 18 December 2020 with updates (6 pages)
20 November 2020Total exemption full accounts made up to 24 June 2020 (6 pages)
23 September 2020Termination of appointment of John Robert Greenwood as a director on 22 September 2020 (1 page)
28 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 24 June 2019 (5 pages)
4 March 2019Appointment of Mr John Robert Greenwood as a director on 19 February 2019 (2 pages)
4 March 2019Termination of appointment of Rita Cynthia Hale as a director on 19 February 2019 (1 page)
4 March 2019Appointment of Mr John Martin Mciiwraith as a director on 19 February 2019 (2 pages)
28 December 2018Confirmation statement made on 18 December 2018 with updates (6 pages)
20 December 2018Total exemption full accounts made up to 24 June 2018 (6 pages)
20 February 2018Total exemption full accounts made up to 24 June 2017 (7 pages)
9 February 2018Registered office address changed from 5 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP to 12 Lynton Court Lynton Lane Alderley Edge SK9 7NP on 9 February 2018 (1 page)
28 December 2017Statement of capital following an allotment of shares on 25 March 2017
  • GBP 252
(3 pages)
28 December 2017Confirmation statement made on 18 December 2017 with updates (6 pages)
28 December 2017Confirmation statement made on 18 December 2017 with updates (6 pages)
28 December 2017Statement of capital following an allotment of shares on 25 March 2017
  • GBP 252
(3 pages)
23 November 2017Termination of appointment of Chantelle Louise Bamford as a director on 16 November 2017 (1 page)
23 November 2017Termination of appointment of Chantelle Louise Bamford as a director on 16 November 2017 (1 page)
8 February 2017Appointment of Mrs Tracey Louise Lees as a secretary on 26 January 2017 (2 pages)
8 February 2017Appointment of Mrs Tracey Louise Lees as a secretary on 26 January 2017 (2 pages)
8 February 2017Termination of appointment of Rita Cynthia Hale as a secretary on 26 January 2017 (1 page)
8 February 2017Termination of appointment of Rita Cynthia Hale as a secretary on 26 January 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
27 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
27 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
3 February 2016Appointment of Miss Chantelle Louise Bamford as a director on 25 January 2016 (2 pages)
3 February 2016Appointment of Miss Chantelle Louise Bamford as a director on 25 January 2016 (2 pages)
3 February 2016Appointment of Mrs Tracey Lees as a director on 25 January 2016 (2 pages)
3 February 2016Appointment of Mrs Tracey Lees as a director on 25 January 2016 (2 pages)
7 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 251
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 251
(3 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 251
(8 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 251
(8 pages)
4 January 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
11 August 2015Termination of appointment of Patrick James Byrne as a director on 10 August 2015 (1 page)
11 August 2015Termination of appointment of Poppy Byrne as a director on 10 August 2015 (1 page)
11 August 2015Appointment of Mr David Stuart Hollas as a director on 10 August 2015 (2 pages)
11 August 2015Termination of appointment of Patrick James Byrne as a director on 10 August 2015 (1 page)
11 August 2015Termination of appointment of Poppy Byrne as a director on 10 August 2015 (1 page)
11 August 2015Appointment of Mr David Stuart Hollas as a director on 10 August 2015 (2 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 242
(8 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 242
(8 pages)
15 October 2014Micro company accounts made up to 24 June 2014 (2 pages)
15 October 2014Micro company accounts made up to 24 June 2014 (2 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 242
(8 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 242
(8 pages)
2 October 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
10 September 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
17 November 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
24 August 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (9 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (9 pages)
11 January 2010Director's details changed for Patrick James Byrne on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Rita Cynthia Hale on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Patrick James Byrne on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Poppy Byrne on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Poppy Byrne on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Rita Cynthia Hale on 11 January 2010 (2 pages)
4 August 2009Total exemption full accounts made up to 24 June 2009 (10 pages)
4 August 2009Total exemption full accounts made up to 24 June 2009 (10 pages)
7 January 2009Return made up to 18/12/08; full list of members (10 pages)
7 January 2009Return made up to 18/12/08; full list of members (10 pages)
17 October 2008Total exemption full accounts made up to 24 June 2008 (10 pages)
17 October 2008Total exemption full accounts made up to 24 June 2008 (10 pages)
2 September 2008Director appointed patrick james byrne (2 pages)
2 September 2008Appointment terminated director john wootton (1 page)
2 September 2008Director appointed patrick james byrne (2 pages)
2 September 2008Appointment terminated director john wootton (1 page)
2 September 2008Director appointed poppy byrne (2 pages)
2 September 2008Director appointed poppy byrne (2 pages)
4 January 2008Return made up to 18/12/07; full list of members (6 pages)
4 January 2008Return made up to 18/12/07; full list of members (6 pages)
18 August 2007Total exemption full accounts made up to 24 June 2007 (10 pages)
18 August 2007Total exemption full accounts made up to 24 June 2007 (10 pages)
18 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 September 2006Total exemption full accounts made up to 24 June 2006 (10 pages)
7 September 2006Total exemption full accounts made up to 24 June 2006 (10 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
18 January 2006New secretary appointed;new director appointed (3 pages)
18 January 2006Director resigned (2 pages)
18 January 2006Return made up to 18/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(12 pages)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Director resigned (2 pages)
18 January 2006New secretary appointed;new director appointed (3 pages)
18 January 2006Return made up to 18/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(12 pages)
30 August 2005Total exemption full accounts made up to 24 June 2005 (10 pages)
30 August 2005Total exemption full accounts made up to 24 June 2005 (10 pages)
17 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 2004Total exemption full accounts made up to 24 June 2004 (10 pages)
14 October 2004Total exemption full accounts made up to 24 June 2004 (10 pages)
20 January 2004Return made up to 18/12/03; full list of members (12 pages)
20 January 2004Return made up to 18/12/03; full list of members (12 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
2 October 2003Total exemption full accounts made up to 24 June 2003 (10 pages)
2 October 2003Total exemption full accounts made up to 24 June 2003 (10 pages)
21 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 November 2002Total exemption full accounts made up to 24 June 2002 (10 pages)
6 November 2002Total exemption full accounts made up to 24 June 2002 (10 pages)
10 January 2002Return made up to 18/12/01; full list of members (10 pages)
10 January 2002Return made up to 18/12/01; full list of members (10 pages)
2 October 2001Total exemption full accounts made up to 24 June 2001 (8 pages)
2 October 2001Total exemption full accounts made up to 24 June 2001 (8 pages)
11 January 2001Return made up to 18/12/00; full list of members (10 pages)
11 January 2001Return made up to 18/12/00; full list of members (10 pages)
31 October 2000Full accounts made up to 24 June 2000 (8 pages)
31 October 2000Full accounts made up to 24 June 2000 (8 pages)
7 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 October 1999Full accounts made up to 24 June 1999 (10 pages)
13 October 1999Full accounts made up to 24 June 1999 (10 pages)
14 January 1999Return made up to 18/12/98; no change of members (5 pages)
14 January 1999Return made up to 18/12/98; no change of members (5 pages)
24 September 1998Full accounts made up to 24 June 1998 (10 pages)
24 September 1998Full accounts made up to 24 June 1998 (10 pages)
8 January 1998Return made up to 18/12/97; no change of members (4 pages)
8 January 1998Return made up to 18/12/97; no change of members (4 pages)
15 December 1997Full accounts made up to 24 June 1997 (10 pages)
15 December 1997Full accounts made up to 24 June 1997 (10 pages)
22 January 1997Return made up to 18/12/96; full list of members (6 pages)
22 January 1997Return made up to 18/12/96; full list of members (6 pages)
20 October 1996Full accounts made up to 24 June 1996 (11 pages)
20 October 1996Full accounts made up to 24 June 1996 (11 pages)
15 December 1995Return made up to 18/12/95; change of members (6 pages)
15 December 1995Return made up to 18/12/95; change of members (6 pages)