Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNWOOD FARM ESTATES LIMITED
Company Information for

LYNWOOD FARM ESTATES LIMITED

CHARNWOOD HOUSE, HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTERSHIRE, LE19 1WP,
Company Registration Number
00682918
Private Limited Company
Active

Company Overview

About Lynwood Farm Estates Ltd
LYNWOOD FARM ESTATES LIMITED was founded on 1961-02-09 and has its registered office in Meridian Business Park. The organisation's status is listed as "Active". Lynwood Farm Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LYNWOOD FARM ESTATES LIMITED
 
Legal Registered Office
CHARNWOOD HOUSE
HARCOURT WAY
MERIDIAN BUSINESS PARK
LEICESTERSHIRE
LE19 1WP
Other companies in LE19
 
Filing Information
Company Number 00682918
Company ID Number 00682918
Date formed 1961-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 22:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNWOOD FARM ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JLM RESOURCES LTD   KNG BUSINESS SERVICES LTD   THE ROWLEYS PARTNERSHIP LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYNWOOD FARM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GILES FREDERICK CHAPMAN
Director 2012-10-04
HENRY BRIAN CHAPMAN
Director 2012-10-04
CAROLINE FRANCES JANE JACKSON
Director 2012-10-04
KATE SAFFRON KENLOCK
Director 2012-10-04
RUPERT ADAM HOBART KENLOCK
Director 2012-10-04
ROBERT PALMER
Director 2012-10-04
ARABELLA SMILEY
Director 2012-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE FRANCES JANE JACKSON
Company Secretary 1998-11-28 2013-04-26
VALERIE ANN JINKS
Director 1991-01-31 2012-10-04
SHEILA MAY KENLOCK
Director 1998-11-28 2012-10-04
FRANCES JOAN PALMER
Director 1991-01-31 2012-10-04
FRANCES MAY CHAPMAN
Director 1991-01-31 2003-06-02
FRANCES MAY CHAPMAN
Company Secretary 1991-01-31 1998-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (ASTON CLINTON) LTD Director 2018-06-12 CURRENT 2018-06-12 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (SPEKE) LTD Director 2018-04-04 CURRENT 2018-04-04 Active
HENRY BRIAN CHAPMAN SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD Director 2018-02-09 CURRENT 2018-02-09 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (WIGAN) LTD Director 2018-01-16 CURRENT 2018-01-16 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (GOOLE) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD Director 2017-11-13 CURRENT 2017-11-13 Active
HENRY BRIAN CHAPMAN MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (DARLINGTON) LTD Director 2017-04-28 CURRENT 2017-04-28 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
HENRY BRIAN CHAPMAN DB SYMMETRY GROUP LTD Director 2014-12-19 CURRENT 2014-09-19 Active
HENRY BRIAN CHAPMAN AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
HENRY BRIAN CHAPMAN DB SYMMETRY NORTH LTD Director 2012-03-20 CURRENT 2012-03-20 Active - Proposal to Strike off
HENRY BRIAN CHAPMAN BARWOOD CAPITAL HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
HENRY BRIAN CHAPMAN BD (SILVERSTONE) LTD Director 2010-03-08 CURRENT 2007-08-28 Dissolved 2015-04-07
HENRY BRIAN CHAPMAN BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED Director 2007-09-19 CURRENT 2007-09-13 Dissolved 2017-04-30
CAROLINE FRANCES JANE JACKSON ANSTEY PASTURES LIMITED Director 2017-04-26 CURRENT 1945-08-20 Active
CAROLINE FRANCES JANE JACKSON PALMERS AT ULLESTHORPE LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
CAROLINE FRANCES JANE JACKSON G.PALMER & SON(NURSERYMEN)LIMITED Director 1998-02-01 CURRENT 1972-04-26 Active
ROBERT PALMER HAWGRIP PLANTS LTD Director 2017-08-17 CURRENT 2017-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-08-1525/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15AA25/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-11-22AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-12-1625/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1625/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-09-30AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-10-10AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-09-04AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 8400
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-18AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 8400
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-31CH01Director's details changed for Miss Kate Saffron Kenlock on 2016-08-27
2016-08-12AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES FREDERICK CHAPMAN / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ADAM HOBART KENLOCK / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FRANCES JANE JACKSON / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BRIAN CHAPMAN / 09/05/2016
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 8400
2016-02-24AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-27AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 8400
2015-02-12AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-12AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30CH01Director's details changed for Ms Kate Kenlock on 2014-07-30
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 8400
2014-02-12AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PALMER / 26/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ARABELLA SMILEY / 26/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE KENLOCK / 26/11/2013
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/13 FROM 6 Dominus Way Meridian Business Park Leicester LE19 1RP
2013-10-02AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE JACKSON
2013-04-18AA01Previous accounting period extended from 31/12/12 TO 25/03/13
2013-02-26AR0131/01/13 FULL LIST
2012-11-01AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-30AP01DIRECTOR APPOINTED MR GILES CHAPMAN
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE JINKS
2012-10-30AP01DIRECTOR APPOINTED MS KATE KENLOCK
2012-10-29AP01DIRECTOR APPOINTED MR HENRY CHAPMAN
2012-10-29AP01DIRECTOR APPOINTED MR RUPERT KENLOCK
2012-10-29AP01DIRECTOR APPOINTED MRS ARABELLA SMILEY
2012-10-29AP01DIRECTOR APPOINTED MRS CAROLINE JACKSON
2012-10-29AP01DIRECTOR APPOINTED MR ROBERT PALMER
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA KENLOCK
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES PALMER
2012-09-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-21AR0131/01/12 FULL LIST
2012-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FRANCES JANE JACKSON / 01/01/2012
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0131/01/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY KENLOCK / 01/01/2011
2010-10-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0131/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES JOAN PALMER / 01/01/2010
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-04-10288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE JACKSON / 01/08/2007
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-21363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-25363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-13363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-13288bDIRECTOR RESIGNED
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-18363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NOTTINGHAMSHIRE NG1 3FG
2001-11-14AUDAUDITOR'S RESIGNATION
2001-11-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-02363aRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: ST JOHNS HOUSE EAST ST LEICESTER LE1 6NG
2000-02-07363aRETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS
1999-12-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-01363aRETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS
1998-12-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LYNWOOD FARM ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYNWOOD FARM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-18 Outstanding WILSON BOWDEN DEVELOPMENTS LIMITED
Creditors
Creditors Due Within One Year 2013-03-25 £ 17,411
Creditors Due Within One Year 2012-03-31 £ 11,562

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNWOOD FARM ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-25 £ 8,400
Called Up Share Capital 2012-03-31 £ 8,400
Cash Bank In Hand 2013-03-25 £ 48,124
Cash Bank In Hand 2012-03-31 £ 50,255
Current Assets 2013-03-25 £ 70,059
Current Assets 2012-03-31 £ 69,925
Debtors 2013-03-25 £ 3,020
Fixed Assets 2012-03-31 £ 101,853
Shareholder Funds 2013-03-25 £ 52,648
Shareholder Funds 2012-03-31 £ 160,216
Stocks Inventory 2013-03-25 £ 18,915
Stocks Inventory 2012-03-31 £ 18,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYNWOOD FARM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNWOOD FARM ESTATES LIMITED
Trademarks
We have not found any records of LYNWOOD FARM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNWOOD FARM ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LYNWOOD FARM ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LYNWOOD FARM ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNWOOD FARM ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYNWOOD FARM ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.