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

LYNGHAM COURT MANAGEMENT LIMITED

TEY HOUSE, MARKET HILL, ROYSTON, HERTS, SG8 9JN,
Company Registration Number
01676099
Private Limited Company
Active

Company Overview

About Lyngham Court Management Ltd
LYNGHAM COURT MANAGEMENT LIMITED was founded on 1982-11-05 and has its registered office in Royston. The organisation's status is listed as "Active". Lyngham Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LYNGHAM COURT MANAGEMENT LIMITED
 
Legal Registered Office
TEY HOUSE
MARKET HILL
ROYSTON
HERTS
SG8 9JN
Other companies in CM7
 
Filing Information
Company Number 01676099
Company ID Number 01676099
Date formed 1982-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNGHAM COURT MANAGEMENT LIMITED
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 LYNGHAM COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WARMANS PROPERTY MANAGEMENT LTD
Company Secretary 2013-12-01
KATHRYN ANN NAIRN
Director 2017-04-20
CLIVE BERNARD READ
Director 2008-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL HALPENNY
Company Secretary 2004-08-11 2013-12-01
MICHAEL JAMES O SULLIVAN
Director 2004-10-07 2009-01-01
PETER WILLIAM SANDERS
Director 2004-09-08 2007-12-30
HELEN CLAIRE SMITH
Director 2003-08-01 2004-09-16
JOANNA O'BRIAN
Director 2004-03-03 2004-05-04
BRENNA ANN O'ROARTY
Company Secretary 2003-08-01 2004-04-09
RORY WILLIAM DOUGLAS HOUSTON
Director 2004-03-08 2004-04-09
LYNN MARIE FERGUSON
Company Secretary 1999-01-01 2003-08-01
IRENE ALICE KIMPTON
Director 1991-01-28 2003-03-01
ALEX JOHN LOWE
Company Secretary 1995-02-05 1999-01-01
ALEX JOHN LOWE
Director 1995-02-05 1999-01-01
ERIK JOHN LAWRENCE ARTHUR
Director 1992-07-14 1997-06-06
OLIVE LILIAN WATLING
Company Secretary 1991-01-28 1995-02-05
OLIVE LILIAN WATLING
Director 1991-01-28 1995-02-05
CAROL ANN DEAN
Director 1991-01-28 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARMANS PROPERTY MANAGEMENT LTD 36-38 MILDMAY PARK MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 2017-03-02 Active
WARMANS PROPERTY MANAGEMENT LTD 8 ROSSLYN HILL (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2017-11-13 CURRENT 1976-09-07 Active
WARMANS PROPERTY MANAGEMENT LTD 72 LANGDON PARK ROAD LIMITED Company Secretary 2017-07-01 CURRENT 2002-04-19 Active
WARMANS PROPERTY MANAGEMENT LTD FLORFIELD PASSAGE LIMITED Company Secretary 2017-02-01 CURRENT 2003-08-21 Active
WARMANS PROPERTY MANAGEMENT LTD 6 CLIFTON GARDENS LIMITED Company Secretary 2015-12-01 CURRENT 1984-03-12 Active
WARMANS PROPERTY MANAGEMENT LTD 1 CALLOW STREET RTM COMPANY LIMITED Company Secretary 2015-09-23 CURRENT 2008-04-20 Active
WARMANS PROPERTY MANAGEMENT LTD THE GRANGE (RAMSGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 2006-07-25 Active
WARMANS PROPERTY MANAGEMENT LTD 179 SELHURST RTM CO LTD Company Secretary 2015-01-01 CURRENT 2013-02-04 Active
WARMANS PROPERTY MANAGEMENT LTD QUEENS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2003-11-14 Active
WARMANS PROPERTY MANAGEMENT LTD MULBERRY HOUSE RESIDENTIAL MANAGEMENT COMPANY LTD Company Secretary 2015-01-01 CURRENT 2012-08-22 Active
WARMANS PROPERTY MANAGEMENT LTD HATTERS COURT MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1998-10-21 Active
WARMANS PROPERTY MANAGEMENT LTD PALAZZO APARTMENTS FREEHOLD LIMITED Company Secretary 2014-04-01 CURRENT 2013-08-06 Active
WARMANS PROPERTY MANAGEMENT LTD SIXTY NINE AND SEVENTY ONE GLOUCESTER STREET MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 1974-08-12 Active
WARMANS PROPERTY MANAGEMENT LTD LONSDALE PLACE MANAGEMENT LIMITED Company Secretary 2014-03-14 CURRENT 1981-09-28 Active
WARMANS PROPERTY MANAGEMENT LTD BIRCHINGTON COURT RTM COMPANY LIMITED Company Secretary 2013-12-01 CURRENT 2012-03-23 Active
WARMANS PROPERTY MANAGEMENT LTD ETONMINSTER PROPERTY MANAGEMENT LIMITED Company Secretary 2013-07-01 CURRENT 1996-07-22 Active
WARMANS PROPERTY MANAGEMENT LTD BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-03-02 CURRENT 2005-09-01 Active
WARMANS PROPERTY MANAGEMENT LTD 79 WARRINGTON CRESCENT LIMITED Company Secretary 2013-03-01 CURRENT 1985-09-26 Active
WARMANS PROPERTY MANAGEMENT LTD 112-122 TABERNACLE STREET LIMITED Company Secretary 2013-03-01 CURRENT 1998-10-29 Active
WARMANS PROPERTY MANAGEMENT LTD 19 CASTELLAIN ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-03-01 CURRENT 2000-06-20 Active
WARMANS PROPERTY MANAGEMENT LTD PIED BULL YARD MANAGEMENT COMPANY LIMITED Company Secretary 2013-03-01 CURRENT 2006-08-23 Active
WARMANS PROPERTY MANAGEMENT LTD STUARTS WAY (BRAINTREE) LIMITED Company Secretary 2013-03-01 CURRENT 1987-10-01 Active
WARMANS PROPERTY MANAGEMENT LTD EAST EIGHT MANAGEMENT COMPANY LIMITED Company Secretary 2013-03-01 CURRENT 2000-03-28 Active
WARMANS PROPERTY MANAGEMENT LTD HIGHBURY PLACE LIMITED Company Secretary 2013-03-01 CURRENT 2000-11-30 Active
WARMANS PROPERTY MANAGEMENT LTD ECLIPSE BUILDING LIMITED Company Secretary 2012-04-01 CURRENT 2004-01-30 Active
WARMANS PROPERTY MANAGEMENT LTD 8 WARRINGTON CRESCENT LIMITED Company Secretary 2011-08-01 CURRENT 2000-08-11 Active
WARMANS PROPERTY MANAGEMENT LTD 6 WARRINGTON CRESCENT LIMITED Company Secretary 2008-09-08 CURRENT 1982-12-20 Active
WARMANS PROPERTY MANAGEMENT LTD 101-107, TORRIANO AVENUE LIMITED Company Secretary 2006-01-17 CURRENT 1983-01-20 Active
WARMANS PROPERTY MANAGEMENT LTD 5 GARRETT STREET LIMITED Company Secretary 2005-05-02 CURRENT 2001-01-19 Active
WARMANS PROPERTY MANAGEMENT LTD PURPOSERAPID PROPERTY MANAGEMENT LIMITED Company Secretary 2003-02-06 CURRENT 1995-03-16 Active
WARMANS PROPERTY MANAGEMENT LTD 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED Company Secretary 2002-10-09 CURRENT 1987-09-16 Active
WARMANS PROPERTY MANAGEMENT LTD TRANSENNA WORKS MANAGEMENT CO. LIMITED Company Secretary 2002-07-12 CURRENT 2000-01-19 Active
WARMANS PROPERTY MANAGEMENT LTD TRANSENNA PROPERTIES LIMITED Company Secretary 2002-07-12 CURRENT 2001-08-24 Active
WARMANS PROPERTY MANAGEMENT LTD 9 BELSIZE GROVE LIMITED Company Secretary 2001-08-15 CURRENT 1983-10-04 Active
WARMANS PROPERTY MANAGEMENT LTD COACHMAKER MEWS LIMITED Company Secretary 2001-01-15 CURRENT 2001-01-15 Active
WARMANS PROPERTY MANAGEMENT LTD ISLINGTON PARK MEWS RESIDENTS LIMITED Company Secretary 1999-08-01 CURRENT 1998-08-04 Active
KATHRYN ANN NAIRN FPD LIMITED Director 2010-03-25 CURRENT 2005-06-27 Active
CLIVE BERNARD READ EBBAMAY LIMITED Director 2017-08-30 CURRENT 2017-08-30 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
2024-04-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-17CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH
2017-09-04CH04SECRETARY'S DETAILS CHNAGED FOR WARMANS PROPERTY MANAGEMENT LTD on 2017-09-01
2017-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-21AP01DIRECTOR APPOINTED MRS KATHRYN ANN NAIRN
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 9
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-19AR0116/02/16 ANNUAL RETURN FULL LIST
2015-08-19AAMDAmended dormat accounts made up to 2014-12-31
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 9
2015-02-16AR0116/02/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 9
2014-02-17AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-17AD02Register inspection address changed from 200 Maiden Lane London NW1 9UQ England
2014-02-17AD04Register(s) moved to registered office address
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM 19 Victoria Road London N22 7XA England
2013-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMUEL HALPENNY
2013-12-03AP04Appointment of corporate company secretary Warmans Property Management Ltd
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/13 FROM C/O Clive Read 20 Banner Close Purfleet Essex RM19 1RN England
2013-02-16AR0116/02/13 ANNUAL RETURN FULL LIST
2012-06-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-18AR0116/02/12 FULL LIST
2012-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2012 FROM 4 LYNGHAM COURT CROUCH HILL LONDON N4 4AB
2011-12-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0116/02/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-06AR0116/02/10 FULL LIST
2010-03-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-03-05AD02SAIL ADDRESS CREATED
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE READ / 01/11/2009
2009-09-01AA31/12/08 TOTAL EXEMPTION FULL
2009-02-23363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O SULLIVAN
2008-12-15AA31/12/07 TOTAL EXEMPTION FULL
2008-07-04288aDIRECTOR APPOINTED MR CLIVE READ
2008-02-26363sRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-12-28288bDIRECTOR RESIGNED
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-14363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02363sRETURN MADE UP TO 16/02/06; NO CHANGE OF MEMBERS
2005-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 16/02/05; NO CHANGE OF MEMBERS
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30288aNEW SECRETARY APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-07-27288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288bSECRETARY RESIGNED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-05363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: FLAT 1 LYNGHAM COURT HOLLY PARK LONDON N4 4AB
2003-12-09363aRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2003-12-09AC92ORDER OF COURT - RESTORATION 06/12/03
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-12-09363aRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-11-19GAZ2STRUCK OFF AND DISSOLVED
2002-08-06GAZ1FIRST GAZETTE
2001-04-18363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LYNGHAM COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-08-06
Fines / Sanctions
No fines or sanctions have been issued against LYNGHAM COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYNGHAM COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LYNGHAM COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 9
Current Assets 2012-01-01 £ 12,939
Debtors 2012-01-01 £ 12,939
Fixed Assets 2012-01-01 £ 645
Shareholder Funds 2012-01-01 £ 11,898
Tangible Fixed Assets 2012-01-01 £ 645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYNGHAM COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNGHAM COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of LYNGHAM COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNGHAM COURT MANAGEMENT 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 (98000 - Residents property management) as LYNGHAM COURT MANAGEMENT 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 LYNGHAM COURT MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLYNGHAM COURT MANAGEMENT LIMITEDEvent Date2002-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNGHAM COURT MANAGEMENT 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 LYNGHAM COURT MANAGEMENT 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.