Company NameLynas Place Public Open Space Management Limited
DirectorColin Ord
Company StatusActive
Company Number06733957
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Ord
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Property Services Cheviot House Beaminste
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed30 August 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 8 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Roland Martin Frederick Freeman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Barnes Close
Holdingham
Sleaford
Lincolnshire
NG34 8BF
Director NameRichard Andrew Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chandos
Thistley Wood
Sunderland
Tyne And Wear
SR3 2TU
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr Jonty Sebastian Pearson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Holmfield
Fiskerton
Lincoln
LN3 4GD
Director NameMr Leonard Edwin Worsfold
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Green Manor
West Boldon
East Boldon
Tyne And Wear
NE36 0PD
Director NameMr Warren Thompson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameJennifer Anne Tupman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameLawrence McGeehan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressKingston Property Services Cheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
13 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 27 October 2015 no member list (3 pages)
27 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Annual return made up to 27 October 2014 no member list (3 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
28 October 2013Annual return made up to 27 October 2013 no member list (3 pages)
28 October 2013Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 28 October 2013 (1 page)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
31 October 2012Annual return made up to 27 October 2012 no member list (3 pages)
30 August 2012Termination of appointment of Jennifer Tupman as a director (1 page)
30 August 2012Appointment of Mr Colin Ord as a director (2 pages)
30 August 2012Termination of appointment of Warren Thompson as a director (1 page)
30 August 2012Termination of appointment of Lawrence Mcgeehan as a director (1 page)
30 August 2012Appointment of Kingston Property Services as a secretary (2 pages)
17 August 2012Registered office address changed from 30 High Street Westerham Kent TN16 1RG on 17 August 2012 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
27 February 2012Appointment of Lawrence Mcgeehan as a director (2 pages)
17 February 2012Termination of appointment of Richard Jones as a director (1 page)
6 December 2011Annual return made up to 27 October 2011 no member list (3 pages)
25 November 2011Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 25 November 2011 (2 pages)
13 October 2011Appointment of Jennifer Anne Tupman as a director (2 pages)
13 October 2011Termination of appointment of Leonard Worsfold as a director (1 page)
13 October 2011Appointment of Warren Thompson as a director (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
31 January 2011Appointment of Mr Leonard Edwin Worsfold as a director (2 pages)
11 November 2010Annual return made up to 27 October 2010 no member list (4 pages)
3 November 2010Termination of appointment of Roland Freeman as a director (2 pages)
3 November 2010Termination of appointment of Jonty Pearson as a director (2 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
28 October 2009Director's details changed for Roland Martin Frederick Freeman on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 27 October 2009 no member list (4 pages)
28 October 2009Director's details changed for Richard Andrew Jones on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Jonty Sebastian Pearson on 27 October 2009 (2 pages)
19 November 2008Director appointed richard andrew jones (2 pages)
19 November 2008Director appointed roland martin frederick freeman (2 pages)
19 November 2008Appointment terminated director john king (1 page)
19 November 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
19 November 2008Director appointed jonty sebastian pearson (2 pages)
27 October 2008Incorporation (18 pages)