Lyne Court Management Company Limited OXFORD


Founded in 1989, Lyne Court Management Company, classified under reg no. 02392993 is an active company. Currently registered at 39 Collinwood Road OX3 8HH, Oxford the company has been in the business for thirty five years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 4 directors in the the company, namely Brian C., Victoria E. and Ann M. and others. In addition one secretary - Ann M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lyne Court Management Company Limited Address / Contact

Office Address 39 Collinwood Road
Office Address2 Risinghurst
Town Oxford
Post code OX3 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02392993
Date of Incorporation Wed, 7th Jun 1989
Industry Residents property management
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Brian C.

Position: Director

Appointed: 17 January 2023

Victoria E.

Position: Director

Appointed: 26 September 2015

Ann M.

Position: Secretary

Appointed: 05 May 2005

Ann M.

Position: Director

Appointed: 27 March 2000

Philippa C.

Position: Director

Appointed: 27 March 2000

Kevin M.

Position: Director

Appointed: 10 November 2012

Resigned: 26 September 2015

Robert S.

Position: Director

Appointed: 16 January 2011

Resigned: 31 July 2013

Emma T.

Position: Director

Appointed: 11 August 2008

Resigned: 16 January 2011

Laura S.

Position: Director

Appointed: 11 August 2008

Resigned: 10 November 2012

Lucy B.

Position: Director

Appointed: 01 March 2006

Resigned: 21 July 2008

Carl H.

Position: Director

Appointed: 22 July 2005

Resigned: 21 July 2008

Alan G.

Position: Secretary

Appointed: 01 April 2002

Resigned: 05 May 2005

Alan G.

Position: Director

Appointed: 22 March 1999

Resigned: 31 December 2005

Thomas P.

Position: Secretary

Appointed: 01 October 1997

Resigned: 31 March 2002

Robert B.

Position: Director

Appointed: 21 July 1997

Resigned: 24 March 2000

Robert B.

Position: Secretary

Appointed: 21 July 1997

Resigned: 01 October 1997

Thomas P.

Position: Director

Appointed: 19 May 1997

Resigned: 22 July 2005

Mark L.

Position: Secretary

Appointed: 01 January 1995

Resigned: 21 July 1997

Mark L.

Position: Director

Appointed: 07 June 1993

Resigned: 21 July 1997

Alun P.

Position: Director

Appointed: 07 June 1993

Resigned: 23 March 2000

Alun P.

Position: Secretary

Appointed: 06 June 1993

Resigned: 01 January 1996

Sara P.

Position: Director

Appointed: 24 September 1992

Resigned: 22 March 1999

Douglas B.

Position: Secretary

Appointed: 24 September 1992

Resigned: 07 June 1993

Christopher M.

Position: Director

Appointed: 07 June 1992

Resigned: 19 May 1997

Michael W.

Position: Director

Appointed: 07 June 1992

Resigned: 24 September 1992

Douglas B.

Position: Director

Appointed: 07 June 1992

Resigned: 07 June 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Philippa C. This PSC and has 25-50% shares.

Philippa C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 17th, May 2023
Free Download (3 pages)

Company search

Advertisements