17 LYNTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 LYNTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02289915

Incorporation date

25/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

17 Lynton Road, Acton, London W3 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1988)
dot icon16/01/2026
Termination of appointment of Jamal Sheri as a director on 2026-01-15
dot icon16/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/12/2025
Withdrawal of a person with significant control statement on 2025-12-24
dot icon24/12/2025
Notification of Grahame Burden as a person with significant control on 2025-02-20
dot icon22/12/2025
Appointment of Mr Grahame Burden as a director on 2025-12-20
dot icon31/01/2025
Termination of appointment of Philip James Tollinton as a director on 2024-01-15
dot icon31/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2022-12-30 with updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/02/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/04/2021
Termination of appointment of Janice Margaret Garcia as a director on 2021-04-16
dot icon03/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/08/2017
Termination of appointment of Deborah Jane Blamey as a director on 2017-08-22
dot icon22/08/2017
Appointment of Miss Deborah Jane Blamey as a director on 2017-08-21
dot icon21/08/2017
Termination of appointment of Deborah Jane Blamey as a director on 2017-08-18
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/08/2016
Termination of appointment of Grahame Burden as a director on 2016-08-19
dot icon03/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/05/2014
Appointment of Mr Jamal Sheri as a director on 2014-05-27
dot icon20/05/2014
Appointment of Mrs Janice Margaret Garcia as a director on 2014-05-19
dot icon15/05/2014
Appointment of Ms Jadranka Vidak as a director on 2014-05-07
dot icon15/05/2014
Appointment of Mr Philip James Tollinton as a director on 2014-05-07
dot icon25/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Termination of appointment of Daniel Justin Billingham as a director on 2012-09-30
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Grahame Burden on 2009-10-01
dot icon08/01/2010
Director's details changed for Daniel Justin Billingham on 2009-10-01
dot icon08/01/2010
Director's details changed for Deborah Jane Blamey on 2009-10-01
dot icon20/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon27/09/2007
Secretary resigned;director resigned
dot icon20/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/05/2007
New director appointed
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon20/12/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon01/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon30/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon23/07/2002
Registered office changed on 23/07/02 from: tudor house 49 cuckoo hill road pinner middlesex HA5 1AU
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon27/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/07/2001
New secretary appointed;new director appointed
dot icon24/05/2001
Secretary resigned;director resigned
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon15/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon20/09/1999
Secretary resigned;director resigned
dot icon20/09/1999
New secretary appointed;new director appointed
dot icon14/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon29/12/1998
New secretary appointed;new director appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Registered office changed on 16/12/98 from: 21 elms road harrow weald middlesex HA8 6BB
dot icon19/02/1998
Return made up to 31/12/97; full list of members
dot icon14/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon14/10/1997
Accounts for a dormant company made up to 1996-03-31
dot icon14/10/1997
Accounts for a dormant company made up to 1995-03-31
dot icon14/10/1997
Accounts for a dormant company made up to 1994-03-31
dot icon14/10/1997
Return made up to 31/12/96; no change of members
dot icon14/10/1997
Return made up to 31/12/95; full list of members
dot icon10/10/1997
Restoration by order of the court
dot icon19/11/1996
Final Gazette dissolved via compulsory strike-off
dot icon30/07/1996
First Gazette notice for compulsory strike-off
dot icon01/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/04/1993
Return made up to 31/12/92; full list of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon21/06/1992
Full accounts made up to 1991-03-31
dot icon13/05/1992
Registered office changed on 13/05/92 from: 111 burnt oak broadway edgware middx HA8 5EN
dot icon13/05/1992
Return made up to 31/12/91; no change of members
dot icon09/05/1991
Return made up to 31/12/90; change of members
dot icon01/05/1991
Full accounts made up to 1990-03-31
dot icon23/05/1990
Full accounts made up to 1989-03-31
dot icon23/05/1990
Return made up to 31/12/89; full list of members
dot icon09/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1988
Registered office changed on 09/11/88 from: 197-199 city road london EC1V 1JN
dot icon25/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.91K
-
0.00
-
-
2022
-
16.91K
-
0.00
-
-
2023
-
16.91K
-
0.00
-
-
2023
-
16.91K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

16.91K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Grahame Burden
Director
20/12/2025 - Present
18
Mr Grahame Burden
Director
29/09/2004 - 19/08/2016
18
Mr Jamal Sheri
Director
27/05/2014 - 15/01/2026
2
Morgan, Christine
Secretary
23/08/1999 - 31/05/2001
-
Francis, Ingrid Maria
Secretary
30/11/1998 - 23/08/1999
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 LYNTON ROAD MANAGEMENT COMPANY LIMITED

17 LYNTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/08/1988 with the registered office located at 17 Lynton Road, Acton, London W3 9HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 LYNTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

17 LYNTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/08/1988 .

Where is 17 LYNTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

17 LYNTON ROAD MANAGEMENT COMPANY LIMITED is registered at 17 Lynton Road, Acton, London W3 9HJ.

What does 17 LYNTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

17 LYNTON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 LYNTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Jamal Sheri as a director on 2026-01-15.