BOYTONLYNN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOYTONLYNN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01699100

Incorporation date

14/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

26 Turner Place, School Road, Hove, East Sussex BN3 5GFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1983)
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Secretary's details changed for Mr Marcus John Staples on 2024-01-02
dot icon05/01/2024
Registered office address changed from Office 10 270 Old Shoreham Road Hove BN3 7BG United Kingdom to 26 Turner Place School Road Hove East Sussex BN3 5GF on 2024-01-05
dot icon21/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/10/2022
Termination of appointment of Kenneth Walter Bradbury as a director on 2022-08-03
dot icon22/10/2022
Termination of appointment of Simon Vallance as a director on 2022-10-07
dot icon22/10/2022
Registered office address changed from 16-17 Boundary Road Hove East Sussex BN3 4EF England to Office 10 270 Old Shoreham Road Hove BN3 7BG on 2022-10-22
dot icon22/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon22/10/2022
Secretary's details changed for Mr Marcus John Staples on 2022-05-16
dot icon16/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-10-09 with updates
dot icon09/10/2020
Registered office address changed from Shermond House 58 Boundary Road Hove East Sussex BN3 5TD to 16-17 Boundary Road Hove East Sussex BN3 4EF on 2020-10-09
dot icon26/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon11/07/2019
Appointment of Mr Marcus John Staples as a secretary on 2019-07-11
dot icon18/04/2019
Registered office address changed from 28 Berriedale Avenue Hove East Sussex BN3 4JH to Shermond House 58 Boundary Road Hove East Sussex BN3 5TD on 2019-04-18
dot icon27/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon19/05/2018
Termination of appointment of Jennifer Hope as a director on 2018-05-10
dot icon25/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon27/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon16/08/2016
Appointment of Mrs Jennifer Hope as a director on 2016-08-11
dot icon15/08/2016
Director's details changed for Kenneth Walter Bradbury on 2016-08-15
dot icon26/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon11/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon26/11/2013
Registered office address changed from , 168 Church Road, Hove, East Sussex, BN3 2DL, United Kingdom on 2013-11-26
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Director's details changed for Simon Vallance on 2012-12-14
dot icon10/12/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2012
Registered office address changed from , C/O Jessika Ruge, 18 Brunswick Terrace, Flat 5, Hove, East Sussex, BN3 1HL, United Kingdom on 2012-12-06
dot icon09/05/2012
Termination of appointment of Claudi Ruge as a secretary
dot icon15/12/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Andrew Bailey as a director
dot icon15/12/2011
Termination of appointment of Ken Bradbury as a secretary
dot icon15/12/2011
Registered office address changed from , C/O Ken Bradbury, 18 Bernard Rd, Worthing, Sussex, BN11 5EL, United Kingdom on 2011-12-15
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Appointment of Claudi Jessika Ruge as a secretary
dot icon12/01/2011
Registered office address changed from , 18B Brunswick Terr, Hove, East Sussex, BN3 1HL on 2011-01-12
dot icon12/01/2011
Appointment of Mr Ken Bradbury as a secretary
dot icon12/01/2011
Termination of appointment of Mark Benjamin as a secretary
dot icon25/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mr Faris Wahab on 2009-10-22
dot icon22/10/2009
Director's details changed for Kenneth Walter Bradbury on 2009-10-22
dot icon22/10/2009
Director's details changed for Mark Benjamin on 2009-10-22
dot icon22/10/2009
Director's details changed for Simon Vallance on 2009-10-22
dot icon22/10/2009
Register inspection address has been changed
dot icon22/10/2009
Director's details changed for Karen Johnson on 2009-10-22
dot icon22/10/2009
Director's details changed for Andrew Thomas Bailey on 2009-10-22
dot icon07/09/2009
Director appointed mr faris wahab
dot icon06/08/2009
Appointment terminated director carl clifton
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 09/10/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 09/10/07; no change of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 09/10/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Return made up to 09/10/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 09/10/04; full list of members
dot icon25/11/2004
New director appointed
dot icon09/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/09/2004
New director appointed
dot icon18/05/2004
Return made up to 09/10/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/10/2002
Return made up to 09/10/02; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/10/2001
Return made up to 09/10/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/10/2000
Return made up to 09/10/00; change of members
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon21/11/1999
New director appointed
dot icon04/11/1999
Return made up to 09/10/99; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon05/11/1998
Return made up to 09/10/98; change of members
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/01/1998
Accounts for a small company made up to 1996-12-31
dot icon28/11/1997
Return made up to 09/10/97; full list of members
dot icon17/01/1997
Return made up to 09/10/96; no change of members
dot icon20/10/1996
Accounts for a small company made up to 1995-12-31
dot icon11/10/1996
Return made up to 09/10/95; full list of members
dot icon15/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/11/1995
New secretary appointed;new director appointed
dot icon28/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon27/10/1994
Return made up to 09/10/94; change of members
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon19/01/1994
Full accounts made up to 1992-12-31
dot icon10/11/1993
Return made up to 09/10/93; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon04/11/1992
Return made up to 09/10/92; no change of members
dot icon13/12/1991
Secretary resigned;new secretary appointed
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon21/11/1991
Return made up to 31/10/91; no change of members
dot icon15/11/1990
Full accounts made up to 1989-12-31
dot icon15/11/1990
Return made up to 30/10/90; full list of members
dot icon01/11/1989
Return made up to 31/10/89; full list of members
dot icon01/11/1989
New director appointed
dot icon01/11/1989
New secretary appointed
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon08/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1988
New director appointed
dot icon25/10/1988
Director resigned;new director appointed
dot icon19/08/1988
Full accounts made up to 1987-12-31
dot icon19/08/1988
Return made up to 30/07/88; full list of members
dot icon28/04/1988
Full accounts made up to 1986-12-31
dot icon11/04/1988
Return made up to 22/06/87; full list of members
dot icon11/04/1988
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Return made up to 15/10/86; full list of members
dot icon29/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1986
Declaration of satisfaction of mortgage/charge
dot icon14/02/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.40K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Andrew Thomas
Director
25/11/1999 - 17/02/2011
15
Mrs Karen Johnson
Director
24/10/1999 - Present
9
Hope, Jennifer
Director
10/08/2016 - 09/05/2018
-
Bradbury, Kenneth Walter
Director
14/07/2004 - 02/08/2022
2
Clifton, Carl David
Director
26/09/1998 - 19/05/2009
8

Persons with Significant Control

1
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 BOYTONLYNN PROPERTIES LIMITED

BOYTONLYNN PROPERTIES LIMITED is an(a) Active company incorporated on 14/02/1983 with the registered office located at 26 Turner Place, School Road, Hove, East Sussex BN3 5GF. There are currently 4 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 BOYTONLYNN PROPERTIES LIMITED?

toggle

BOYTONLYNN PROPERTIES LIMITED is currently Active. It was registered on 14/02/1983 .

Where is BOYTONLYNN PROPERTIES LIMITED located?

toggle

BOYTONLYNN PROPERTIES LIMITED is registered at 26 Turner Place, School Road, Hove, East Sussex BN3 5GF.

What does BOYTONLYNN PROPERTIES LIMITED do?

toggle

BOYTONLYNN PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOYTONLYNN PROPERTIES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-03 with updates.