LYNDEN COURT PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

LYNDEN COURT PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04353736

Incorporation date

16/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3, Lynden Court, Clermont Terrace, Brighton, East Sussex BN1 6SUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2002)
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon12/05/2025
Micro company accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon20/05/2024
Micro company accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon12/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon02/10/2021
Register inspection address has been changed from 4 31 Clermont Terrace Brighton BN1 6SU England to 3, Lynden Court Clermont Terrace Brighton East Sussex BN1 6SU
dot icon02/10/2021
Notification of Alan James Hunsballe Margetts as a person with significant control on 2021-09-24
dot icon02/10/2021
Change of details for Mr Jan Hunsballe Margetts as a person with significant control on 2021-09-24
dot icon02/10/2021
Termination of appointment of Marjorie Jordan as a director on 2021-09-25
dot icon02/10/2021
Appointment of Mr Colin John Hayward as a secretary on 2021-09-25
dot icon02/10/2021
Registered office address changed from 4 Lynden Court 31 Clermont Terrace Brighton East Sussex BN1 6SU to 3, Lynden Court Clermont Terrace Brighton East Sussex BN1 6SU on 2021-10-02
dot icon02/10/2021
Termination of appointment of David Arnold as a secretary on 2021-09-25
dot icon02/01/2021
Micro company accounts made up to 2020-09-30
dot icon18/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon18/10/2020
Notification of Jan Hunsballe Margetts as a person with significant control on 2020-06-22
dot icon18/10/2020
Appointment of Mrs Marjorie Jordan as a director on 2020-06-22
dot icon18/10/2020
Termination of appointment of Thomas Frederick Jordan as a director on 2020-06-22
dot icon18/10/2020
Cessation of Thomas Frederick Jordan as a person with significant control on 2020-06-22
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon08/10/2019
Director's details changed for Lucia Wood on 2019-10-07
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon20/09/2019
Register inspection address has been changed from C/O Audrey Collis 59 Old Mill Close Dyke Road Avenue Brighton East Sussex BN1 8WE United Kingdom to 4 31 Clermont Terrace Brighton BN1 6SU
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon19/09/2019
Register(s) moved to registered office address 4 Lynden Court 31 Clermont Terrace Brighton East Sussex BN1 6SU
dot icon26/07/2019
Second filing of Confirmation Statement dated 31/01/2018
dot icon01/07/2019
Register(s) moved to registered office address 4 Lynden Court 31 Clermont Terrace Brighton East Sussex BN1 6SU
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/08/2017
Appointment of David Arnold as a secretary on 2017-05-31
dot icon28/06/2017
Registered office address changed from 26 Whitethorn Drive Whitethorn Drive Brighton BN1 5LH England to 4 Lynden Court 31 Clermont Terrace Brighton East Sussex BN1 6SU on 2017-06-28
dot icon28/06/2017
Termination of appointment of Audrey Collis as a secretary on 2017-05-31
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon09/02/2017
Appointment of Alan James Hunsballe Margetts as a director on 2017-01-28
dot icon08/02/2017
Termination of appointment of Liam Michael O'shea as a director on 2017-01-28
dot icon17/12/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon17/12/2016
Director's details changed for Lucia Wood on 2014-12-11
dot icon17/12/2016
Appointment of Jan Hunsballe Margetts as a director on 2015-09-01
dot icon17/12/2016
Appointment of David Arnold as a director on 2010-10-01
dot icon17/12/2016
Termination of appointment of Albert Edwin Smith as a director on 2015-09-01
dot icon17/12/2016
Termination of appointment of Gillian Rosemary Collins as a director on 2010-10-01
dot icon17/12/2016
Administrative restoration application
dot icon12/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon14/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon25/03/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon24/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/06/2013
Registered office address changed from , C/O Audrey Collis, 59 Old Mill Close, Brighton, East Sussex, BN1 8WE, United Kingdom on 2013-06-03
dot icon03/06/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon15/03/2013
Annual return made up to 2012-10-01 with full list of shareholders
dot icon08/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/03/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon07/03/2012
Register inspection address has been changed from C/O Audrey Collis 23 Hazeldene Meads Dyke Road Avenue Brighton East Sussex BN1 5LR United Kingdom
dot icon06/03/2012
Secretary's details changed for Mrs Audrey Collis on 2012-02-10
dot icon29/02/2012
Secretary's details changed for Mrs Audrey Collis on 2012-02-10
dot icon28/02/2012
Secretary's details changed for Audrey Collis on 2012-02-10
dot icon28/02/2012
Registered office address changed from , 23 Hazeldene Meads, Dyke Road Avenue, Brighton, Sussex, BN1 5LR on 2012-02-28
dot icon26/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon21/03/2011
Director's details changed for Lucia Wood on 2011-01-16
dot icon13/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon11/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon19/03/2010
Register inspection address has been changed
dot icon19/03/2010
Director's details changed for Lucia Wood on 2010-01-16
dot icon19/03/2010
Director's details changed for Albert Edwin Smith on 2010-01-16
dot icon19/03/2010
Director's details changed for Liam Michael O'shea on 2010-01-16
dot icon19/03/2010
Director's details changed for Thomas Frederick Jordan on 2010-01-16
dot icon19/03/2010
Director's details changed for Colin John Hayward on 2010-01-16
dot icon19/03/2010
Director's details changed for Gillian Rosemary Collins on 2010-01-16
dot icon18/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/04/2009
Return made up to 06/02/09; full list of members
dot icon09/04/2009
Registered office changed on 09/04/2009 from, 23 hazeldene meads, dyke road avenue, brighton, sussex, BN1 5LR
dot icon09/04/2009
Director's change of particulars / lucia gisonni / 01/02/2009
dot icon09/04/2009
Director's change of particulars / gillian malbon / 01/02/2009
dot icon08/04/2009
Registered office changed on 08/04/2009 from, 9 brangwyn avenue, brighton, east sussex, BN1 8XH
dot icon18/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon12/03/2008
Return made up to 16/01/08; full list of members
dot icon16/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/03/2007
Return made up to 16/01/07; full list of members
dot icon26/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/05/2006
Return made up to 16/01/06; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon30/06/2005
Registered office changed on 30/06/05 from: 9 brangwyn avenue, patcham, brighton, east sussex BN1 8XH
dot icon10/03/2005
Return made up to 16/01/05; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/07/2004
Return made up to 16/01/04; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/03/2003
Return made up to 16/01/03; full list of members
dot icon06/09/2002
Accounting reference date shortened from 31/01/03 to 30/09/02
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Secretary resigned
dot icon16/01/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.81K
-
0.00
-
-
2022
0
31.51K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jan Hunsballe Margetts
Director
01/09/2015 - Present
-
Hunsballe Margetts, Alan James
Director
28/01/2017 - Present
2
Arnold, David
Director
01/10/2010 - Present
1
Hayward, Colin John
Director
16/01/2002 - Present
-
Gisonni, Lucia
Director
16/01/2002 - Present
-

Persons with Significant Control

3
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 LYNDEN COURT PROPERTY COMPANY LIMITED

LYNDEN COURT PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 16/01/2002 with the registered office located at 3, Lynden Court, Clermont Terrace, Brighton, East Sussex BN1 6SU. There are currently 5 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 LYNDEN COURT PROPERTY COMPANY LIMITED?

toggle

LYNDEN COURT PROPERTY COMPANY LIMITED is currently Active. It was registered on 16/01/2002 .

Where is LYNDEN COURT PROPERTY COMPANY LIMITED located?

toggle

LYNDEN COURT PROPERTY COMPANY LIMITED is registered at 3, Lynden Court, Clermont Terrace, Brighton, East Sussex BN1 6SU.

What does LYNDEN COURT PROPERTY COMPANY LIMITED do?

toggle

LYNDEN COURT PROPERTY COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LYNDEN COURT PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-25 with no updates.