LYNDEN GATE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

LYNDEN GATE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01733086

Incorporation date

20/06/1983

Size

Small

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1983)
dot icon16/03/2026
Accounts for a small company made up to 2025-06-30
dot icon28/02/2026
Appointment of Mr Martin Franz Eckhard Pangels as a director on 2026-02-23
dot icon02/02/2026
Appointment of Mr John William Booth as a director on 2026-01-21
dot icon02/02/2026
Appointment of Ms Lucy Anna Sarah Lee as a director on 2026-01-21
dot icon27/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon17/01/2026
Termination of appointment of Trevor Mccann Allen as a director on 2026-01-17
dot icon14/01/2026
Termination of appointment of Pollyanne Conway as a director on 2026-01-14
dot icon11/06/2025
Termination of appointment of Sharon Bahrani as a director on 2025-06-11
dot icon14/03/2025
Termination of appointment of Peter John Brazier as a secretary on 2025-03-14
dot icon14/03/2025
Appointment of Maryly Lafollette as a secretary on 2025-03-14
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon10/01/2025
Accounts for a small company made up to 2024-06-30
dot icon05/12/2024
Termination of appointment of Peter John Brazier as a director on 2024-12-04
dot icon23/03/2024
Appointment of Mr Trevor Mccann Allen as a director on 2024-03-13
dot icon21/03/2024
Accounts for a small company made up to 2023-06-30
dot icon14/03/2024
Current accounting period extended from 2024-06-24 to 2024-06-30
dot icon28/02/2024
Appointment of Mrs Sharon Bahrani as a director on 2024-02-22
dot icon12/02/2024
Termination of appointment of Max Anthony Kirkness as a director on 2024-02-06
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon27/09/2023
Termination of appointment of Victoria Maria Hawthorn as a director on 2023-09-26
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon18/12/2022
Appointment of Mr Max Anthony Kirkness as a director on 2022-11-29
dot icon17/12/2022
Appointment of Mr Edward Antony Morrell as a director on 2022-11-29
dot icon07/12/2022
Termination of appointment of Adam Kahan as a director on 2022-11-29
dot icon07/12/2022
Termination of appointment of Anu Barua as a director on 2022-11-29
dot icon14/11/2022
Accounts for a small company made up to 2022-06-30
dot icon15/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon15/01/2022
Termination of appointment of Paul Jagla as a director on 2021-11-03
dot icon05/10/2021
Accounts for a small company made up to 2021-06-30
dot icon19/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon08/01/2021
Accounts for a small company made up to 2020-06-30
dot icon01/02/2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-02-01
dot icon28/01/2020
Accounts for a small company made up to 2019-06-30
dot icon23/01/2020
Appointment of Ms Maryly Blew Lafollette as a director on 2020-01-16
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon29/10/2019
Appointment of Mr Peter John Brazier as a secretary on 2019-10-28
dot icon29/10/2019
Termination of appointment of Ian Stuart Cameron as a director on 2019-10-28
dot icon29/10/2019
Termination of appointment of Adam Kahan as a secretary on 2019-10-28
dot icon29/10/2019
Termination of appointment of Patricia Anne King as a director on 2019-10-28
dot icon18/10/2019
Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2019-10-18
dot icon30/01/2019
Accounts for a small company made up to 2018-06-30
dot icon21/01/2019
Appointment of Mrs Victoria Maria Hawthorn as a director on 2019-01-16
dot icon21/01/2019
Appointment of Mr Ian Stuart Cameron as a director on 2019-01-16
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon16/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon10/08/2018
Appointment of Mrs Patricia Anne King as a director on 2018-01-17
dot icon30/01/2018
Full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon20/04/2017
Termination of appointment of Mireille Giesen-Onclin as a director on 2017-01-19
dot icon30/01/2017
Full accounts made up to 2016-06-30
dot icon12/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon11/02/2016
Appointment of Mr Paul Jagla as a director on 2016-01-13
dot icon08/02/2016
Appointment of Ms Mireille Giesen-Onclin as a director on 2016-01-13
dot icon05/02/2016
Appointment of Mr Alex James Mcpherson as a director on 2016-01-13
dot icon02/02/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon22/01/2016
Full accounts made up to 2015-06-30
dot icon21/01/2016
Termination of appointment of Jonathan Royden Bonfoy Rooper as a director on 2016-01-13
dot icon21/01/2016
Termination of appointment of Madeleine Ann Rhodes as a director on 2016-01-13
dot icon26/10/2015
Appointment of Ms Pollyanne Conway as a director on 2015-01-21
dot icon26/10/2015
Secretary's details changed for Adam Kahan on 2015-10-26
dot icon26/10/2015
Director's details changed for Jonathan Royden Bonfoy Rooper on 2015-10-26
dot icon26/10/2015
Director's details changed for Madeleine Ann Rhodes on 2015-10-26
dot icon26/10/2015
Director's details changed for Mr Peter Richard Franklin on 2015-10-26
dot icon26/10/2015
Director's details changed for Anu Barua on 2015-10-26
dot icon26/10/2015
Director's details changed for Adam Kahan on 2015-10-26
dot icon04/02/2015
Full accounts made up to 2014-06-30
dot icon22/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Ronald Neil Chisman as a director on 2014-10-01
dot icon09/08/2014
Appointment of Mr Peter Brazier as a director on 2014-01-22
dot icon04/03/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon14/02/2014
Full accounts made up to 2013-06-30
dot icon04/02/2013
Full accounts made up to 2012-06-30
dot icon04/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon17/12/2012
Appointment of Jonathan Royden Bonfoy Rooper as a director
dot icon20/11/2012
Termination of appointment of Stephanie Moore as a director
dot icon20/11/2012
Termination of appointment of Brian Pigott as a director
dot icon17/02/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon16/02/2012
Director's details changed for Madeleine Ann Rhodes on 2011-12-30
dot icon16/02/2012
Director's details changed for Doctor Brian Pigott on 2011-12-30
dot icon16/02/2012
Director's details changed for Stephanie Moore on 2011-12-30
dot icon16/02/2012
Director's details changed for Anu Barua on 2011-12-30
dot icon16/02/2012
Director's details changed for Ronald Neil Chisman on 2011-12-30
dot icon16/02/2012
Director's details changed for Adam Kahan on 2011-12-30
dot icon15/02/2012
Full accounts made up to 2011-06-30
dot icon21/03/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-06-30
dot icon21/07/2010
Termination of appointment of John Porter as a director
dot icon21/07/2010
Appointment of Mr Peter Richard Franklin as a director
dot icon16/03/2010
Annual return made up to 2009-12-30. List of shareholders has changed
dot icon16/12/2009
Full accounts made up to 2009-06-30
dot icon03/03/2009
Return made up to 30/12/08; full list of members
dot icon09/12/2008
Full accounts made up to 2008-06-30
dot icon13/08/2008
Full accounts made up to 2007-06-30
dot icon14/03/2008
Return made up to 30/12/07; full list of members
dot icon28/04/2007
Full accounts made up to 2006-06-30
dot icon24/01/2007
Return made up to 30/12/06; full list of members
dot icon10/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon17/02/2006
Return made up to 30/12/05; full list of members
dot icon30/01/2006
Full accounts made up to 2005-06-30
dot icon07/09/2005
Director resigned
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon19/04/2005
Return made up to 30/12/04; full list of members
dot icon21/07/2004
Return made up to 30/12/03; full list of members
dot icon21/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon22/04/2004
Full accounts made up to 2003-06-30
dot icon26/04/2003
Full accounts made up to 2002-06-30
dot icon08/03/2003
New director appointed
dot icon08/03/2003
Director resigned
dot icon29/01/2003
Return made up to 30/12/02; full list of members
dot icon22/08/2002
New director appointed
dot icon08/04/2002
Full accounts made up to 2001-06-30
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
Secretary resigned
dot icon21/05/2001
Full accounts made up to 2000-06-30
dot icon09/05/2001
Director resigned
dot icon21/01/2001
Return made up to 30/12/00; full list of members
dot icon07/11/2000
Registered office changed on 07/11/00 from: ashdown lyons 80 milton road hampton middlesex TW12 2LJ
dot icon07/08/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon22/04/2000
Registered office changed on 22/04/00 from: c/o ashdown lyons 21A high street teddington middlesex TW11 8EU
dot icon06/10/1999
New director appointed
dot icon19/07/1999
Registered office changed on 19/07/99 from: c/o gale & partners panstar house 13-15 swakeleys road ickenham middlesex UB10 8DF
dot icon19/07/1999
New secretary appointed
dot icon14/05/1999
Accounts for a small company made up to 1998-06-30
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Secretary resigned;director resigned
dot icon22/09/1998
Director resigned
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New secretary appointed;new director appointed
dot icon22/09/1998
Accounts for a small company made up to 1997-06-30
dot icon07/09/1998
Registered office changed on 07/09/98 from: c/o gale & partners 368 northolt road south harrow middlesex HA2 8HL
dot icon20/08/1998
Secretary resigned;director resigned
dot icon07/08/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon12/12/1997
Director resigned
dot icon01/12/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon07/02/1997
Return made up to 30/12/96; change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-06-30
dot icon20/06/1996
Director resigned
dot icon20/06/1996
New director appointed
dot icon01/02/1996
Return made up to 30/12/95; full list of members
dot icon27/12/1995
Accounts for a small company made up to 1995-06-30
dot icon16/05/1995
New director appointed
dot icon28/02/1995
Director resigned
dot icon28/02/1995
Return made up to 30/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a small company made up to 1994-06-30
dot icon13/03/1994
Accounts for a small company made up to 1993-06-30
dot icon13/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/03/1994
New director appointed
dot icon13/03/1994
New director appointed
dot icon21/02/1994
Return made up to 30/12/93; full list of members
dot icon21/10/1993
Director resigned
dot icon23/04/1993
Full accounts made up to 1992-06-30
dot icon15/03/1993
Return made up to 30/12/92; full list of members
dot icon02/07/1992
Full accounts made up to 1991-06-30
dot icon17/03/1992
Return made up to 27/12/89; full list of members
dot icon17/03/1992
Return made up to 28/12/90; change of members
dot icon17/03/1992
Return made up to 30/12/91; change of members
dot icon27/09/1991
New director appointed
dot icon06/08/1991
New secretary appointed
dot icon06/08/1991
Secretary resigned;director resigned
dot icon04/03/1991
Director resigned;new director appointed
dot icon10/02/1991
Director resigned;new director appointed
dot icon04/02/1991
Secretary resigned;new secretary appointed
dot icon10/01/1991
New director appointed
dot icon30/11/1990
Accounts for a small company made up to 1990-06-30
dot icon19/09/1990
Full accounts made up to 1989-06-24
dot icon20/02/1990
Resolutions
dot icon30/01/1990
Registered office changed on 30/01/90 from: 19-21 bull plain hertford herts SG14 1DX
dot icon20/12/1989
Director resigned
dot icon08/12/1989
Auditor's resignation
dot icon19/06/1989
Full accounts made up to 1988-06-24
dot icon19/06/1989
Return made up to 30/12/88; full list of members
dot icon13/06/1988
Wd 09/05/88 ad 01/01/87-31/12/87 £ si 9@50=450 £ ic 2105/2555
dot icon16/05/1988
Resolutions
dot icon10/05/1988
Full accounts made up to 1987-06-24
dot icon10/05/1988
Return made up to 31/12/87; full list of members
dot icon13/04/1987
Return made up to 31/12/86; full list of members
dot icon13/04/1987
New director appointed
dot icon18/03/1987
Full accounts made up to 1986-06-24
dot icon06/03/1987
Accounting reference date extended from 31/03 to 24/06
dot icon04/03/1987
New director appointed
dot icon12/11/1986
Registered office changed on 12/11/86 from: 10 gainsborough road leytonstone london E11 1HT
dot icon03/05/1986
Return made up to 31/12/85; full list of members
dot icon20/06/1983
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
30/06/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
424.26K
-
0.00
440.97K
-
2022
12
601.38K
-
0.00
604.23K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Peter Richard
Director
02/12/2009 - Present
5
Brazier, Peter John
Director
22/01/2014 - 04/12/2024
4
Mcpherson, Alex James
Director
13/01/2016 - Present
14
Booth, John William
Director
21/01/2026 - Present
2
Morrell, Edward Antony
Director
29/11/2022 - Present
3

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 LYNDEN GATE RESIDENTS LIMITED

LYNDEN GATE RESIDENTS LIMITED is an(a) Active company incorporated on 20/06/1983 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 8 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 GATE RESIDENTS LIMITED?

toggle

LYNDEN GATE RESIDENTS LIMITED is currently Active. It was registered on 20/06/1983 .

Where is LYNDEN GATE RESIDENTS LIMITED located?

toggle

LYNDEN GATE RESIDENTS LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does LYNDEN GATE RESIDENTS LIMITED do?

toggle

LYNDEN GATE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LYNDEN GATE RESIDENTS LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a small company made up to 2025-06-30.