LYNDEN MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LYNDEN MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02431666

Incorporation date

12/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

5 School Road, Tilehurst, Reading RG31 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1989)
dot icon10/07/2025
Micro company accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon18/03/2025
Termination of appointment of Eamonn Joseph Kelly as a secretary on 2025-03-17
dot icon18/03/2025
Appointment of Mr Daniel Fennell as a secretary on 2025-03-18
dot icon20/02/2025
Registered office address changed from 59a Basingstoke Road Off Surrey Road Reading RG2 0ER to 5 School Road Tilehurst Reading RG31 5AR on 2025-02-20
dot icon15/07/2024
Micro company accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon30/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon10/05/2023
Micro company accounts made up to 2023-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon09/05/2022
Micro company accounts made up to 2022-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon15/06/2021
Micro company accounts made up to 2021-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon04/05/2020
Micro company accounts made up to 2020-03-31
dot icon01/07/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Notification of Eamonn Joseph Kelly as a person with significant control on 2017-06-24
dot icon28/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon19/12/2016
Termination of appointment of Clive Randy as a director on 2016-12-16
dot icon11/11/2016
Appointment of Mrs Carole Michelle Geale as a director on 2016-11-11
dot icon05/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon06/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon25/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Eamonn Joseph Kelly on 2013-06-24
dot icon24/06/2013
Secretary's details changed for Mr Eamonn Joseph Kelly on 2013-06-24
dot icon24/06/2013
Registered office address changed from 22 Warwick Road Reading Berkshire RG2 7AX on 2013-06-24
dot icon31/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon01/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon26/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon06/07/2009
Return made up to 24/06/09; full list of members
dot icon18/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon28/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
Registered office changed on 26/07/07 from: beresford oakside way, shinfield reading berkshire RG2 9BJ
dot icon05/07/2007
Return made up to 24/06/07; change of members
dot icon09/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 24/06/06; change of members
dot icon08/02/2006
Director resigned
dot icon01/07/2005
Return made up to 24/06/05; full list of members
dot icon18/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/07/2004
Return made up to 24/06/04; change of members
dot icon15/05/2004
Full accounts made up to 2004-03-31
dot icon01/08/2003
New director appointed
dot icon29/06/2003
Return made up to 24/06/03; change of members
dot icon17/06/2003
Full accounts made up to 2003-03-31
dot icon09/04/2003
Director resigned
dot icon26/07/2002
Full accounts made up to 2002-03-31
dot icon29/06/2002
Return made up to 24/06/02; full list of members
dot icon12/12/2001
Registered office changed on 12/12/01 from: 105 redhatch drive earley reading RG6 5QN
dot icon14/08/2001
Full accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 24/06/01; change of members
dot icon24/04/2001
Director resigned
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Return made up to 24/06/00; full list of members
dot icon04/07/1999
Return made up to 24/06/99; change of members
dot icon29/06/1999
Full accounts made up to 1999-03-31
dot icon20/10/1998
Full accounts made up to 1998-03-31
dot icon26/07/1998
Director resigned
dot icon18/06/1998
Return made up to 24/06/98; change of members
dot icon30/03/1998
New director appointed
dot icon06/03/1998
Registered office changed on 06/03/98 from: kinleigh LIMITED kfh house norstead palce london SW15 1EU
dot icon06/03/1998
New secretary appointed
dot icon12/01/1998
Secretary resigned
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon28/07/1997
Return made up to 24/06/97; full list of members
dot icon13/11/1996
Full accounts made up to 1996-03-31
dot icon01/08/1996
Return made up to 24/06/96; change of members
dot icon18/01/1996
New director appointed
dot icon20/12/1995
Director resigned
dot icon20/12/1995
Director resigned
dot icon17/11/1995
Full accounts made up to 1995-03-31
dot icon15/06/1995
Return made up to 24/06/95; change of members
dot icon23/05/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon31/03/1995
Registered office changed on 31/03/95 from: salisbury house london wall london EC2M 5QU
dot icon30/03/1995
Director resigned
dot icon07/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 24/06/94; full list of members
dot icon01/03/1994
New director appointed
dot icon15/11/1993
Full accounts made up to 1993-03-31
dot icon16/07/1993
New secretary appointed
dot icon16/07/1993
Return made up to 24/06/93; no change of members
dot icon07/07/1993
New director appointed
dot icon01/07/1993
Accounting reference date shortened from 31/12 to 31/03
dot icon01/07/1993
Director resigned
dot icon01/07/1993
Secretary resigned
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Secretary resigned;director resigned
dot icon12/11/1992
New secretary appointed;new director appointed
dot icon12/11/1992
New director appointed
dot icon12/11/1992
New director appointed
dot icon12/11/1992
Registered office changed on 12/11/92 from: 26 farringdon street london EC4A 4AQ
dot icon03/08/1992
Return made up to 24/06/92; full list of members
dot icon19/02/1992
Full accounts made up to 1991-12-31
dot icon27/09/1991
Full accounts made up to 1990-12-31
dot icon27/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon02/07/1991
Return made up to 24/06/91; full list of members
dot icon09/05/1990
Ad 14/11/89--------- £ si 69@1=69 £ ic 2/71
dot icon21/11/1989
Ad 14/11/89--------- £ si 69@1=69 £ ic 2/71
dot icon10/11/1989
Certificate of change of name
dot icon12/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Eamonn Joseph
Director
11/12/1995 - Present
18
Geale, Carole Michelle
Director
11/11/2016 - Present
1
Kelly, Eamonn Joseph
Secretary
01/01/1998 - 17/03/2025
1
Fennell, Daniel
Secretary
18/03/2025 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LYNDEN MEWS MANAGEMENT COMPANY LIMITED

LYNDEN MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/10/1989 with the registered office located at 5 School Road, Tilehurst, Reading RG31 5AR. There are currently 3 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

LYNDEN MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/10/1989 .

Where is LYNDEN MEWS MANAGEMENT COMPANY LIMITED located?

toggle

LYNDEN MEWS MANAGEMENT COMPANY LIMITED is registered at 5 School Road, Tilehurst, Reading RG31 5AR.

What does LYNDEN MEWS MANAGEMENT COMPANY LIMITED do?

toggle

LYNDEN MEWS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LYNDEN MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/07/2025: Micro company accounts made up to 2025-03-31.