LYNDHURST COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LYNDHURST COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06783709

Incorporation date

06/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2009)
dot icon16/02/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-02
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon13/02/2026
Micro company accounts made up to 2025-12-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Anna Reilly on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Emma Jones on 2025-03-26
dot icon17/02/2025
Micro company accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-12-31
dot icon19/04/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon05/02/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-02-06
dot icon17/01/2023
Termination of appointment of Martin Grahame Laughton as a director on 2023-01-11
dot icon14/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon27/01/2022
Appointment of Miss Emma Jones as a director on 2021-12-09
dot icon27/01/2022
Termination of appointment of Emma Jones as a director on 2021-12-08
dot icon26/01/2022
Micro company accounts made up to 2021-12-31
dot icon03/06/2021
Termination of appointment of Maria Spence as a director on 2021-05-27
dot icon13/05/2021
Appointment of Ms Anna Reilly as a director on 2020-12-03
dot icon13/05/2021
Termination of appointment of Anna Reilly as a director on 2020-12-02
dot icon13/05/2021
Appointment of Miss Emma Jones as a director on 2019-10-09
dot icon13/05/2021
Termination of appointment of Emma Jones as a director on 2019-10-08
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Director's details changed for Miss Maria Spencer on 2021-02-02
dot icon07/12/2020
Appointment of Mr Martin Grahame Laughton as a director on 2020-12-03
dot icon22/05/2020
Micro company accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon28/02/2019
Termination of appointment of Angela Gillian Gorman as a director on 2019-01-21
dot icon07/02/2019
Director's details changed for Miss Maria Spencer on 2019-02-06
dot icon06/02/2019
Appointment of Miss Maria Spencer as a director on 2019-01-21
dot icon06/02/2019
Appointment of Ms Anna Reilly as a director on 2019-01-21
dot icon06/02/2019
Micro company accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon19/12/2018
Termination of appointment of Vitalija Kraftaite as a director on 2018-12-05
dot icon08/11/2018
Appointment of Miss Emma Jones as a director on 2018-10-29
dot icon31/07/2018
Termination of appointment of Sara Young as a director on 2018-06-29
dot icon30/01/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon17/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon14/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-06 no member list
dot icon06/01/2016
Director's details changed for Mrs Vitalija Kraftaite on 2016-01-05
dot icon05/01/2016
Director's details changed for Mrss Vitalija Kraftaite on 2016-01-04
dot icon04/01/2016
Termination of appointment of Sara Young as a director on 2013-11-27
dot icon08/12/2015
Appointment of Sara Young as a director on 2013-11-27
dot icon03/11/2015
Termination of appointment of Andrew Cieciala as a director on 2015-11-03
dot icon08/04/2015
Appointment of Mrss Vitalija Kraftaite as a director on 2015-04-08
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-01-06 no member list
dot icon28/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/05/2014
Termination of appointment of Kate Denman as a director
dot icon05/02/2014
Annual return made up to 2014-01-06 no member list
dot icon12/12/2013
Appointment of Andrew Cieciala as a director
dot icon12/12/2013
Appointment of Sara Young as a director
dot icon06/12/2013
Termination of appointment of Maria Spence as a director
dot icon28/11/2013
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon28/11/2013
Termination of appointment of Kate Denman as a secretary
dot icon28/11/2013
Termination of appointment of Kdg Property Shadow Directors Ltd as a director
dot icon06/11/2013
Termination of appointment of Kdg Property Limited as a secretary
dot icon05/11/2013
Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA England on 2013-11-05
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-01-06 no member list
dot icon14/02/2013
Director's details changed for Ms Maria Spemce on 2012-05-01
dot icon14/02/2013
Termination of appointment of Claire Read as a director
dot icon12/12/2012
Appointment of Ms Maria Spemce as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-01-06 no member list
dot icon08/03/2012
Secretary's details changed for Kdg Property Limited on 2011-05-01
dot icon08/03/2012
Registered office address changed from C/O Kdgproperty Ltd 115 Blenheim Gardens Wallington Surrey SM6 9PU United Kingdom on 2012-03-08
dot icon23/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2011
Appointment of Kdg Property Shadow Directors Ltd as a director
dot icon24/08/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-06 no member list
dot icon07/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-06 no member list
dot icon11/02/2010
Appointment of Kdg Property Limited as a secretary
dot icon11/02/2010
Director's details changed for Ms Claire Read on 2009-10-01
dot icon11/02/2010
Registered office address changed from Lyndhurst Court 297a Whitehorse Lane London SE25 6UG on 2010-02-11
dot icon27/07/2009
Director appointed ms kate denman
dot icon05/03/2009
Director appointed ms claire read
dot icon05/03/2009
Secretary appointed ms kate denman
dot icon05/03/2009
Registered office changed on 05/03/2009 from blackwell house guildhall yard london uk EC2V 5AE
dot icon05/03/2009
Appointment terminated director rtm secretarial LIMITED
dot icon05/03/2009
Appointment terminated director rtm nominee directors LIMITED
dot icon06/01/2009
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
31/12/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/08/2013 - Present
2826
Jones, Emma
Director
09/12/2021 - Present
3
Reilly, Anna
Director
03/12/2020 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYNDHURST COURT RTM COMPANY LIMITED

LYNDHURST COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 06/01/2009 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 LYNDHURST COURT RTM COMPANY LIMITED?

toggle

LYNDHURST COURT RTM COMPANY LIMITED is currently Active. It was registered on 06/01/2009 .

Where is LYNDHURST COURT RTM COMPANY LIMITED located?

toggle

LYNDHURST COURT RTM COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does LYNDHURST COURT RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for LYNDHURST COURT RTM COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-02.