LYNDHURST COURT (SUTTON) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LYNDHURST COURT (SUTTON) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00694129

Incorporation date

01/06/1961

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1986)
dot icon08/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon03/05/2025
Micro company accounts made up to 2025-03-25
dot icon07/02/2025
Appointment of Ms Shi Mei Fan as a director on 2025-01-31
dot icon15/11/2024
Micro company accounts made up to 2024-03-25
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon17/11/2023
Micro company accounts made up to 2023-03-25
dot icon08/08/2023
Termination of appointment of John David Evans as a director on 2023-08-08
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon22/08/2022
Micro company accounts made up to 2022-03-25
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon23/06/2021
Micro company accounts made up to 2021-03-25
dot icon07/10/2020
Notification of a person with significant control statement
dot icon25/09/2020
Micro company accounts made up to 2020-03-25
dot icon12/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon10/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon10/06/2020
Registered office address changed from C/O Huggins Edwards & Sharp 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-10
dot icon04/12/2019
Micro company accounts made up to 2019-03-25
dot icon03/08/2019
Confirmation statement made on 2019-06-28 with updates
dot icon13/08/2018
Micro company accounts made up to 2018-03-25
dot icon29/06/2018
Termination of appointment of Huggins Edwards & Sharp as a secretary on 2018-06-29
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/06/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-06-29
dot icon06/09/2017
Micro company accounts made up to 2017-03-25
dot icon09/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-25
dot icon22/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon16/10/2015
Appointment of Mr David Hemp as a director on 2015-10-01
dot icon16/09/2015
Total exemption full accounts made up to 2015-03-25
dot icon28/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Samantha Jill Evans as a director on 2014-09-24
dot icon19/08/2014
Total exemption full accounts made up to 2014-03-25
dot icon18/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon29/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon09/07/2013
Total exemption full accounts made up to 2013-03-25
dot icon21/06/2013
Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 2013-06-21
dot icon06/08/2012
Appointment of Mr John David Evans as a director
dot icon02/08/2012
Appointment of Mr Steven David Purvey as a director
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-25
dot icon11/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon15/04/2012
Termination of appointment of Michael Smith as a director
dot icon24/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon27/06/2011
Total exemption full accounts made up to 2011-03-25
dot icon29/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon29/07/2010
Secretary's details changed for Huggins Edwards & Sharp on 2009-10-01
dot icon28/07/2010
Director's details changed for Mr Michael Paul Smith on 2009-10-01
dot icon28/07/2010
Director's details changed for Samantha Jill Evans on 2009-10-01
dot icon28/07/2010
Director's details changed for Christine Anne Edes on 2009-10-01
dot icon09/07/2010
Total exemption full accounts made up to 2010-03-25
dot icon24/07/2009
Return made up to 28/06/09; full list of members
dot icon11/07/2009
Total exemption full accounts made up to 2009-03-25
dot icon27/08/2008
Total exemption full accounts made up to 2008-03-25
dot icon11/08/2008
Return made up to 28/06/08; change of members
dot icon03/11/2007
Total exemption full accounts made up to 2007-03-25
dot icon16/08/2007
Return made up to 28/06/07; change of members
dot icon16/08/2007
Registered office changed on 16/08/07 from: 29/39 london road twickenham middlesex TW1 3SZ
dot icon01/03/2007
New director appointed
dot icon07/09/2006
Total exemption full accounts made up to 2006-03-25
dot icon27/07/2006
Return made up to 28/06/06; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-25
dot icon03/08/2005
Return made up to 28/06/05; change of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-25
dot icon06/08/2004
Return made up to 28/06/04; change of members
dot icon07/09/2003
Total exemption full accounts made up to 2003-03-25
dot icon01/08/2003
Return made up to 28/06/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-03-25
dot icon30/08/2002
Return made up to 28/06/02; full list of members
dot icon26/10/2001
New secretary appointed
dot icon26/10/2001
Secretary resigned
dot icon25/09/2001
Total exemption full accounts made up to 2001-03-25
dot icon11/09/2001
Return made up to 28/06/01; full list of members
dot icon27/07/2000
Return made up to 28/06/00; change of members
dot icon25/07/2000
Full accounts made up to 2000-03-25
dot icon14/09/1999
Director resigned
dot icon14/09/1999
New director appointed
dot icon12/08/1999
Full accounts made up to 1999-03-25
dot icon09/07/1999
Return made up to 28/06/99; no change of members
dot icon04/05/1999
Director resigned
dot icon26/07/1998
Full accounts made up to 1998-03-25
dot icon06/07/1998
Return made up to 28/06/98; full list of members
dot icon13/11/1997
New secretary appointed
dot icon13/11/1997
Director resigned
dot icon16/07/1997
Full accounts made up to 1997-03-25
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Return made up to 28/06/97; change of members
dot icon25/07/1996
Full accounts made up to 1996-03-25
dot icon25/07/1996
New director appointed
dot icon25/07/1996
Return made up to 28/06/96; change of members
dot icon21/07/1995
Accounts for a small company made up to 1995-03-25
dot icon11/07/1995
Return made up to 28/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Full accounts made up to 1994-03-25
dot icon05/07/1994
Return made up to 28/06/94; full list of members
dot icon14/07/1993
Full accounts made up to 1993-03-25
dot icon27/06/1993
Secretary resigned;new secretary appointed
dot icon27/06/1993
Return made up to 28/06/93; change of members
dot icon10/08/1992
Full accounts made up to 1992-03-25
dot icon10/08/1992
Return made up to 28/06/92; change of members
dot icon03/07/1991
Full accounts made up to 1991-03-25
dot icon03/07/1991
Return made up to 28/06/91; full list of members
dot icon24/08/1990
New secretary appointed
dot icon31/07/1990
Full accounts made up to 1990-03-25
dot icon31/07/1990
Return made up to 28/06/90; full list of members
dot icon26/06/1990
Registered office changed on 26/06/90 from: charter house 113 high street hampton hill middx TW12 1NJ
dot icon07/07/1989
Full accounts made up to 1989-03-25
dot icon07/07/1989
Return made up to 21/06/89; full list of members
dot icon27/07/1988
Full accounts made up to 1988-03-25
dot icon27/07/1988
Return made up to 21/06/88; full list of members
dot icon11/09/1987
Return made up to 16/06/87; full list of members
dot icon24/07/1987
Full accounts made up to 1987-03-25
dot icon05/07/1986
Full accounts made up to 1986-03-25
dot icon05/07/1986
Return made up to 05/06/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
270.00
-
0.00
-
-
2022
0
270.00
-
0.00
-
-
2022
0
270.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

270.00 £Ascended0.00 % *

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
Evans, John David
Director
17/07/2012 - 08/08/2023
-
Fan, Shi Mei
Director
31/01/2025 - Present
2
Edes, Christine Anne
Director
09/08/1999 - Present
-
Purvey, Steven David
Director
17/07/2012 - Present
-
Hemp, David
Director
01/10/2015 - 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 (SUTTON) RESIDENTS ASSOCIATION LIMITED

LYNDHURST COURT (SUTTON) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 01/06/1961 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LYNDHURST COURT (SUTTON) RESIDENTS ASSOCIATION LIMITED?

toggle

LYNDHURST COURT (SUTTON) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 01/06/1961 .

Where is LYNDHURST COURT (SUTTON) RESIDENTS ASSOCIATION LIMITED located?

toggle

LYNDHURST COURT (SUTTON) RESIDENTS ASSOCIATION LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does LYNDHURST COURT (SUTTON) RESIDENTS ASSOCIATION LIMITED do?

toggle

LYNDHURST COURT (SUTTON) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LYNDHURST COURT (SUTTON) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-06-28 with updates.