LYNDHURST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LYNDHURST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02002413

Incorporation date

20/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

110 Stackpool Road, Southville, Bristol BS3 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1988)
dot icon09/12/2025
Termination of appointment of Thomas Damian Stuart Bell as a director on 2025-12-09
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon16/10/2025
Micro company accounts made up to 2024-12-31
dot icon01/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/08/2024
Termination of appointment of Paul James Edwards as a secretary on 2024-08-24
dot icon24/08/2024
Termination of appointment of Paul James Edwards as a director on 2024-08-24
dot icon24/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/10/2023
Micro company accounts made up to 2022-12-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/11/2021
Termination of appointment of Thomas Damian Stuart Bell as a secretary on 2021-11-05
dot icon06/11/2021
Appointment of Mr Paul James Edwards as a secretary on 2021-11-05
dot icon24/09/2021
Termination of appointment of Deborah Grace Mcmullin as a director on 2021-09-23
dot icon24/09/2021
Appointment of Mr Luke James Barter as a director on 2021-09-24
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/06/2018
Appointment of Ms Deborah Grace Mcmullin as a director on 2018-06-30
dot icon30/06/2018
Termination of appointment of Maya Emily Vyas as a director on 2018-06-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Appointment of Mr Paul James Edwards as a director on 2017-02-22
dot icon23/02/2017
Termination of appointment of Clifford Gardner Hanley as a director on 2017-02-22
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/10/2016
Director's details changed for Ms Maya Emily Vas on 2016-10-12
dot icon12/10/2016
Termination of appointment of Christine Jane Nadin as a director on 2016-10-08
dot icon12/10/2016
Appointment of Ms Maya Emily Vas as a director on 2016-10-08
dot icon17/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-31 no member list
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-31 no member list
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-31 no member list
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-31 no member list
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 no member list
dot icon08/11/2011
Appointment of Mr Thomas Damian Stuart Bell as a secretary
dot icon08/11/2011
Appointment of Mr Thomas Damian Stuart Bell as a director
dot icon17/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-31 no member list
dot icon19/01/2011
Director's details changed for Mrs Christine Jane Nadin on 2011-01-19
dot icon19/01/2011
Termination of appointment of James Sienesi as a director
dot icon19/01/2011
Termination of appointment of James Walker as a director
dot icon19/01/2011
Appointment of Mrs Christine Jane Nadin as a director
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-31 no member list
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Director's details changed for James Rhys Walker on 2009-10-01
dot icon14/01/2010
Director's details changed for Clifford Hanley on 2009-10-01
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for James Anthony Sienesi on 2010-01-13
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/12/2008
Annual return made up to 31/12/08
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/06/2008
Annual return made up to 31/12/07
dot icon08/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/05/2007
New director appointed
dot icon02/05/2007
Secretary resigned;director resigned
dot icon10/02/2007
Annual return made up to 31/12/06
dot icon10/01/2007
New director appointed
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2006
Director resigned
dot icon09/01/2006
Annual return made up to 31/12/05
dot icon26/05/2005
Secretary resigned;director resigned
dot icon26/05/2005
New secretary appointed;new director appointed
dot icon07/01/2005
Annual return made up to 31/12/04
dot icon07/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/01/2004
Annual return made up to 31/12/03
dot icon08/01/2003
Annual return made up to 31/12/02
dot icon08/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/03/2002
New secretary appointed
dot icon06/03/2002
Annual return made up to 31/12/01
dot icon06/03/2002
New director appointed
dot icon12/02/2002
Secretary resigned
dot icon27/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/03/2001
Annual return made up to 31/12/00
dot icon01/03/2001
New director appointed
dot icon29/01/2001
New secretary appointed
dot icon18/10/2000
New director appointed
dot icon30/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/03/2000
Annual return made up to 31/12/99
dot icon10/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Annual return made up to 31/12/98
dot icon07/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/01/1998
Annual return made up to 31/12/97
dot icon19/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/09/1997
Resolutions
dot icon21/01/1997
Annual return made up to 31/12/96
dot icon19/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon02/09/1996
Resolutions
dot icon26/01/1996
Annual return made up to 31/12/95
dot icon02/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon02/10/1995
Resolutions
dot icon04/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
New director appointed
dot icon06/07/1994
New secretary appointed
dot icon06/07/1994
Secretary resigned
dot icon06/07/1994
Director resigned
dot icon08/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon08/02/1994
Annual return made up to 31/12/93
dot icon26/01/1993
Accounts for a dormant company made up to 1992-12-31
dot icon26/01/1993
Annual return made up to 31/12/92
dot icon18/03/1992
Director resigned
dot icon18/03/1992
New director appointed
dot icon22/01/1992
Accounts for a dormant company made up to 1991-12-31
dot icon22/01/1992
Annual return made up to 31/12/91
dot icon12/03/1991
Accounts for a dormant company made up to 1990-12-31
dot icon12/03/1991
Annual return made up to 31/12/90
dot icon13/01/1991
New secretary appointed
dot icon13/01/1991
New director appointed
dot icon13/01/1991
Secretary resigned;director resigned
dot icon04/12/1990
Accounts for a dormant company made up to 1989-12-31
dot icon05/02/1990
Annual return made up to 31/12/89
dot icon12/06/1989
Annual return made up to 31/12/88
dot icon10/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon08/12/1988
Accounts for a dormant company made up to 1987-12-31
dot icon31/08/1988
Annual return made up to 31/12/87
dot icon25/08/1988
Director resigned;new director appointed
dot icon19/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1988
Secretary resigned;director resigned;new director appointed
dot icon17/03/1988
Registered office changed on 17/03/88 from: 16 forbisher road ashton bristol BS3 2AU
dot icon17/03/1988
Annual return made up to 31/12/86
dot icon29/02/1988
Accounts for a dormant company made up to 1986-12-31
dot icon29/02/1988
Resolutions
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
341.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barter, Luke James
Director
24/09/2021 - Present
3
Vyas, Maya Emily
Director
08/10/2016 - 30/06/2018
2
Dunmore, Patricia Helen
Director
09/03/1992 - 01/04/2000
4
Todd, Nigel Menzies
Director
23/06/1994 - 29/08/2000
-
Edwards, Paul James
Secretary
05/11/2021 - 24/08/2024
-

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 LYNDHURST MANAGEMENT COMPANY LIMITED

LYNDHURST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/03/1986 with the registered office located at 110 Stackpool Road, Southville, Bristol BS3 1NY. There is currently 1 active director 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 MANAGEMENT COMPANY LIMITED?

toggle

LYNDHURST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/03/1986 .

Where is LYNDHURST MANAGEMENT COMPANY LIMITED located?

toggle

LYNDHURST MANAGEMENT COMPANY LIMITED is registered at 110 Stackpool Road, Southville, Bristol BS3 1NY.

What does LYNDHURST MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LYNDHURST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Thomas Damian Stuart Bell as a director on 2025-12-09.