LYNDHURST PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

LYNDHURST PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05212962

Incorporation date

24/08/2004

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 24/08/2004)
dot icon01/04/2026
Termination of appointment of Keith Martyn Little as a director on 2025-12-31
dot icon15/12/2025
Appointment of Mrs Nicola Cassandra Anderson as a director on 2025-12-13
dot icon21/10/2025
Cessation of Michael Collins as a person with significant control on 2025-10-21
dot icon21/10/2025
Notification of a person with significant control statement
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon05/09/2025
Micro company accounts made up to 2025-07-31
dot icon26/03/2025
Change of details for Mr Michael Collins as a person with significant control on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon03/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon23/09/2024
Micro company accounts made up to 2024-07-31
dot icon13/12/2023
Micro company accounts made up to 2023-07-31
dot icon02/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-07-31
dot icon04/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon28/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon30/03/2022
Micro company accounts made up to 2021-07-31
dot icon22/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/04/2021
Termination of appointment of Sam Wilson as a director on 2020-05-07
dot icon29/04/2021
Appointment of Mr Keith Martyn Little as a director on 2021-04-29
dot icon02/10/2020
Confirmation statement made on 2020-09-21 with updates
dot icon12/04/2020
Micro company accounts made up to 2019-07-31
dot icon13/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon26/04/2019
Appointment of Mr Sam Wilson as a director on 2019-04-18
dot icon25/03/2019
Termination of appointment of Michael Anthony Collins as a director on 2019-02-04
dot icon24/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-07-31
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon24/03/2017
Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 94 Park Lane Croydon Surrey CR0 1JB on 2017-03-24
dot icon24/03/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-02-01
dot icon25/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon19/03/2016
Termination of appointment of Daniel Robert Coe as a director on 2016-02-05
dot icon10/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/11/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon11/11/2013
Registered office address changed from Po Box Po Box 141 Lyndhurst Lyndhurst Property Services Ltd Chislehurst Kent BR7 5UU England on 2013-11-11
dot icon20/08/2013
Registered office address changed from Hawkwood Garden Cottage Botany Bay Lane Chislehurst Kent BR7 5PT on 2013-08-20
dot icon12/04/2013
Termination of appointment of Paul Greatrex as a director
dot icon11/02/2013
Appointment of Mr Michael Collins as a director
dot icon16/01/2013
Termination of appointment of Ian Forrester as a director
dot icon16/01/2013
Termination of appointment of Duncan Stannett as a secretary
dot icon15/01/2013
Termination of appointment of Dennis Studley as a director
dot icon03/01/2013
Appointment of Mr Daniel Robert Coe as a director
dot icon22/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon11/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/10/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Frank Barrett as a director
dot icon12/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon11/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon11/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon25/11/2009
Termination of appointment of Michael Collins as a director
dot icon20/10/2009
Annual return made up to 2009-08-24
dot icon11/12/2008
Return made up to 24/08/08; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon05/11/2008
Location of register of members
dot icon06/05/2008
Return made up to 24/08/07; no change of members
dot icon08/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon16/04/2007
Registered office changed on 16/04/07 from: suite 6A 71-75 high street chislehurst kent BR7 5AJ
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New secretary appointed
dot icon26/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Secretary resigned;director resigned
dot icon05/02/2007
Director resigned
dot icon08/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon24/10/2006
Return made up to 24/08/06; full list of members
dot icon05/04/2006
Director resigned
dot icon22/03/2006
Registered office changed on 22/03/06 from: 16/17 copperfields, spital street, dartford kent DA1 2DE
dot icon25/10/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
Location of register of members
dot icon09/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon09/09/2005
Accounting reference date shortened from 31/08/05 to 31/07/05
dot icon05/09/2005
Return made up to 24/08/05; full list of members
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon17/06/2005
Location of register of members
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon26/05/2005
Secretary resigned
dot icon24/05/2005
New secretary appointed
dot icon28/02/2005
Resolutions
dot icon24/08/2004
Incorporation
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
31/07/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2022
0
24.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Keith Martyn
Director
29/04/2021 - 31/12/2025
2
Anderson, Nicola Cassandra
Director
13/12/2025 - Present
-

Persons with Significant Control

2
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 PROPERTY SERVICES LIMITED

LYNDHURST PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 24/08/2004 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 PROPERTY SERVICES LIMITED?

toggle

LYNDHURST PROPERTY SERVICES LIMITED is currently Active. It was registered on 24/08/2004 .

Where is LYNDHURST PROPERTY SERVICES LIMITED located?

toggle

LYNDHURST PROPERTY SERVICES LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does LYNDHURST PROPERTY SERVICES LIMITED do?

toggle

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

What is the latest filing for LYNDHURST PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Keith Martyn Little as a director on 2025-12-31.