LYNDHURST ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LYNDHURST ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01996410

Incorporation date

06/03/1986

Size

Dormant

Contacts

Registered address

Registered address

Knoll House, Knoll Road, Camberley, Surrey GU15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1986)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon17/04/2025
Registered office address changed from 5 Stanmore Close Ascot SL5 9EU England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2025-04-17
dot icon31/03/2025
Termination of appointment of Homes Property Services (Uk) Limited as a secretary on 2025-03-31
dot icon31/03/2025
Registered office address changed from 2, Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS United Kingdom to 5 Stanmore Close Ascot SL5 9EU on 2025-03-31
dot icon11/07/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon11/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Registered office address changed from , 2 Broad Street, Wokingham, RG40 1AB, England to 2, Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2024-07-11
dot icon11/07/2024
Registered office address changed from , 2 Warren House Road, Wokingham, RG40 5BS, England to 2, Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2024-07-11
dot icon11/07/2024
Secretary's details changed for Homes Property Services (Uk) Limited on 2024-07-11
dot icon15/05/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon08/04/2024
Appointment of Ms Lisa Marie Goosen as a director on 2024-04-08
dot icon08/04/2024
Termination of appointment of Lisa Marie Goosen as a secretary on 2024-04-08
dot icon08/04/2024
Appointment of Homes Property Services (Uk) Limited as a secretary on 2024-04-08
dot icon18/12/2023
Registered office address changed from , 43 Northern Woods, Flackwell Heath, High Wycombe, HP10 9JL, England to 2, Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2023-12-18
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/11/2023
Termination of appointment of Alistair Laurence Douglas Haig as a director on 2023-11-03
dot icon13/09/2023
Termination of appointment of Sarah Elizabeth Clune as a director on 2023-09-13
dot icon05/08/2023
Appointment of Mr Alistair Jon Abbott as a director on 2023-08-05
dot icon12/06/2023
Termination of appointment of Lisa Marie Goosen as a director on 2023-06-12
dot icon12/06/2023
Registered office address changed from , 16 Stanmore Close, Ascot, SL5 9EU, England to 2, Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2023-06-12
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon17/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/10/2022
Termination of appointment of Geoffrey Graham Leask as a director on 2022-10-10
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon10/02/2022
Appointment of Ms Lisa Marie Goosen as a director on 2022-02-07
dot icon08/02/2022
Director's details changed for Mr Alistair Haig on 2022-02-08
dot icon08/02/2022
Termination of appointment of Alistair Jon Abbott as a director on 2022-02-07
dot icon08/02/2022
Registered office address changed from , Chaseley, 99 Queens Road, Bisley, Woking, GU24 9AT, England to 2, Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2022-02-08
dot icon08/02/2022
Appointment of Ms Sarah Elizabeth Clune as a director on 2022-02-07
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/03/2021
Appointment of Mr Alistair Haig as a director on 2020-10-16
dot icon02/03/2021
Termination of appointment of Robert Denis Evison as a director on 2021-02-28
dot icon20/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon13/03/2019
Registered office address changed from , 18 Llanvair Drive, Ascot, Berkshire, SL5 9HT to 2, Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2019-03-13
dot icon14/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon19/10/2018
Appointment of Mr Alistair Jon Abbott as a director on 2018-09-22
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/07/2015
Appointment of Robert Denis Evison as a director on 2015-06-29
dot icon08/05/2015
Annual return made up to 2014-03-31
dot icon08/05/2015
Accounts for a dormant company made up to 2014-03-31
dot icon08/05/2015
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/05/2015
Accounts for a dormant company made up to 2010-03-31
dot icon08/05/2015
Accounts for a dormant company made up to 2013-03-31
dot icon08/05/2015
Annual return made up to 2013-03-31
dot icon08/05/2015
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/05/2015
Accounts for a dormant company made up to 2008-03-31
dot icon08/05/2015
Annual return made up to 2007-03-31
dot icon08/05/2015
Annual return made up to 2008-03-31 with full list of shareholders
dot icon08/05/2015
Administrative restoration application
dot icon08/05/2015
Termination of appointment of John Kenneth Brightwell as a director on 2009-08-12
dot icon08/05/2015
Annual return made up to 2009-03-31 with full list of shareholders
dot icon08/05/2015
Registered office address changed from , 13 Stanmore Close, Ascot, Berks, SL5 9EU to 2, Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2015-05-08
dot icon08/05/2015
Accounts for a dormant company made up to 2011-03-31
dot icon08/05/2015
Accounts for a dormant company made up to 2002-03-31
dot icon08/05/2015
Appointment of Geoffrey Graham Leask as a director on 2007-01-01
dot icon08/05/2015
Accounts for a dormant company made up to 2012-03-31
dot icon08/05/2015
Accounts for a dormant company made up to 1987-03-31
dot icon08/05/2015
Accounts for a dormant company made up to 2007-03-31
dot icon08/05/2015
Accounts for a dormant company made up to 2009-03-31
dot icon07/04/2009
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2008
First Gazette notice for compulsory strike-off
dot icon15/01/2007
Registered office changed on 15/01/07 from:\7 stanmore close, ascot, berkshire, SL5 9EU
dot icon15/01/2007
Director resigned
dot icon01/12/2006
Accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon14/12/2005
Accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon06/01/2005
Accounts made up to 2004-03-31
dot icon30/10/2004
Return made up to 31/03/04; change of members
dot icon15/07/2003
New secretary appointed
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
Return made up to 31/03/03; no change of members
dot icon15/07/2003
Registered office changed on 15/07/03
dot icon04/07/2003
Accounts made up to 2003-03-31
dot icon23/04/2002
Return made up to 31/03/02; full list of members
dot icon12/12/2001
Accounts made up to 2001-03-31
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon10/01/2001
Accounts made up to 2000-03-31
dot icon19/04/2000
Return made up to 31/03/00; full list of members
dot icon11/02/2000
Accounts made up to 1999-03-31
dot icon30/03/1999
Return made up to 31/03/99; no change of members
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
Registered office changed on 30/03/99
dot icon15/07/1998
New director appointed
dot icon11/06/1998
Director resigned
dot icon24/05/1998
Accounts made up to 1998-03-31
dot icon24/05/1998
Return made up to 31/03/98; full list of members
dot icon16/12/1997
Accounts made up to 1997-03-31
dot icon21/04/1997
Return made up to 31/03/97; change of members
dot icon27/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon13/09/1996
Secretary resigned
dot icon01/05/1996
Registered office changed on 01/05/96
dot icon01/05/1996
Accounts made up to 1996-03-31
dot icon01/05/1996
Secretary resigned
dot icon01/05/1996
Return made up to 31/03/96; full list of members
dot icon10/05/1995
Return made up to 31/03/95; no change of members
dot icon27/04/1995
Accounts made up to 1995-03-31
dot icon12/04/1994
Accounts made up to 1994-03-31
dot icon20/04/1993
Registered office changed on 20/04/93
dot icon20/04/1993
Accounts made up to 1993-03-31
dot icon08/02/1993
Accounts made up to 1992-03-31
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Accounts made up to 1991-03-31
dot icon15/11/1990
New director appointed
dot icon25/10/1990
Accounts made up to 1990-03-31
dot icon25/10/1990
Return made up to 31/03/90; full list of members
dot icon03/11/1989
Accounts made up to 1989-03-31
dot icon18/10/1989
Return made up to 31/03/89; full list of members
dot icon23/11/1988
Registered office changed on 23/11/88 from:\77 high street, camberley, surrey, GU15 3RB
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Accounts made up to 1988-03-31
dot icon23/11/1988
Return made up to 31/03/88; full list of members
dot icon20/07/1987
Return made up to 21/03/87; full list of members
dot icon06/03/1986
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
31/12/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
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
-
16.00
-
0.00
-
-
2022
-
16.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Jeremy Nicholas
Secretary
07/10/1998 - 26/06/2003
-
Leask, Geoffrey Graham
Director
01/01/2007 - 10/10/2022
-
Evison, Robert Denis
Director
29/06/2015 - 28/02/2021
2
Clune, Sarah Elizabeth
Director
07/02/2022 - 13/09/2023
-
Blatchford, Peter
Director
18/05/1998 - 15/01/2007
-

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 ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED

LYNDHURST ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 06/03/1986 with the registered office located at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY. There are currently 2 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 ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED?

toggle

LYNDHURST ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 06/03/1986 .

Where is LYNDHURST ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED located?

toggle

LYNDHURST ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED is registered at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY.

What does LYNDHURST ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED do?

toggle

LYNDHURST ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LYNDHURST ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-12-31.