LYNDALE MANAGEMENT COMPANY (BATH) LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 2DP

Company number 04154767
Status Active
Incorporation Date 6 February 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 EGERTON ROAD, BATH, BA2 2DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 February 2016 no member list. The most likely internet sites of LYNDALE MANAGEMENT COMPANY (BATH) LIMITED are www.lyndalemanagementcompanybath.co.uk, and www.lyndale-management-company-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Lyndale Management Company Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04154767. Lyndale Management Company Bath Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Lyndale Management Company Bath Limited is 8 Egerton Road Bath Ba2 2dp. . BOTTLE, Kelvin John is a Secretary of the company. BOTTLE, Kelvin John is a Director of the company. MANSOOR, Karl is a Director of the company. WILMOTT, Adam Montgomery is a Director of the company. Secretary POLKINGHORNE, Ruth has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director MONK, Andrew Timothy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOTTLE, Kelvin John
Appointed Date: 01 August 2006

Director
BOTTLE, Kelvin John
Appointed Date: 02 September 2001
67 years old

Director
MANSOOR, Karl
Appointed Date: 08 February 2007
47 years old

Director
WILMOTT, Adam Montgomery
Appointed Date: 06 February 2001
65 years old

Resigned Directors

Secretary
POLKINGHORNE, Ruth
Resigned: 01 August 2006
Appointed Date: 06 February 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Director
MONK, Andrew Timothy
Resigned: 02 July 2007
Appointed Date: 06 February 2001
70 years old

Persons With Significant Control

Mr Kelvin John Bottle
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYNDALE MANAGEMENT COMPANY (BATH) LIMITED Events

18 Feb 2017
Confirmation statement made on 6 February 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 28 February 2016
20 Feb 2016
Annual return made up to 6 February 2016 no member list
17 Dec 2015
Total exemption small company accounts made up to 28 February 2015
06 Mar 2015
Annual return made up to 6 February 2015 no member list
...
... and 38 more events
27 Oct 2002
Accounts for a dormant company made up to 28 February 2002
08 Mar 2002
Annual return made up to 06/02/02
11 Sep 2001
New director appointed
13 Feb 2001
Secretary resigned
06 Feb 2001
Incorporation