LYNTON MANAGEMENT LIMITED
BEDFORDSHIRE MORSCOTT 41 LIMITED

Hellopages » Bedfordshire » Bedford » MK40 2PN

Company number 03697786
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address 25 ST PETER'S STREET, BEDFORD, BEDFORDSHIRE, MK40 2PN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of LYNTON MANAGEMENT LIMITED are www.lyntonmanagement.co.uk, and www.lynton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Bedford St Johns Rail Station is 0.7 miles; to Kempston Hardwick Rail Station is 3.6 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynton Management Limited is a Private Limited Company. The company registration number is 03697786. Lynton Management Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Lynton Management Limited is 25 St Peter S Street Bedford Bedfordshire Mk40 2pn. The company`s financial liabilities are £218.68k. It is £22.94k against last year. The cash in hand is £48.91k. It is £18.26k against last year. And the total assets are £73.2k, which is £21.68k against last year. BHUNDIA, Komal is a Secretary of the company. BHUNDIA, Mukesh is a Director of the company. Secretary BHUNDIA, Bharat has been resigned. Secretary TATAM, Katrina has been resigned. Director BHUNDIA, Bharat has been resigned. Nominee Director PAGE, Brian Robert has been resigned. Director PATEL, Harish Ishwerbhai has been resigned. The company operates in "Other human health activities".


lynton management Key Finiance

LIABILITIES £218.68k
+11%
CASH £48.91k
+59%
TOTAL ASSETS £73.2k
+42%
All Financial Figures

Current Directors

Secretary
BHUNDIA, Komal
Appointed Date: 16 May 2002

Director
BHUNDIA, Mukesh
Appointed Date: 16 May 2002
62 years old

Resigned Directors

Secretary
BHUNDIA, Bharat
Resigned: 16 May 2002
Appointed Date: 03 February 1999

Secretary
TATAM, Katrina
Resigned: 03 February 1999
Appointed Date: 19 January 1999

Director
BHUNDIA, Bharat
Resigned: 16 May 2002
Appointed Date: 03 February 1999
65 years old

Nominee Director
PAGE, Brian Robert
Resigned: 03 February 1999
Appointed Date: 19 January 1999
77 years old

Director
PATEL, Harish Ishwerbhai
Resigned: 16 May 2002
Appointed Date: 03 February 1999
70 years old

Persons With Significant Control

Mr Mukesh Bhundia
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Komal Bhundia
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYNTON MANAGEMENT LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 55 more events
09 Feb 1999
New secretary appointed
09 Feb 1999
New director appointed
09 Feb 1999
New director appointed
05 Feb 1999
Company name changed morscott 41 LIMITED\certificate issued on 05/02/99
19 Jan 1999
Incorporation

LYNTON MANAGEMENT LIMITED Charges

29 April 2013
Charge code 0369 7786 0007
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A. notification of addition to or amendment of charge.
29 April 2013
Charge code 0369 7786 0006
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 9 gresham avenue london t/no AGL102223. Notification of…
29 April 2013
Charge code 0369 7786 0005
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 25 st peters street, bedford t/no BD141157. Notification of…
29 April 2013
Charge code 0369 7786 0004
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 25 st peters street, bedford. 9 gresham avenue london…
26 June 2007
Legal mortgage
Delivered: 27 June 2007
Status: Satisfied on 19 June 2013
Persons entitled: Clydesdale Bank PLC
Description: 9 gresham avenue london.
19 July 2002
Legal charge
Delivered: 24 July 2002
Status: Satisfied on 19 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 25 st peters street, bedford MK40 2PN.
10 June 2002
Debenture
Delivered: 14 June 2002
Status: Satisfied on 19 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…