LYNDHURST PROPERTY SERVICES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 05212962
Status Active
Incorporation Date 24 August 2004
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are 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 24 March 2017; Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of LYNDHURST PROPERTY SERVICES LIMITED are www.lyndhurstpropertyservices.co.uk, and www.lyndhurst-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Lyndhurst Property Services Limited is a Private Limited Company. The company registration number is 05212962. Lyndhurst Property Services Limited has been working since 24 August 2004. The present status of the company is Active. The registered address of Lyndhurst Property Services Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. The company`s financial liabilities are £13.55k. It is £-25.57k against last year. The cash in hand is £13.19k. It is £-22.24k against last year. And the total assets are £14.28k, which is £-27.97k against last year. HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COLLINS, Michael Anthony is a Director of the company. Secretary LITTLE, Keith Martyn has been resigned. Secretary LITTLE, Keith Martyn has been resigned. Secretary ROBINS, John Patrick has been resigned. Secretary STANNETT, Duncan William has been resigned. Director BARRETT, Frank has been resigned. Director COE, Daniel Robert has been resigned. Director COLLINS, Desmond Patrick has been resigned. Director COLLINS, Michael Anthony has been resigned. Director FORRESTER, Ian Robert has been resigned. Director FORRESTER, Ian Robert has been resigned. Director GREATREX, Paul William has been resigned. Director JONES, Stuart has been resigned. Director LITTLE, Keith Martyn has been resigned. Director STUDLEY, Dennis has been resigned. The company operates in "Residents property management".


lyndhurst property services Key Finiance

LIABILITIES £13.55k
-66%
CASH £13.19k
-63%
TOTAL ASSETS £14.28k
-67%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 February 2017

Director
COLLINS, Michael Anthony
Appointed Date: 01 February 2013
70 years old

Resigned Directors

Secretary
LITTLE, Keith Martyn
Resigned: 17 January 2007
Appointed Date: 19 September 2005

Secretary
LITTLE, Keith Martyn
Resigned: 07 April 2005
Appointed Date: 24 August 2004

Secretary
ROBINS, John Patrick
Resigned: 19 September 2005
Appointed Date: 07 April 2005

Secretary
STANNETT, Duncan William
Resigned: 26 November 2012
Appointed Date: 03 April 2007

Director
BARRETT, Frank
Resigned: 31 August 2010
Appointed Date: 12 February 2007
81 years old

Director
COE, Daniel Robert
Resigned: 05 February 2016
Appointed Date: 03 January 2013
47 years old

Director
COLLINS, Desmond Patrick
Resigned: 04 January 2007
Appointed Date: 23 May 2005
68 years old

Director
COLLINS, Michael Anthony
Resigned: 19 October 2009
Appointed Date: 23 May 2005
70 years old

Director
FORRESTER, Ian Robert
Resigned: 26 November 2012
Appointed Date: 27 February 2007
83 years old

Director
FORRESTER, Ian Robert
Resigned: 03 March 2006
Appointed Date: 24 August 2004
83 years old

Director
GREATREX, Paul William
Resigned: 10 April 2013
Appointed Date: 15 March 2007
46 years old

Director
JONES, Stuart
Resigned: 16 October 2006
Appointed Date: 23 May 2005
60 years old

Director
LITTLE, Keith Martyn
Resigned: 17 January 2007
Appointed Date: 23 May 2005
79 years old

Director
STUDLEY, Dennis
Resigned: 05 January 2013
Appointed Date: 23 May 2005
95 years old

Persons With Significant Control

Mr Michael Collins
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

LYNDHURST PROPERTY SERVICES LIMITED Events

24 Mar 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 24 March 2017
24 Mar 2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017
25 Oct 2016
Total exemption small company accounts made up to 31 July 2016
06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
19 Mar 2016
Termination of appointment of Daniel Robert Coe as a director on 5 February 2016
...
... and 52 more events
17 Jun 2005
New director appointed
26 May 2005
Secretary resigned
24 May 2005
New secretary appointed
28 Feb 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Aug 2004
Incorporation