LYNDHURST GATE MANAGEMENT COMPANY LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4NX

Company number 05145962
Status Active
Incorporation Date 4 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016; Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016; Annual return made up to 4 June 2016 no member list. The most likely internet sites of LYNDHURST GATE MANAGEMENT COMPANY LIMITED are www.lyndhurstgatemanagementcompany.co.uk, and www.lyndhurst-gate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Lyndhurst Gate Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05145962. Lyndhurst Gate Management Company Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Lyndhurst Gate Management Company Limited is 69 Victoria Road Surbiton Surrey Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. BISHOP, Hana is a Director of the company. MEASURES, James Thornton is a Director of the company. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary KINGSTON, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Stephen Paul has been resigned. Director BRADFORD, Stewart Michael has been resigned. Director HML COMPANY SECRETARIAL SERVICES has been resigned. Director LEE BRINDLE, Karen Susan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 26 May 2009

Director
BISHOP, Hana
Appointed Date: 22 February 2006
63 years old

Director
MEASURES, James Thornton
Appointed Date: 22 February 2006
73 years old

Resigned Directors

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 11 June 2009
Appointed Date: 22 February 2006

Secretary
KINGSTON, Paul
Resigned: 22 February 2006
Appointed Date: 04 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Director
ALLAN, Stephen Paul
Resigned: 22 February 2006
Appointed Date: 04 June 2004
66 years old

Director
BRADFORD, Stewart Michael
Resigned: 22 February 2006
Appointed Date: 04 June 2004
56 years old

Director
HML COMPANY SECRETARIAL SERVICES
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Director
LEE BRINDLE, Karen Susan
Resigned: 01 February 2006
Appointed Date: 04 June 2004
62 years old

LYNDHURST GATE MANAGEMENT COMPANY LIMITED Events

26 Sep 2016
Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016
12 Jul 2016
Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016
20 Jun 2016
Annual return made up to 4 June 2016 no member list
07 Jan 2016
Total exemption small company accounts made up to 23 June 2015
04 Jun 2015
Annual return made up to 4 June 2015 no member list
...
... and 35 more events
05 Jan 2006
Accounting reference date shortened from 30/06/05 to 23/06/05
28 Jul 2005
Annual return made up to 04/06/05
  • 363(288) ‐ Director's particulars changed

15 Jun 2004
Secretary resigned
11 Jun 2004
Secretary resigned
04 Jun 2004
Incorporation