LYNTON GRANGE (MANAGEMENT) LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 00896790
Status Active
Incorporation Date 26 January 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, UNITED KINGDOM, WD17 1DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment of Tracey Deborah Miller as a director on 13 April 2015; Appointment of Mr William Meere as a director on 30 November 2016; Annual return made up to 29 May 2016 no member list. The most likely internet sites of LYNTON GRANGE (MANAGEMENT) LIMITED are www.lyntongrangemanagement.co.uk, and www.lynton-grange-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynton Grange Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00896790. Lynton Grange Management Limited has been working since 26 January 1967. The present status of the company is Active. The registered address of Lynton Grange Management Limited is Egale 1 80 St Albans Road Watford Herts United Kingdom Wd17 1dl. . BUSHEY SECRETARIES & REGISTRARS LIMITED is a Secretary of the company. ARADI, Katalin is a Director of the company. CHAPPLE, Angus is a Director of the company. ELLIS, Guy Graham is a Director of the company. FREEDMAN, Linda is a Director of the company. HAMER, Chip is a Director of the company. MEERE, William is a Director of the company. PERCY, Caroline Mary is a Director of the company. Secretary GOODSON, Stanley has been resigned. Secretary PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES LIMITED has been resigned. Director BARTLETT, Deborah Ruth has been resigned. Director BARTLETT, Deborah Ruth has been resigned. Director BENJAMIN, Henry has been resigned. Director BROOKS, David Allan has been resigned. Director GOODSON, Stanley has been resigned. Director HAMER, Chip has been resigned. Director HENNESSY, Patricia Ann has been resigned. Director HENNESSY, Patricia Ann has been resigned. Director HINSLEY, Nigel Bruce has been resigned. Director JORDAN, Sarah Denham has been resigned. Director JORDAN, Sarah Denham has been resigned. Director JORDAN, Sarah Denham has been resigned. Director LUPTON, Frederick has been resigned. Director MILLER, Tracey Deborah has been resigned. Director MILLER, Tracey Deborah has been resigned. Director MURRAY, Paul Michael has been resigned. Director PRICE, Jack has been resigned. Director QUILL, Dorothy Elizabeth has been resigned. Director WINSHIP, Stella has been resigned. Director WINSHIP, Stella has been resigned. The company operates in "Non-trading company".


lynton grange (management) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUSHEY SECRETARIES & REGISTRARS LIMITED
Appointed Date: 01 July 2013

Director
ARADI, Katalin
Appointed Date: 22 July 2014
57 years old

Director
CHAPPLE, Angus
Appointed Date: 19 July 2012
73 years old

Director
ELLIS, Guy Graham
Appointed Date: 20 July 2015
64 years old

Director
FREEDMAN, Linda
Appointed Date: 19 July 2012
73 years old

Director
HAMER, Chip
Appointed Date: 21 June 2011
65 years old

Director
MEERE, William
Appointed Date: 30 November 2016
85 years old

Director
PERCY, Caroline Mary
Appointed Date: 13 July 2013
52 years old

Resigned Directors

Secretary
GOODSON, Stanley
Resigned: 01 November 1993

Secretary
PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED
Resigned: 30 November 2009
Appointed Date: 01 November 1993

Secretary
UNITED COMPANY SECRETARIES LIMITED
Resigned: 29 May 2013
Appointed Date: 14 January 2010

Secretary
UNITED COMPANY SECRETARIES LIMITED
Resigned: 25 November 2010
Appointed Date: 14 January 2010

Director
BARTLETT, Deborah Ruth
Resigned: 16 June 2011
Appointed Date: 17 March 2009
64 years old

Director
BARTLETT, Deborah Ruth
Resigned: 05 January 2004
64 years old

Director
BENJAMIN, Henry
Resigned: 19 January 2000
86 years old

Director
BROOKS, David Allan
Resigned: 12 November 2012
Appointed Date: 14 December 1999
91 years old

Director
GOODSON, Stanley
Resigned: 13 August 2002
105 years old

Director
HAMER, Chip
Resigned: 29 May 2010
Appointed Date: 18 July 2005
65 years old

Director
HENNESSY, Patricia Ann
Resigned: 05 February 2009
Appointed Date: 16 April 1996
79 years old

Director
HENNESSY, Patricia Ann
Resigned: 16 October 1995
Appointed Date: 24 May 1994
79 years old

Director
HINSLEY, Nigel Bruce
Resigned: 18 September 2015
Appointed Date: 19 July 2012
81 years old

Director
JORDAN, Sarah Denham
Resigned: 01 March 2012
Appointed Date: 14 January 2010
63 years old

Director
JORDAN, Sarah Denham
Resigned: 29 May 2011
Appointed Date: 14 January 2010
63 years old

Director
JORDAN, Sarah Denham
Resigned: 16 April 1996
Appointed Date: 24 May 1994
63 years old

Director
LUPTON, Frederick
Resigned: 24 March 1995
79 years old

Director
MILLER, Tracey Deborah
Resigned: 13 April 2015
Appointed Date: 19 July 2012
60 years old

Director
MILLER, Tracey Deborah
Resigned: 13 April 2005
Appointed Date: 12 January 2004
60 years old

Director
MURRAY, Paul Michael
Resigned: 05 January 2004
Appointed Date: 28 February 2001
51 years old

Director
PRICE, Jack
Resigned: 11 July 1994
73 years old

Director
QUILL, Dorothy Elizabeth
Resigned: 16 December 2010
Appointed Date: 28 February 2001
104 years old

Director
WINSHIP, Stella
Resigned: 13 June 2012
Appointed Date: 14 January 2010
100 years old

Director
WINSHIP, Stella
Resigned: 29 May 2010
Appointed Date: 14 January 2010
100 years old

LYNTON GRANGE (MANAGEMENT) LIMITED Events

10 Mar 2017
Termination of appointment of Tracey Deborah Miller as a director on 13 April 2015
09 Mar 2017
Appointment of Mr William Meere as a director on 30 November 2016
29 Jun 2016
Annual return made up to 29 May 2016 no member list
24 Jun 2016
Accounts for a dormant company made up to 30 September 2015
11 Nov 2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 11 November 2015
...
... and 133 more events
05 Oct 1988
Annual return made up to 01/09/88

15 Jul 1987
Registered office changed on 15/07/87 from: 24 lynton grange fortis green london N2

07 Apr 1987
New director appointed

24 Mar 1987
Full accounts made up to 30 September 1986

26 Jan 1967
Incorporation