Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNDEN GATE RESIDENTS LIMITED
Company Information for

LYNDEN GATE RESIDENTS LIMITED

ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ,
Company Registration Number
01733086
Private Limited Company
Active

Company Overview

About Lynden Gate Residents Ltd
LYNDEN GATE RESIDENTS LIMITED was founded on 1983-06-20 and has its registered office in Esher. The organisation's status is listed as "Active". Lynden Gate Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LYNDEN GATE RESIDENTS LIMITED
 
Legal Registered Office
ALBANY HOUSE
CLAREMONT LANE
ESHER
SURREY
KT10 9FQ
Other companies in KT1
 
Filing Information
Company Number 01733086
Company ID Number 01733086
Date formed 1983-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNDEN GATE RESIDENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   R JOHN LTD   WELLCO TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYNDEN GATE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
ADAM KAHAN
Company Secretary 2002-02-05
ANU BARUA
Director 2003-02-04
PETER JOHN BRAZIER
Director 2014-01-22
POLLYANNE CONWAY
Director 2015-01-21
PETER RICHARD FRANKLIN
Director 2009-12-02
PAUL JAGLA
Director 2016-01-13
ADAM KAHAN
Director 1994-02-01
ALEX JAMES MCPHERSON
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
MIREILLE GIESEN-ONCLIN
Director 2016-01-13 2017-01-19
MADELEINE ANN RHODES
Director 2005-04-26 2016-01-13
JONATHAN ROYDEN BONFOY ROOPER
Director 2011-12-05 2016-01-13
RONALD NEIL CHISMAN
Director 2000-03-17 2014-10-01
BRIAN PIGOTT
Director 1998-07-08 2011-12-05
STEPHANIE MOORE
Director 2005-12-15 2010-12-08
JOHN DENNIS PORTER
Director 2000-04-27 2009-12-02
MICHAEL JOHN BAKER
Director 2005-04-26 2005-12-15
CHRISTOPHER MARCUS MAXWELL LINES
Director 2003-04-15 2005-04-26
FIONA ANNE WILSON
Director 2000-05-04 2005-04-26
SALLY ELIZABETH WHETTON
Director 2000-05-05 2003-04-15
ROBERT JOHN NIXON
Director 2001-06-20 2003-02-04
PETER DAVID ASHDOWN
Company Secretary 1999-06-07 2002-02-05
BRIAN WIDDUP SLATER
Director 1999-09-28 2001-03-27
BODIL AARSLEFF
Director 1994-02-01 1999-12-01
EDWARD LEESON STAFFORD BOURNE
Director 1997-11-20 1999-03-17
PHILIP JOHN RHODES
Company Secretary 1998-07-08 1999-03-09
PHILIP JOHN RHODES
Director 1998-07-08 1999-03-09
CAROL ANNE MYSON
Company Secretary 1994-02-01 1998-08-15
CAROL ANNE MYSON
Director 1991-12-30 1998-08-15
KATE REBECCA SNELLING
Director 1996-06-01 1998-07-01
PATRICK LOWRY
Director 1995-04-20 1998-02-11
ANDREW ALLMAN-BROWN
Director 1997-05-29 1997-08-06
MAUREEN PATRICIA VINCENT
Director 1991-12-30 1996-06-01
SARA LOUISE CHURCH
Company Secretary 1991-12-30 1994-02-01
SARA LOUISE CHURCH
Director 1991-12-30 1994-02-01
MICHAEL IAN LEESE
Director 1991-12-30 1993-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD FRANKLIN ENSTRA LIMITED Director 2002-05-24 CURRENT 2002-05-14 Active
ALEX JAMES MCPHERSON HYDROGEN TECHNOLOGIES LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
ALEX JAMES MCPHERSON ASHTON LISTER ENERGY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ALEX JAMES MCPHERSON THOMBO HOLDINGS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2015-02-14
ALEX JAMES MCPHERSON SIMBO PETROLEUM LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2014-11-18
ALEX JAMES MCPHERSON THOMBO PETROLEUM SOUTH AFRICA LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2014-11-18
ALEX JAMES MCPHERSON LOST TRIBE PRODUCTIONS LIMITED Director 2011-02-09 CURRENT 2005-04-26 Dissolved 2015-07-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-23DIRECTOR APPOINTED MR TREVOR MCCANN ALLEN
2024-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-14Current accounting period extended from 24/06/24 TO 30/06/24
2024-02-28DIRECTOR APPOINTED MRS SHARON BAHRANI
2024-02-12APPOINTMENT TERMINATED, DIRECTOR MAX ANTHONY KIRKNESS
2023-09-27APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARIA HAWTHORN
2023-02-27Director's details changed for Mr Edward Antony Morrell on 2023-02-27
2023-02-27CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-18DIRECTOR APPOINTED MR MAX ANTHONY KIRKNESS
2022-12-18AP01DIRECTOR APPOINTED MR MAX ANTHONY KIRKNESS
2022-12-17DIRECTOR APPOINTED MR EDWARD ANTONY MORRELL
2022-12-17AP01DIRECTOR APPOINTED MR EDWARD ANTONY MORRELL
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KAHAN
2022-11-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-01-15APPOINTMENT TERMINATED, DIRECTOR PAUL JAGLA
2022-01-15CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAGLA
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/20 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-23AP01DIRECTOR APPOINTED MS MARYLY BLEW LAFOLLETTE
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-29AP03Appointment of Mr Peter John Brazier as company secretary on 2019-10-28
2019-10-29TM02Termination of appointment of Adam Kahan on 2019-10-28
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE KING
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
2019-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-21AP01DIRECTOR APPOINTED MR IAN STUART CAMERON
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-08-10AP01DIRECTOR APPOINTED MRS PATRICIA ANNE KING
2018-01-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MIREILLE GIESEN-ONCLIN
2017-01-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 3501
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-02-11AP01DIRECTOR APPOINTED MR PAUL JAGLA
2016-02-08AP01DIRECTOR APPOINTED MS MIREILLE GIESEN-ONCLIN
2016-02-05AP01DIRECTOR APPOINTED MR ALEX JAMES MCPHERSON
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 3501
2016-02-02AR0130/12/15 ANNUAL RETURN FULL LIST
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROOPER
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE RHODES
2015-10-26AP01DIRECTOR APPOINTED MS POLLYANNE CONWAY
2015-10-26CH03SECRETARY'S DETAILS CHNAGED FOR ADAM KAHAN on 2015-10-26
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROYDEN BONFOY ROOPER / 26/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE ANN RHODES / 26/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD FRANKLIN / 26/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANU BARUA / 26/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM KAHAN / 26/10/2015
2015-02-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 3501
2015-01-22AR0130/12/14 FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHISMAN
2014-08-09AP01DIRECTOR APPOINTED MR PETER BRAZIER
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 3501
2014-03-04AR0130/12/13 FULL LIST
2014-02-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-04AR0130/12/12 FULL LIST
2012-12-17AP01DIRECTOR APPOINTED JONATHAN ROYDEN BONFOY ROOPER
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MOORE
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PIGOTT
2012-02-17AR0130/12/11 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE ANN RHODES / 30/12/2011
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN PIGOTT / 30/12/2011
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MOORE / 30/12/2011
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM KAHAN / 30/12/2011
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NEIL CHISMAN / 30/12/2011
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANU BARUA / 30/12/2011
2012-02-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-21AR0130/12/10 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER
2010-07-21AP01DIRECTOR APPOINTED MR PETER RICHARD FRANKLIN
2010-03-16AR0130/12/09 CHANGES
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-03363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-14363sRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-24363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-02-17363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-07288bDIRECTOR RESIGNED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-19363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-07-21363aRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-07288bDIRECTOR RESIGNED
2004-04-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08288bDIRECTOR RESIGNED
2003-01-29363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-08-22288aNEW DIRECTOR APPOINTED
2002-04-08AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-18288aNEW SECRETARY APPOINTED
2002-03-18288bSECRETARY RESIGNED
2001-05-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-09288bDIRECTOR RESIGNED
2001-01-21363(288)DIRECTOR RESIGNED
2001-01-21363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-11-07287REGISTERED OFFICE CHANGED ON 07/11/00 FROM: ASHDOWN LYONS 80 MILTON ROAD HAMPTON MIDDLESEX TW12 2LJ
2000-08-07288aNEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-05-08288aNEW DIRECTOR APPOINTED
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-22287REGISTERED OFFICE CHANGED ON 22/04/00 FROM: C/O ASHDOWN LYONS 21A HIGH STREET TEDDINGTON MIDDLESEX TW11 8EU
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LYNDEN GATE RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYNDEN GATE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYNDEN GATE RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNDEN GATE RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of LYNDEN GATE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNDEN GATE RESIDENTS LIMITED
Trademarks
We have not found any records of LYNDEN GATE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNDEN GATE RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LYNDEN GATE RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LYNDEN GATE RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNDEN GATE RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYNDEN GATE RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.