Lynden Court Property Company Limited BRIGHTON


Founded in 2002, Lynden Court Property Company, classified under reg no. 04353736 is an active company. Currently registered at 3, Lynden Court BN1 6SU, Brighton the company has been in the business for 22 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 5 directors in the the company, namely Alan H., Jan H. and David A. and others. In addition one secretary - Colin H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lynden Court Property Company Limited Address / Contact

Office Address 3, Lynden Court
Office Address2 Clermont Terrace
Town Brighton
Post code BN1 6SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04353736
Date of Incorporation Wed, 16th Jan 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Colin H.

Position: Secretary

Appointed: 25 September 2021

Alan H.

Position: Director

Appointed: 28 January 2017

Jan H.

Position: Director

Appointed: 01 September 2015

David A.

Position: Director

Appointed: 01 October 2010

Lucia G.

Position: Director

Appointed: 16 January 2002

Colin H.

Position: Director

Appointed: 16 January 2002

Marjorie J.

Position: Director

Appointed: 22 June 2020

Resigned: 25 September 2021

David A.

Position: Secretary

Appointed: 31 May 2017

Resigned: 25 September 2021

Albert S.

Position: Director

Appointed: 16 January 2002

Resigned: 01 September 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 January 2002

Resigned: 16 January 2002

Audrey C.

Position: Secretary

Appointed: 16 January 2002

Resigned: 31 May 2017

Gillian C.

Position: Director

Appointed: 16 January 2002

Resigned: 01 October 2010

Thomas J.

Position: Director

Appointed: 16 January 2002

Resigned: 22 June 2020

Liam O.

Position: Director

Appointed: 16 January 2002

Resigned: 28 January 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2002

Resigned: 16 January 2002

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Alan H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Jan H. This PSC owns 25-50% shares. Moving on, there is Thomas J., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alan H.

Notified on 24 September 2021
Nature of control: 25-50% shares

Jan H.

Notified on 22 June 2020
Nature of control: 25-50% shares

Thomas J.

Notified on 5 June 2016
Ceased on 22 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets5 1659 18611 89311 00632 012
Net Assets Liabilities4 6658 26111 8589 80631 512
Other
Creditors500925351 200500
Net Current Assets Liabilities4 6658 26111 8589 80631 512
Total Assets Less Current Liabilities4 6658 26111 8589 80631 512

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on September 30, 2022
filed on: 12th, June 2023
Free Download (3 pages)

Company search