Lyndhurst Management Company Limited BRISTOL


Founded in 1986, Lyndhurst Management Company, classified under reg no. 02002413 is an active company. Currently registered at 110 Stackpool Road BS3 1NY, Bristol the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Luke B., Paul E. and Thomas B.. In addition one secretary - Paul E. - 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.

Lyndhurst Management Company Limited Address / Contact

Office Address 110 Stackpool Road
Office Address2 Southville
Town Bristol
Post code BS3 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02002413
Date of Incorporation Thu, 20th Mar 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul E.

Position: Secretary

Appointed: 05 November 2021

Luke B.

Position: Director

Appointed: 24 September 2021

Paul E.

Position: Director

Appointed: 22 February 2017

Thomas B.

Position: Director

Appointed: 12 March 2010

Deborah M.

Position: Director

Appointed: 30 June 2018

Resigned: 23 September 2021

Maya V.

Position: Director

Appointed: 08 October 2016

Resigned: 30 June 2018

Thomas B.

Position: Secretary

Appointed: 08 November 2011

Resigned: 05 November 2021

Christine N.

Position: Director

Appointed: 19 February 2009

Resigned: 08 October 2016

James S.

Position: Director

Appointed: 27 April 2007

Resigned: 12 March 2010

James W.

Position: Director

Appointed: 15 August 2006

Resigned: 30 January 2009

Paul G.

Position: Director

Appointed: 06 May 2005

Resigned: 19 April 2007

Paul G.

Position: Secretary

Appointed: 06 May 2005

Resigned: 19 April 2007

Stephanie B.

Position: Director

Appointed: 01 February 2002

Resigned: 31 August 2006

Trevor B.

Position: Secretary

Appointed: 01 February 2002

Resigned: 06 May 2005

Clifford H.

Position: Director

Appointed: 15 December 2000

Resigned: 22 February 2017

Trevor B.

Position: Director

Appointed: 29 August 2000

Resigned: 06 May 2005

Lisa H.

Position: Secretary

Appointed: 01 April 2000

Resigned: 25 January 2002

Mary-Ellen O.

Position: Director

Appointed: 20 July 1998

Resigned: 15 December 2000

Patricia D.

Position: Secretary

Appointed: 23 June 1994

Resigned: 01 April 2000

Nigel T.

Position: Director

Appointed: 23 June 1994

Resigned: 29 August 2000

Patricia D.

Position: Director

Appointed: 09 March 1992

Resigned: 01 April 2000

Shaun F.

Position: Secretary

Appointed: 31 December 1990

Resigned: 23 June 1994

Julie F.

Position: Director

Appointed: 31 December 1990

Resigned: 23 June 1994

Trevor S.

Position: Director

Appointed: 31 December 1990

Resigned: 20 July 1998

Nicola D.

Position: Director

Appointed: 31 December 1990

Resigned: 09 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets53434171
Net Assets Liabilities53434171
Other
Average Number Employees During Period 33
Net Current Assets Liabilities53434171
Total Assets Less Current Liabilities53434171

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements