The Lyntons Management Company Limited READING


The Lyntons Management Company started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03447680. The The Lyntons Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Reading at Units 1, 2 & 3 Beech Court Wokingham Road. Postal code: RG10 0RU.

The firm has 2 directors, namely David M., Deborah S.. Of them, Deborah S. has been with the company the longest, being appointed on 11 September 2017 and David M. has been with the company for the least time - from 29 July 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Lyntons Management Company Limited Address / Contact

Office Address Units 1, 2 & 3 Beech Court Wokingham Road
Office Address2 Hurst
Town Reading
Post code RG10 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03447680
Date of Incorporation Fri, 10th Oct 1997
Industry Residents property management
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 25 January 2023

David M.

Position: Director

Appointed: 29 July 2019

Deborah S.

Position: Director

Appointed: 11 September 2017

Liam S.

Position: Director

Appointed: 11 September 2017

Resigned: 24 September 2019

Maxine S.

Position: Secretary

Appointed: 18 May 2011

Resigned: 25 January 2023

Maxine S.

Position: Director

Appointed: 26 November 2006

Resigned: 26 October 2023

Michael B.

Position: Director

Appointed: 28 July 2005

Resigned: 28 January 2010

Lawrie E.

Position: Secretary

Appointed: 28 July 2005

Resigned: 18 May 2011

Lawrie E.

Position: Director

Appointed: 28 July 2005

Resigned: 11 September 2017

Andrew S.

Position: Director

Appointed: 10 February 2003

Resigned: 30 June 2005

Maxine S.

Position: Secretary

Appointed: 10 February 2003

Resigned: 28 July 2005

Maxine S.

Position: Director

Appointed: 10 February 2003

Resigned: 28 July 2005

Kevin R.

Position: Director

Appointed: 19 March 2002

Resigned: 27 July 2006

Sheila H.

Position: Director

Appointed: 15 February 2001

Resigned: 10 February 2003

Adrian D.

Position: Director

Appointed: 15 February 2001

Resigned: 14 December 2001

Sheila H.

Position: Secretary

Appointed: 15 February 2001

Resigned: 10 February 2003

Roger M.

Position: Director

Appointed: 15 February 2000

Resigned: 02 November 2001

Julia R.

Position: Director

Appointed: 09 July 1998

Resigned: 24 January 2003

John A.

Position: Director

Appointed: 09 July 1998

Resigned: 31 August 2001

Adrian D.

Position: Director

Appointed: 09 July 1998

Resigned: 02 November 1999

Lisa P.

Position: Director

Appointed: 09 July 1998

Resigned: 01 September 1999

Julia R.

Position: Secretary

Appointed: 09 July 1998

Resigned: 15 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth10 95310 1367 66411 525  
Balance Sheet
Current Assets12 71310 77012 84412 43315 85918 587
Net Assets Liabilities   11 52514 75117 332
Cash Bank In Hand12 0879 552    
Debtors6261 218    
Net Assets Liabilities Including Pension Asset Liability10 95310 1367 66411 525  
Reserves/Capital
Profit Loss Account Reserve10 95310 136    
Shareholder Funds10 95310 1367 66411 525  
Other
Creditors   9081 1081 255
Net Current Assets Liabilities12 71310 1367 46611 52514 75117 332
Total Assets Less Current Liabilities12 71310 7707 66411 52514 75117 332
Creditors Due After One Year1 760634    
Creditors Due Within One Year 6345 180908  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 20th, March 2023
Free Download (7 pages)

Company search