UKBizDB.co.uk

CHARLES LYNDON HOMES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Lyndon Homes Ltd. The company was founded 37 years ago and was given the registration number 02125979. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4 Tyne View, , Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHARLES LYNDON HOMES LTD
Company Number:02125979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Tyne View, Newcastle Upon Tyne, England, NE15 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Abbey Meadows, Morpeth, England, NE61 2BD

Secretary01 February 2005Active
16, Abbey Meadows, Morpeth, England, NE61 2BD

Director14 June 2005Active
16, Abbey Meadows, Morpeth, England, NE61 2BD

Director01 February 2005Active
4 Broom House, Tower Road, Hindhead, GU26 6SL

Secretary-Active
16, Abbey Meadows, Morpeth, England, NE61 2BD

Secretary01 February 2016Active
3 Broom House, Tower Road, Hindhead, GU26 6SL

Secretary01 March 2003Active
1 Broom House, Tower Road, Hindhead, GU26 6SL

Secretary-Active
4 Broom House, Tower Road, Hindhead, GU26 6SL

Director-Active
Lambridge Wood Barn, Bix, Henley On Thames, RG9 4RZ

Director01 March 2003Active
3 Broom House, Tower Road, Hindhead, GU26 6SL

Director28 June 1996Active
2 Broom House, Hindhead, GU26 6SL

Director-Active
2 Broom House, Hindhead, GU26 6SL

Director-Active
3 Broom House, Tower Road, Hindhead, GU26 6SL

Director28 June 1996Active
3 Broom House, Tower Road, Hindhead, GU26 6SL

Director-Active
3 Broom House, Hindhead, GU26 6SL

Director-Active
1 Broom House, Tower Road, Hindhead, GU26 6SL

Director-Active
1 Broom House, Hindhead, GU26 6SL

Director-Active

People with Significant Control

Mr Neil Lyndon Yeomans
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:16, Abbey Meadows, Morpeth, England, NE61 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Charles Cawkwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:16, Abbey Meadows, Morpeth, England, NE61 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2023-12-08Address

Change registered office address company with date old address new address.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts amended with accounts type micro entity.

Download
2021-09-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-02Change of name

Certificate change of name company.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.