UKBizDB.co.uk

SANFIELD LYNTON LIMITED

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

This company is commonly known as Sanfield Lynton Limited. The company was founded 35 years ago and was given the registration number 02326742. The firm's registered office is in HOUNSLOW. You can find them at The Compass Centre, Nelson Road, Hounslow, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SANFIELD LYNTON LIMITED
Company Number:02326742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director01 April 2022Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director24 September 2019Active
130 Wilton Road, London, SW1V 1LQ

Secretary16 September 1997Active
53 Brook Road, Horsham, RH12 5FS

Secretary01 March 1995Active
34 Prospect House, Gaywood Street, London, SE1 6HF

Secretary28 November 2008Active
130 Wilton Road, London, SW1V 1LQ

Secretary28 October 2005Active
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET

Secretary15 June 1995Active
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET

Secretary-Active
130 Wilton Road, London, SW1V 1LQ

Secretary01 June 2006Active
25 Elspeth Road, Battersea, London, SW11 1DW

Secretary31 January 1996Active
16 Hans Road, London, SW3 1RS

Corporate Secretary-Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director17 January 2017Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director01 September 2014Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director13 June 2016Active
7 St Simons Avenue, Putney, London, SW15 6DU

Director-Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director20 November 2017Active
The Compass Centre, Nelson Road, Hounslow, United Kingdom, TW6 2GW

Director31 July 2009Active
15 Briar Hill, Purley, CR8 3LF

Director-Active
16 Crown Acres, East Peckham, Tonbridge, TN12 5HB

Director04 March 1999Active
16 Minster Road, Godalming, GU7 1SP

Director22 March 1994Active
38 Lonsdale Square, London, N1 1EW

Director-Active
28 Rosecroft Avenue, London, NW3 7QB

Director-Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director08 October 2012Active
35 Jubilee Place, London, SW3 3TD

Director01 August 1995Active
3 Chacombe Place, Knotty Green, Beaconsfield, HP9 2WS

Director-Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director20 November 2017Active
Regency Cottage, 63 High Street Bletchingley, Redhill, RH1 4LJ

Director-Active
The Tudors, Nyetimber Copse, West Chiltington, RH20 2NE

Director04 January 1994Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director01 September 2014Active

People with Significant Control

Lhr Airports Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-12Resolution

Resolution.

Download
2017-05-08Resolution

Resolution.

Download
2017-05-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.