Company NameCharles Lyndon Homes Ltd
DirectorsNeil Lyndon Yeomans and Ian Charles Cawkwell
Company StatusActive
Company Number02125979
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)
Previous NameBroom House Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Lyndon Yeomans
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(17 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Secretary NameMr Neil Lyndon Yeomans
NationalityBritish
StatusCurrent
Appointed01 February 2005(17 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr Ian Charles Cawkwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(18 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMrs Monica Violet Norman Roach
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1993)
RoleRetired
Correspondence Address1 Broom House
Hindhead
Surrey
GU26 6SL
Director NameMina Louise Blair-Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed21 February 1992(4 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 March 2003)
RoleInvestor Relations Executive
Correspondence Address4 Broom House
Tower Road
Hindhead
Surrey
GU26 6SL
Director NameFrederick Alkmund Roach
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 June 2005)
RoleRetired
Correspondence Address1 Broom House
Tower Road
Hindhead
Surrey
GU26 6SL
Director NameMrs Lorna Margaret Haselhurst
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 June 2005)
RolePublic Relations Surveys
Correspondence Address2 Broom House
Hindhead
Surrey
GU26 6SL
Director NameMichael Ree Haselhurst
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(4 years, 10 months after company formation)
Appointment Duration9 years (resigned 19 March 2001)
RoleRetired
Correspondence Address2 Broom House
Hindhead
Surrey
GU26 6SL
Director NameDoctor (Medical) Richard Redfern
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1996)
RoleMedical Doctor
Correspondence Address3 Broom House
Hindhead
Surrey
GU26 6SL
Director NameCarol Ann Redfern
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1996)
RoleNurse
Correspondence Address3 Broom House
Tower Road
Hindhead
Surrey
GU26 6SL
Secretary NameFrederick Alkmund Roach
NationalityBritish
StatusResigned
Appointed21 February 1992(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address1 Broom House
Tower Road
Hindhead
Surrey
GU26 6SL
Secretary NameMina Louise Blair-Robinson
NationalityNorwegian
StatusResigned
Appointed31 January 1993(5 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2003)
RoleCompany Director
Correspondence Address4 Broom House
Tower Road
Hindhead
Surrey
GU26 6SL
Director NameLeila Susanne Farage
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 June 2005)
RoleLecturer
Correspondence Address3 Broom House
Tower Road
Hindhead
Surrey
GU26 6SL
Director NameAndrew Steven O'Reilly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 June 2005)
RoleResearcher
Correspondence Address3 Broom House
Tower Road
Hindhead
Surrey
GU26 6SL
Director NameTony David England
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLambridge Wood Barn
Bix
Henley On Thames
RG9 4RZ
Secretary NameLeila Susanne Farage
NationalityBritish
StatusResigned
Appointed01 March 2003(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address3 Broom House
Tower Road
Hindhead
Surrey
GU26 6SL
Secretary NamePaul Brown
StatusResigned
Appointed01 February 2016(28 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 January 2024)
RoleCompany Director
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ian Charles Cawkwell
50.00%
Ordinary
2 at £1Neil Yeomans
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,663
Cash£99,613
Current Liabilities£382,987

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

6 January 2021Delivered on: 8 January 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as broom house, tower road, hindhead, GU26 6SL.
Outstanding
5 October 2015Delivered on: 9 October 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as broom house, tower road, hindhead, surrey registered at the land registry with title number SY604503.
Outstanding
5 October 2015Delivered on: 9 October 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as broom house, tower road, hindhead, surrey as registered at the land registry with title number SY604503.
Outstanding

Filing History

25 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
30 January 2024Termination of appointment of Paul Brown as a secretary on 30 January 2024 (1 page)
8 December 2023Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page)
27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
3 November 2021Amended micro company accounts made up to 31 December 2020 (2 pages)
18 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 July 2021Satisfaction of charge 021259790002 in full (1 page)
29 July 2021Satisfaction of charge 021259790001 in full (1 page)
2 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 January 2021Registration of charge 021259790003, created on 6 January 2021 (8 pages)
8 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 1 June 2020 (1 page)
6 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 April 2016Company name changed broom house management LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
2 April 2016Company name changed broom house management LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
4 March 2016Director's details changed for Mr Neil Lyndon Yeomans on 1 January 2016 (2 pages)
4 March 2016Secretary's details changed for Mr Neil Lyndon Yeomans on 1 January 2016 (1 page)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(4 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(4 pages)
4 March 2016Director's details changed for Mr Ian Charles Cawkwell on 1 January 2016 (2 pages)
4 March 2016Director's details changed for Mr Ian Charles Cawkwell on 1 January 2016 (2 pages)
4 March 2016Secretary's details changed for Mr Neil Lyndon Yeomans on 1 January 2016 (1 page)
4 March 2016Director's details changed for Mr Neil Lyndon Yeomans on 1 January 2016 (2 pages)
22 February 2016Appointment of Paul Brown as a secretary on 1 February 2016 (2 pages)
22 February 2016Appointment of Paul Brown as a secretary on 1 February 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 7 January 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 7 January 2015 (6 pages)
29 December 2015Current accounting period shortened from 7 January 2016 to 31 December 2015 (1 page)
29 December 2015Current accounting period shortened from 7 January 2016 to 31 December 2015 (1 page)
9 December 2015Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 October 2015Registration of charge 021259790002, created on 5 October 2015 (20 pages)
9 October 2015Registration of charge 021259790001, created on 5 October 2015 (39 pages)
9 October 2015Registration of charge 021259790002, created on 5 October 2015 (20 pages)
9 October 2015Registration of charge 021259790002, created on 5 October 2015 (20 pages)
9 October 2015Registration of charge 021259790001, created on 5 October 2015 (39 pages)
9 October 2015Registration of charge 021259790001, created on 5 October 2015 (39 pages)
9 July 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page)
15 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(5 pages)
15 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(5 pages)
14 October 2014Total exemption small company accounts made up to 7 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 7 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 7 January 2014 (4 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
10 October 2013Accounts for a dormant company made up to 7 January 2013 (7 pages)
10 October 2013Accounts for a dormant company made up to 7 January 2013 (7 pages)
10 October 2013Accounts for a dormant company made up to 7 January 2013 (7 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a dormant company made up to 7 January 2012 (4 pages)
13 March 2012Accounts for a dormant company made up to 7 January 2012 (4 pages)
13 March 2012Accounts for a dormant company made up to 7 January 2012 (4 pages)
21 September 2011Accounts for a dormant company made up to 7 January 2011 (6 pages)
21 September 2011Accounts for a dormant company made up to 7 January 2011 (6 pages)
21 September 2011Accounts for a dormant company made up to 7 January 2011 (6 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 7 January 2010 (6 pages)
3 November 2010Accounts for a dormant company made up to 7 January 2010 (6 pages)
3 November 2010Accounts for a dormant company made up to 7 January 2010 (6 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Neil Yeomans on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Neil Yeomans on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Neil Yeomans on 3 March 2010 (2 pages)
1 May 2009Return made up to 21/02/09; full list of members (4 pages)
1 May 2009Return made up to 21/02/09; full list of members (4 pages)
27 April 2009Return made up to 21/02/08; full list of members (5 pages)
27 April 2009Return made up to 21/02/08; full list of members (5 pages)
27 April 2009Director and secretary's change of particulars / neil yeomans / 01/01/2009 (1 page)
27 April 2009Director and secretary's change of particulars / neil yeomans / 01/01/2009 (1 page)
7 April 2009Total exemption small company accounts made up to 7 January 2009 (4 pages)
7 April 2009Total exemption small company accounts made up to 7 January 2009 (4 pages)
7 April 2009Total exemption small company accounts made up to 7 January 2009 (4 pages)
3 April 2009Registered office changed on 03/04/2009 from 1 marylebone high street london W1U 4NB (1 page)
3 April 2009Registered office changed on 03/04/2009 from 1 marylebone high street london W1U 4NB (1 page)
12 August 2008Total exemption small company accounts made up to 7 January 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 7 January 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 7 January 2008 (4 pages)
2 January 2008Total exemption small company accounts made up to 7 January 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 7 January 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 7 January 2007 (4 pages)
21 March 2007Return made up to 21/02/07; full list of members (8 pages)
21 March 2007Return made up to 21/02/07; full list of members (8 pages)
27 November 2006Total exemption small company accounts made up to 7 January 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 7 January 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 7 January 2006 (4 pages)
23 August 2006Return made up to 21/02/06; full list of members (8 pages)
23 August 2006Return made up to 21/02/06; full list of members (8 pages)
18 July 2006Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
(10 pages)
18 July 2006Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
(10 pages)
1 June 2006Total exemption small company accounts made up to 7 January 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 7 January 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 7 January 2005 (4 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
7 April 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 March 2004Total exemption full accounts made up to 7 January 2004 (6 pages)
19 March 2004Total exemption full accounts made up to 7 January 2004 (6 pages)
19 March 2004Total exemption full accounts made up to 7 January 2004 (6 pages)
24 October 2003Total exemption full accounts made up to 7 January 2003 (6 pages)
24 October 2003Total exemption full accounts made up to 7 January 2003 (6 pages)
24 October 2003Total exemption full accounts made up to 7 January 2003 (6 pages)
22 March 2003Return made up to 21/02/03; full list of members (9 pages)
22 March 2003Return made up to 21/02/03; full list of members (9 pages)
15 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2002Total exemption full accounts made up to 7 January 2002 (6 pages)
7 March 2002Total exemption full accounts made up to 7 January 2002 (6 pages)
7 March 2002Total exemption full accounts made up to 7 January 2002 (6 pages)
5 March 2001Return made up to 21/02/01; full list of members (9 pages)
5 March 2001Full accounts made up to 7 January 2001 (4 pages)
5 March 2001Full accounts made up to 7 January 2001 (4 pages)
5 March 2001Full accounts made up to 7 January 2001 (4 pages)
5 March 2001Return made up to 21/02/01; full list of members (9 pages)
29 February 2000Full accounts made up to 7 January 2000 (5 pages)
29 February 2000Full accounts made up to 7 January 2000 (5 pages)
29 February 2000Full accounts made up to 7 January 2000 (5 pages)
29 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 1999Full accounts made up to 7 January 1999 (6 pages)
17 March 1999Full accounts made up to 7 January 1999 (6 pages)
17 March 1999Full accounts made up to 7 January 1999 (6 pages)
15 March 1999Return made up to 21/02/99; no change of members (8 pages)
15 March 1999Return made up to 21/02/99; no change of members (8 pages)
1 October 1998Full accounts made up to 7 January 1998 (8 pages)
1 October 1998Full accounts made up to 7 January 1998 (8 pages)
1 October 1998Full accounts made up to 7 January 1998 (8 pages)
16 February 1998Return made up to 21/02/98; no change of members (6 pages)
16 February 1998Return made up to 21/02/98; no change of members (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
27 February 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1997Full accounts made up to 7 January 1997 (6 pages)
13 February 1997Full accounts made up to 7 January 1997 (6 pages)
13 February 1997Full accounts made up to 7 January 1997 (6 pages)
4 December 1996Accounts for a small company made up to 7 January 1996 (4 pages)
4 December 1996Accounts for a small company made up to 7 January 1996 (4 pages)
4 December 1996Accounts for a small company made up to 7 January 1996 (4 pages)
20 February 1996Return made up to 21/02/96; no change of members (6 pages)
20 February 1996Return made up to 21/02/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 April 1987Incorporation (14 pages)
24 April 1987Incorporation (14 pages)