Company NameLyndholme Management Company Limited
DirectorElsie Dodds
Company StatusActive
Company Number08480470
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameElsie Dodds
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(1 year, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed15 October 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed15 October 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Jonathan Mark Prime
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Castledene Court
Gosforth
Newcastle Upon Tyne
NE3 1NZ
Director NameMr Tony Patrick Whelan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Castledene Court
Gosforth
Newcastle Upon Tyne
NE3 1NZ
Director NameMr Colin Ord
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameElaine Louise Cole
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2018)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressLyndholme Beacon Lough Road
Gateshead
Tyne & Wear
NE9 6TD
Director NameHeather Hurst
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jonathan Mark Prime
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

16 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
17 April 2023Confirmation statement made on 9 April 2023 with updates (6 pages)
11 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 April 2022Confirmation statement made on 9 April 2022 with updates (6 pages)
16 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
18 May 2021Termination of appointment of Heather Hurst as a director on 6 May 2021 (1 page)
19 April 2021Confirmation statement made on 9 April 2021 with updates (6 pages)
19 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 9 April 2018 with updates (6 pages)
27 March 2018Termination of appointment of Elaine Louise Cole as a director on 27 March 2018 (1 page)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 May 2016Appointment of Elaine Louise Cole as a director on 2 February 2016 (3 pages)
18 May 2016Appointment of Elaine Louise Cole as a director on 2 February 2016 (3 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
25 February 2016Appointment of Heather Hurst as a director on 2 February 2016 (3 pages)
25 February 2016Appointment of Heather Hurst as a director on 2 February 2016 (3 pages)
17 February 2016Termination of appointment of Colin Ord as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Colin Ord as a director on 17 February 2016 (1 page)
2 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 May 2015Appointment of Elsie Dodds as a director on 12 February 2015 (3 pages)
7 May 2015Appointment of Elsie Dodds as a director on 12 February 2015 (3 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
18 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 October 2014Registered office address changed from Cheviot House Thirston Way Newcastle upon Tyne NE3 3ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Cheviot House Thirston Way Newcastle upon Tyne NE3 3ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 16 October 2014 (1 page)
15 October 2014Appointment of Mr Colin Ord as a director on 14 October 2014 (2 pages)
15 October 2014Termination of appointment of Tony Patrick Whelan as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Tony Patrick Whelan as a director on 15 October 2014 (1 page)
15 October 2014Appointment of Kingston Property Services as a secretary on 15 October 2014 (2 pages)
15 October 2014Termination of appointment of Jonathan Mark Prime as a director on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 45 Castledene Court Gosforth Newcastle upon Tyne NE3 1NZ to Cheviot House Thirston Way Newcastle upon Tyne NE3 3ER on 15 October 2014 (1 page)
15 October 2014Appointment of Kingston Property Services as a secretary on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr Colin Ord as a director on 14 October 2014 (2 pages)
15 October 2014Termination of appointment of Jonathan Mark Prime as a director on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 45 Castledene Court Gosforth Newcastle upon Tyne NE3 1NZ to Cheviot House Thirston Way Newcastle upon Tyne NE3 3ER on 15 October 2014 (1 page)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)