Company NameLennon Property Management Limited
Company StatusActive
Company Number09245438
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Lee Trinder
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Regent Street
Blyth
Northumberland
NE24 1LQ
Director NameMrs Jo-Anne Lesley Trinder
Date of BirthMarch 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Regent Street
Blyth
Northumberland
NE24 1LQ
Director NameMrs Annmarie Clark
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7a Regent Street
Blyth
NE24 1LQ

Contact

Websitewww.thelennongroup.co.uk

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Joanne Lesley Trinder
50.00%
Ordinary
30 at £1Martin Lee Trinder
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (2 months, 1 week ago)
Next Return Due6 October 2024 (10 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 September 2022Director's details changed for Mrs Annmarie Clark on 22 September 2022 (2 pages)
22 September 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
20 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
19 July 2021Director's details changed for Mr. Martin Lee Trinder on 19 July 2021 (2 pages)
19 July 2021Director's details changed for Mrs. Jo-Anne Lesley Trinder on 19 July 2021 (2 pages)
19 July 2021Director's details changed for Mrs Annmarie Clark on 19 July 2021 (2 pages)
19 July 2021Change of details for Mrs Annmarie Clark as a person with significant control on 19 July 2021 (2 pages)
19 July 2021Change of details for Trinders Independent Traders Limited as a person with significant control on 15 July 2021 (2 pages)
19 July 2021Change of details for Mrs Annmarie Clark as a person with significant control on 15 July 2021 (2 pages)
15 July 2021Director's details changed for Mrs Annmarie Clark on 15 July 2021 (2 pages)
15 July 2021Director's details changed for Mr. Martin Lee Trinder on 15 July 2021 (2 pages)
15 July 2021Director's details changed for Mrs. Jo-Anne Lesley Trinder on 15 July 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 February 2020Registered office address changed from 1 Seaforth Street Blyth Northumberland NE24 1AY United Kingdom to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 3 February 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Notification of Annmarie Clark as a person with significant control on 6 April 2017 (2 pages)
7 November 2017Notification of Annmarie Clark as a person with significant control on 7 November 2017 (2 pages)
6 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 November 2017Change of details for Trinders Independent Traders Limited as a person with significant control on 6 April 2017 (2 pages)
6 November 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 94
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 94
(3 pages)
6 November 2017Change of details for Trinders Independent Traders Limited as a person with significant control on 6 April 2017 (2 pages)
6 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 November 2017Director's details changed for Annmarie Clark on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Annmarie Clark on 6 November 2017 (2 pages)
14 September 2017Appointment of Annmarie Clark as a director on 5 September 2017 (3 pages)
14 September 2017Appointment of Annmarie Clark as a director on 5 September 2017 (3 pages)
13 June 2017Administrative restoration application (3 pages)
13 June 2017Administrative restoration application (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
13 June 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
7 November 2016Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
7 November 2016Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
7 November 2016Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
4 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 June 2016Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
27 June 2016Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
2 February 2016Registered office address changed from The Old School House Newlands Road Blyth Northumberland NE24 2QJ to 1 Seaforth Street Blyth Northumberland NE24 1AY on 2 February 2016 (1 page)
2 February 2016Registered office address changed from The Old School House Newlands Road Blyth Northumberland NE24 2QJ to 1 Seaforth Street Blyth Northumberland NE24 1AY on 2 February 2016 (1 page)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60
(4 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60
(4 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60
(4 pages)
4 February 2015Director's details changed for Mrs. Joanne Lesley Trinder on 2 October 2014 (2 pages)
4 February 2015Director's details changed for Mrs. Joanne Lesley Trinder on 2 October 2014 (2 pages)
4 February 2015Director's details changed for Mrs. Joanne Lesley Trinder on 2 October 2014 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 60
(26 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 60
(26 pages)