CHARLES LYNDON HOMES LTD - MORPETH
Company Profile | Company Filings |
Overview
CHARLES LYNDON HOMES LTD is a Private Limited Company from MORPETH ENGLAND and has the status: Active.
CHARLES LYNDON HOMES LTD was incorporated 37 years ago on 24/04/1987 and has the registered number: 02125979. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHARLES LYNDON HOMES LTD was incorporated 37 years ago on 24/04/1987 and has the registered number: 02125979. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHARLES LYNDON HOMES LTD - MORPETH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
16 ABBEY MEADOWS
MORPETH
NE61 2BD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BROOM HOUSE MANAGEMENT LIMITED (until 02/04/2016)
BROOM HOUSE MANAGEMENT LIMITED (until 02/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/02/2023 | 06/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL LYNDON YEOMANS | Mar 1958 | British | Director | 2005-02-01 | CURRENT |
MR NEIL LYNDON YEOMANS | Mar 1958 | British | Secretary | 2005-02-01 | CURRENT |
MR IAN CHARLES CAWKWELL | Sep 1957 | British | Director | 2005-06-14 | CURRENT |
MINA LOUISE BLAIR-ROBINSON | Norwegian | Director | RESIGNED | ||
LEILA SUSANNE FARAGE | British | Director | 1996-06-28 UNTIL 2005-06-14 | RESIGNED | |
MRS LORNA MARGARET HASELHURST | Sep 1923 | British | Director | RESIGNED | |
TONY DAVID ENGLAND | Jan 1951 | British | Director | 2003-03-01 UNTIL 2005-06-14 | RESIGNED |
ANDREW STEVEN O'REILLY | Nov 1964 | British | Director | 1996-06-28 UNTIL 2005-06-14 | RESIGNED |
CAROL ANN REDFERN | Jun 1960 | British | Director | RESIGNED | |
DOCTOR (MEDICAL) RICHARD REDFERN | Jul 1965 | British | Director | RESIGNED | |
FREDERICK ALKMUND ROACH | Dec 1909 | British | Director | RESIGNED | |
MICHAEL REE HASELHURST | Feb 1912 | British | Director | RESIGNED | |
FREDERICK ALKMUND ROACH | Dec 1909 | British | Secretary | RESIGNED | |
PAUL BROWN | Secretary | 2016-02-01 UNTIL 2024-01-30 | RESIGNED | ||
LEILA SUSANNE FARAGE | British | Secretary | 2003-03-01 UNTIL 2005-06-14 | RESIGNED | |
MINA LOUISE BLAIR-ROBINSON | Norwegian | Secretary | RESIGNED | ||
MRS MONICA VIOLET NORMAN ROACH | Aug 1913 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Charles Cawkwell | 2016-04-06 | 9/1957 | Morpeth | Ownership of shares 25 to 50 percent |
Mr Neil Lyndon Yeomans | 2016-04-06 | 3/1958 | Morpeth | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Charles Lyndon Homes Ltd | 2024-04-11 | 31-12-2023 | £-342,835 equity |
CHARLES LYNDON HOMES LTD | 2023-07-28 | 31-12-2022 | £-412,195 equity |
CHARLES LYNDON HOMES LTD | 2022-09-10 | 31-12-2021 | £-442,552 equity |
CHARLES LYNDON HOMES LTD | 2021-09-21 | 31-12-2020 | £-358,658 equity |
CHARLES LYNDON HOMES LTD | 2020-09-09 | 31-12-2019 | £-233,552 equity |
CHARLES LYNDON HOMES LTD | 2019-09-27 | 31-12-2018 | £15,557 Cash |
CHARLES LYNDON HOMES LTD | 2018-09-27 | 31-12-2017 | £87,634 Cash |
Charles Lyndon Homes Ltd - Accounts to registrar - small 17.1.1 | 2017-09-30 | 31-12-2016 | £145,969 Cash £-50,663 equity |
Charles Lyndon Homes Ltd - Abbreviated accounts 16.1 | 2016-09-24 | 31-12-2015 | £177,848 Cash £-50,663 equity |
Broom House Management Limited - Limited company - abbreviated - 11.9 | 2016-01-08 | 07-01-2015 | £99,613 Cash £-50,663 equity |