Company NameLyndon House Surbiton Limited
DirectorLaura Tarratt
Company StatusActive
Company Number07385098
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLaura Tarratt
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleRetail Director
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NamePeter Kempster
StatusCurrent
Appointed19 February 2024(13 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMs Emerald Isobel Day
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleResearch Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Lyndon House
6 Berrylands
Surbiton
Surrey
KT5 8JE
Secretary NameMr Justin Adam Bryant
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Copse Glade
Surbiton
Surrey
KT6 6QB
Director NameAndrew Stanford
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Thomas Carslake
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 05 February 2021)
RoleCompany Sales Manager
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU

Location

Registered AddressParry & Drewett
338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Anna Margaret Jenkin
7.14%
Ordinary
1 at £1Chantelle Dietz & Andrew Dietz
7.14%
Ordinary
1 at £1Danielle Christine Bush
7.14%
Ordinary
1 at £1Emerald Isobel Day
7.14%
Ordinary
1 at £1Katarine Alexandra Howard
7.14%
Ordinary
1 at £1Kirsten Helen Mcguire
7.14%
Ordinary
1 at £1Nathalie Brigitte Wilson
7.14%
Ordinary
1 at £1Novel Builders LTD
7.14%
Ordinary
1 at £1Nurgul Roberts
7.14%
Ordinary
1 at £1Ping Yang
7.14%
Ordinary
1 at £1Sylvia Lancaster & Nicholas Lancaster
7.14%
Ordinary
1 at £1Yung Maggie Tse
7.14%
Ordinary
2 at £1Maria Grazia Zingale
14.29%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
29 September 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
9 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
23 October 2021Director's details changed for Laura Tarratt on 27 September 2021 (2 pages)
27 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
3 September 2021Director's details changed for Laura Fowles on 28 July 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
30 March 2021Termination of appointment of Thomas Carslake as a director on 5 February 2021 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
16 February 2019Appointment of Laura Fowles as a director on 26 May 2018 (2 pages)
1 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 February 2018Termination of appointment of Emerald Isobel Day as a director on 21 February 2018 (1 page)
1 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
1 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
26 September 2017Termination of appointment of Andrew Stanford as a director on 14 August 2017 (1 page)
26 September 2017Termination of appointment of Andrew Stanford as a director on 14 August 2017 (1 page)
26 September 2017Termination of appointment of Andrew Stanford as a director on 14 August 2017 (1 page)
26 September 2017Termination of appointment of Andrew Stanford as a director on 14 August 2017 (1 page)
27 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 May 2017Appointment of Mr Thomas Carslake as a director on 1 February 2017 (2 pages)
10 May 2017Appointment of Mr Thomas Carslake as a director on 1 February 2017 (2 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 14
(5 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 14
(5 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 March 2015Appointment of Andrew Stanford as a director on 1 February 2015 (2 pages)
3 March 2015Appointment of Andrew Stanford as a director on 1 February 2015 (2 pages)
3 March 2015Appointment of Andrew Stanford as a director on 1 February 2015 (2 pages)
6 February 2015Registered office address changed from C/O C/O Hl Estate Management 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY to 338 Hook Road Chessington Surrey KT9 1NU on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from C/O C/O Hl Estate Management 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY to 338 Hook Road Chessington Surrey KT9 1NU on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from C/O C/O Hl Estate Management 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY to 338 Hook Road Chessington Surrey KT9 1NU on 6 February 2015 (2 pages)
17 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 14
(4 pages)
17 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 14
(4 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 14
(4 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 14
(4 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from C/O Lyndon House Surbiton Limited C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Lyndon House Surbiton Limited C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Lyndon House Surbiton Limited C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG England on 6 November 2012 (1 page)
25 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
25 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 September 2011Termination of appointment of Justin Adam Bryant as a secretary (1 page)
28 September 2011Registered office address changed from Landlord Lyndon House 6 Berrylands Surbiton Surrey KT5 8JE England on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Justin Adam Bryant as a secretary (1 page)
28 September 2011Registered office address changed from Landlord Lyndon House 6 Berrylands Surbiton Surrey KT5 8JE England on 28 September 2011 (1 page)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
24 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 11
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 11
(3 pages)
23 September 2010Incorporation (24 pages)
23 September 2010Incorporation (24 pages)