Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNDALE HOMES LIMITED
Company Information for

LYNDALE HOMES LIMITED

BISHOP'S STORTFORD, HERTFORDSHIRE, CM23,
Company Registration Number
03469013
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Lyndale Homes Ltd
LYNDALE HOMES LIMITED was founded on 1997-11-19 and had its registered office in Bishop's Stortford. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
LYNDALE HOMES LIMITED
 
Legal Registered Office
BISHOP'S STORTFORD
HERTFORDSHIRE
 
Previous Names
NEW ENGLAND WHARTON HOMES LIMITED12/12/2001
Filing Information
Company Number 03469013
Date formed 1997-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2016-12-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 22:21:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LYNDALE HOMES LIMITED
The following companies were found which have the same name as LYNDALE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYNDALE HOMES PTY. LTD. VIC 3016 Active Company formed on the 1987-10-12

Company Officers of LYNDALE HOMES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM NICHOLAS DICKINSON
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GIANCARLO GALLIA
Director 2005-04-27 2012-10-06
WILLIAM IAN DICKINSON
Director 1997-11-19 2011-11-12
ELIZABETH NICHOLSON
Company Secretary 2004-10-01 2011-01-07
STEVEN STEWART ALBINSON
Director 2004-09-01 2010-11-10
WILLIAM NICHOLAS DICKINSON
Director 2004-09-01 2008-04-01
DAVID DAISLEY DURLING
Director 2005-06-15 2007-08-21
NORMAN GEORGE HOWSON
Director 2005-04-27 2006-04-01
GAIL MARGARET KITCHEN
Director 2004-09-01 2006-04-01
WILLIAM IAN DICKINSON
Company Secretary 1997-11-19 2004-10-01
NICHOLAS GERALD PARSON
Director 2002-01-25 2004-09-01
WILLIAM JAMES THOMAS
Director 1997-11-19 2003-07-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-11-19 1997-11-19
WATERLOW NOMINEES LIMITED
Nominated Director 1997-11-19 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM NICHOLAS DICKINSON DICKINSON & GALLOP LTD Director 2016-03-18 CURRENT 2016-03-18 Active
WILLIAM NICHOLAS DICKINSON THE THREE HORSESHOES PUB LIMITED Director 2014-04-04 CURRENT 2014-03-25 Active
WILLIAM NICHOLAS DICKINSON MEADOWMEWS MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 1998-02-11 Active
WILLIAM NICHOLAS DICKINSON MANAGEMENT SERVICES TO HOTELS LIMITED Director 2012-03-28 CURRENT 2011-12-01 Active
WILLIAM NICHOLAS DICKINSON CONGHAM HALL LIMITED Director 2012-03-08 CURRENT 2011-11-30 Active
WILLIAM NICHOLAS DICKINSON CONGHAM HOTELS LIMITED Director 2011-12-06 CURRENT 2011-11-30 Active
WILLIAM NICHOLAS DICKINSON LYNDALE PARK LIMITED Director 2011-11-01 CURRENT 2006-03-01 Dissolved 2013-08-20
WILLIAM NICHOLAS DICKINSON LYNDALE VIEW LIMITED Director 2011-11-01 CURRENT 2004-09-01 Dissolved 2016-02-16
WILLIAM NICHOLAS DICKINSON MUNTON & BRYON HOLDINGS LIMITED Director 2011-11-01 CURRENT 1970-09-08 Dissolved 2016-08-23
WILLIAM NICHOLAS DICKINSON 15 CAMBRAY PLACE (MANAGEMENT) COMPANY LIMITED Director 2009-08-01 CURRENT 2008-01-16 Active
WILLIAM NICHOLAS DICKINSON LYNDALE COURT LIMITED Director 2008-02-01 CURRENT 2005-05-04 Active - Proposal to Strike off
WILLIAM NICHOLAS DICKINSON FOUR WINDS RESORTS LIMITED Director 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-09DS01APPLICATION FOR STRIKING-OFF
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-30AR0119/11/15 FULL LIST
2015-11-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-03AR0119/11/14 FULL LIST
2014-12-02AA28/02/14 TOTAL EXEMPTION SMALL
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-05AR0119/11/13 FULL LIST
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-16AR0119/11/12 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GIANCARLO GALLIA
2012-12-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM GRANGE HOUSE GRANGE LANE WINSFORD CHESHIRE CW7 2BP
2012-01-10AR0119/11/11 FULL LIST
2012-01-08AA28/02/11 TOTAL EXEMPTION SMALL
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DICKINSON
2011-11-14AP01DIRECTOR APPOINTED WILLIAM NICHOLAS DICKINSON
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH NICHOLSON
2010-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-06AR0119/11/10 FULL LIST
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALBINSON
2010-10-11AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-10RES01ADOPT ARTICLES 23/11/2009
2009-12-10RES13RE CONVERSION 23/11/2009
2009-12-10AA28/02/09 TOTAL EXEMPTION SMALL
2009-12-10SH0123/11/09 STATEMENT OF CAPITAL GBP 1000000
2009-11-30AR0119/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO GALLIA / 30/11/2009
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DICKINSON
2008-12-05AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-03-18225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 29/02/2008
2007-11-29363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288bDIRECTOR RESIGNED
2006-11-24363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-24288cSECRETARY'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS; AMEND
2006-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cSECRETARY'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2004-12-15363aRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-14288bSECRETARY RESIGNED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-24363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LYNDALE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYNDALE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNDALE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of LYNDALE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNDALE HOMES LIMITED
Trademarks
We have not found any records of LYNDALE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNDALE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LYNDALE HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LYNDALE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNDALE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYNDALE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.