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

LINDSAY COURT MANAGEMENT LIMITED

GROUND FLOOR, 58 CASTLE WALK, REIGATE, RH2 9PX,
Company Registration Number
01014288
Private Limited Company
Active

Company Overview

About Lindsay Court Management Ltd
LINDSAY COURT MANAGEMENT LIMITED was founded on 1971-06-14 and has its registered office in Reigate. The organisation's status is listed as "Active". Lindsay Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINDSAY COURT MANAGEMENT LIMITED
 
Legal Registered Office
GROUND FLOOR
58 CASTLE WALK
REIGATE
RH2 9PX
Other companies in RH1
 
Filing Information
Company Number 01014288
Company ID Number 01014288
Date formed 1971-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 21:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDSAY COURT MANAGEMENT LIMITED
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 LINDSAY COURT MANAGEMENT LIMITED
The following companies were found which have the same name as LINDSAY COURT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINDSAY COURT MANAGEMENT (HIGH WYCOMBE) LIMITED UNIT L TURNPIKE WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TF Active Company formed on the 2011-02-25

Company Officers of LINDSAY COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ARIF BHUIYAN
Director 2003-04-26
PING HUNG CHUNG
Director 1997-04-25
STEVEN JOHN ELLIOTT
Director 1992-04-23
FARIBA FAGHIHNIA TORSHIZI
Director 1998-01-05
ALEX FORREST
Director 2003-04-21
MEHRDAD GHANE
Director 2004-02-06
CHRISTOPHER DAVID HARDING
Director 1992-04-23
DEREK LESLIE MOORE
Director 1993-07-08
DEVENDRA PATEL
Director 2003-04-19
CHRISTOPHER MICHAEL KIRKWOOD PAUL
Director 1992-04-23
AZIZUDDIN SHAIKH
Director 2004-06-03
LYDIA CHARLOTTE EMA THOMPSON
Director 1992-04-23
JOHN VINCENT
Director 2002-11-07
MIATTAH AYABA WALKER
Director 2003-01-31
SAMUEL THOMAS WALSH
Director 2004-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK BLOOM
Director 1992-04-23 2015-06-05
ALAN GORDON CARPENTER
Director 1992-04-23 2013-11-11
ANTHONY JOHN CLAUDE BLAND BOTHAM
Director 1999-04-08 2013-05-01
SAMUEL THOMAS WALSH
Company Secretary 2009-01-28 2009-06-27
KATE ELLEN FOSTER
Company Secretary 2005-08-27 2009-01-21
TANYA MARIE BRUNT
Director 2005-04-29 2007-11-15
ALISON DOWNEY
Director 2003-04-08 2006-05-25
MARK ALLEN
Director 2000-11-17 2006-04-28
CENTRO PLC
Company Secretary 2003-05-29 2005-08-26
SUSAN BUMSTEAD
Director 1992-04-23 2004-10-11
SUSAN BUMSTEAD
Company Secretary 2002-11-19 2003-05-29
JANE EVANS
Company Secretary 1996-01-08 2002-11-19
JANE EVANS
Company Secretary 1996-01-08 2002-11-19
ANTHONY JOHN CLAUDE BLAND BOTHAM
Director 2000-03-01 2002-07-24
TUNG BO LAU
Director 1992-04-23 2002-07-24
MICHAEL PHILIP COOMBES
Director 1992-04-23 1998-01-05
LINDA CAROL COALA
Director 1994-01-22 1997-10-31
SARAH LOUISE WHITE
Company Secretary 1994-12-12 1996-01-08
SUSAN BUMSTEAD
Company Secretary 1992-04-23 1994-12-12
CAROL VERONICA BUNTING
Director 1992-04-23 1994-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZIZUDDIN SHAIKH WEB IRONMONGERY LTD Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
AZIZUDDIN SHAIKH E-IRONMONGERY SHOP LTD Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
AZIZUDDIN SHAIKH 231 ADDISCOMBE ROAD MANAGEMENT COMPANY LIMITED Director 2007-10-12 CURRENT 1999-02-10 Active
AZIZUDDIN SHAIKH UNIVERSALSOFT LTD Director 2002-08-07 CURRENT 2002-08-07 Active
SAMUEL THOMAS WALSH CR FOUR FREEHOLD LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
SAMUEL THOMAS WALSH BAKERY PLACE MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
SAMUEL THOMAS WALSH GLENCROFT AND LINDSAY FREEHOLD LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
SAMUEL THOMAS WALSH ATHENE PROPERTY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active

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
2024-05-07CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2024-05-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID HARDING
2023-05-04CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2022-09-2624/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PING HUNG CHUNG
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2021-09-08AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LESLIE MOORE
2020-08-25AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-08-05AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-08-21AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-11-24AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MIATTAH AYABA WALKER / 15/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA CHARLOTTE EMA THOMPSON / 15/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX FORREST / 15/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FARIBA FAGHIHNIA TORSHIZI / 15/05/2017
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 280
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-15AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 280
2016-05-18AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK BLOOM
2015-11-21AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 280
2015-05-04AR0123/04/15 ANNUAL RETURN FULL LIST
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID ELLIS WALSHE
2014-11-25AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 280
2014-05-06AR0123/04/14 ANNUAL RETURN FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLAND BOTHAM
2013-11-26AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARPENTER
2013-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN STRANGEWAY
2013-06-15AR0123/04/13 ANNUAL RETURN FULL LIST
2012-08-03AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-28AR0123/04/12 ANNUAL RETURN FULL LIST
2011-11-14AA24/03/11 TOTAL EXEMPTION SMALL
2011-04-26AR0123/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN VINCENT / 22/03/2011
2011-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MIATTAH AYABA WALKER / 22/03/2011
2010-12-10AA24/03/10 TOTAL EXEMPTION SMALL
2010-05-08AR0123/04/10 FULL LIST
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID ELLIS WALSHE / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS WALSH / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MIATTAH AYABA WALKER / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN VINCENT / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA CHARLOTTE EMA THOMPSON / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE STRANGEWAY / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL KIRKWOOD PAUL / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEVENDRA PATEL / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LESLIE MOORE / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HARDING / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MEHRDAD GHANE / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX FORREST / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FARIBA FAGHIHNIA TORSHIZI / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ELLIOTT / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PING HUNG CHUNG / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON CARPENTER / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK BLOOM / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CLAUDE BLAND BOTHAM / 23/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF BHUIYAN / 23/04/2010
2010-01-02AA24/03/09 TOTAL EXEMPTION SMALL
2009-06-28353LOCATION OF REGISTER OF MEMBERS
2009-06-28288bAPPOINTMENT TERMINATED SECRETARY SAMUEL WALSH
2009-04-27363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM STIRLING HOUSE, 27 HATCHLANDS ROAD, REDHILL SURREY RH1 6RW
2009-04-27190LOCATION OF DEBENTURE REGISTER
2009-04-27353LOCATION OF REGISTER OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / ARIF BHUIYAN / 23/04/2009
2009-04-17288aSECRETARY APPOINTED SAMUEL THOMAS WALSH
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KATE FOSTER
2009-01-23AA24/03/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-06-30353LOCATION OF REGISTER OF MEMBERS
2008-06-30190LOCATION OF DEBENTURE REGISTER
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR TANYA BRUNT
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRANT
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-04-30363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH
2006-09-12288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LINDSAY COURT MANAGEMENT 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 LINDSAY COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINDSAY COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2011-03-24
Annual Accounts
2010-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 LINDSAY COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LINDSAY COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names

LINDSAY COURT MANAGEMENT LIMITED owns 1 domain names.

lindsaycourt.co.uk  

Trademarks
We have not found any records of LINDSAY COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDSAY COURT MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as LINDSAY COURT MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LINDSAY COURT MANAGEMENT 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 LINDSAY COURT MANAGEMENT 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 LINDSAY COURT MANAGEMENT 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.