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

CHARLES LYNDON HOMES LTD

16 Abbey Meadows, Morpeth, NE61 2BD,
Company Registration Number
02125979
Private Limited Company
Active

Company Overview

About Charles Lyndon Homes Ltd
CHARLES LYNDON HOMES LTD was founded on 1987-04-24 and has its registered office in Morpeth. The organisation's status is listed as "Active". Charles Lyndon Homes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARLES LYNDON HOMES LTD
 
Legal Registered Office
16 Abbey Meadows
Morpeth
NE61 2BD
Other companies in W1U
 
Previous Names
BROOM HOUSE MANAGEMENT LIMITED02/04/2016
Filing Information
Company Number 02125979
Company ID Number 02125979
Date formed 1987-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-21
Return next due 2025-03-07
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 09:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES LYNDON HOMES LTD
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 CHARLES LYNDON HOMES LTD
The following companies were found which have the same name as CHARLES LYNDON HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLES LYNDON HOMES (BRADFORD) LTD 16 ABBEY MEADOWS MORPETH NE61 2BD Active Company formed on the 1998-04-27

Company Officers of CHARLES LYNDON HOMES LTD

Current Directors
Officer Role Date Appointed
PAUL BROWN
Company Secretary 2016-02-01
NEIL LYNDON YEOMANS
Company Secretary 2005-02-01
IAN CHARLES CAWKWELL
Director 2005-06-14
NEIL LYNDON YEOMANS
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEILA SUSANNE FARAGE
Company Secretary 2003-03-01 2005-06-14
TONY DAVID ENGLAND
Director 2003-03-01 2005-06-14
LEILA SUSANNE FARAGE
Director 1996-06-28 2005-06-14
LORNA MARGARET HASELHURST
Director 1992-02-21 2005-06-14
ANDREW STEVEN O'REILLY
Director 1996-06-28 2005-06-14
FREDERICK ALKMUND ROACH
Director 1992-02-21 2005-06-14
MINA LOUISE BLAIR-ROBINSON
Company Secretary 1993-01-31 2003-03-01
MINA LOUISE BLAIR-ROBINSON
Director 1992-02-21 2003-03-01
MICHAEL REE HASELHURST
Director 1992-02-21 2001-03-19
CAROL ANN REDFERN
Director 1992-02-21 1996-04-17
RICHARD REDFERN
Director 1992-02-21 1996-04-17
MONICA VIOLET NORMAN ROACH
Director 1992-02-21 1993-05-16
FREDERICK ALKMUND ROACH
Company Secretary 1992-02-21 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES CAWKWELL ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED Director 2012-08-21 CURRENT 1995-08-09 Active
IAN CHARLES CAWKWELL OAKSHADE ROAD LTD Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2013-09-10
IAN CHARLES CAWKWELL WORLD FORESTRY MONACO (UK) LIMITED Director 2011-04-28 CURRENT 2011-04-28 Dissolved 2017-04-11
IAN CHARLES CAWKWELL ACORNFORD ESTATES (NORTHERN) LTD Director 2008-09-01 CURRENT 2008-03-12 Liquidation
IAN CHARLES CAWKWELL ACORNFORD HAMPSHIRE LIMITED Director 2004-02-24 CURRENT 1998-10-26 Liquidation
IAN CHARLES CAWKWELL ACORNFORD (KENSINGTON) LIMITED Director 2002-08-12 CURRENT 2001-07-12 Liquidation
IAN CHARLES CAWKWELL ACORNFORD (LONDON) LIMITED Director 2000-02-08 CURRENT 2000-02-08 Dissolved 2014-09-09
IAN CHARLES CAWKWELL CHARLES LYNDON HOMES (BRADFORD) LTD Director 1999-09-24 CURRENT 1998-04-27 Active
IAN CHARLES CAWKWELL LONDON & REGIONAL LTD. Director 1998-08-04 CURRENT 1998-07-09 Active - Proposal to Strike off
IAN CHARLES CAWKWELL LONDON & REGIONAL DEVELOPMENTS LIMITED Director 1996-08-30 CURRENT 1996-07-18 Active
IAN CHARLES CAWKWELL ACORNFORD ESTATES LIMITED Director 1992-09-17 CURRENT 1992-09-17 Active
NEIL LYNDON YEOMANS PENN HOUSE (HERTS) RESIDENTS LIMITED Director 2016-12-01 CURRENT 1999-12-14 Active
NEIL LYNDON YEOMANS ACORNFORD (KENSINGTON) LIMITED Director 2016-07-15 CURRENT 2001-07-12 Liquidation

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
2024-04-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-30Termination of appointment of Paul Brown on 2024-01-30
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM 4 Tyne View Newcastle upon Tyne NE15 8DE England
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-11-03AAMDAmended mirco entity accounts made up to 2020-12-31
2021-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021259790002
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021259790003
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02RES15CHANGE OF NAME 21/03/2016
2016-04-02CERTNMCompany name changed broom house management LIMITED\certificate issued on 02/04/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-04AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LYNDON YEOMANS / 01/01/2016
2016-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES CAWKWELL / 01/01/2016
2016-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL LYNDON YEOMANS on 2016-01-01
2016-02-22AP03SECRETARY APPOINTED PAUL BROWN
2016-02-22AP03SECRETARY APPOINTED PAUL BROWN
2016-01-07AA07/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29AA01Current accounting period shortened from 07/01/16 TO 31/12/15
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021259790001
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021259790002
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM Clearwater House 4-7 Manchester Street London W1U 3AE
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-15AR0121/02/15 ANNUAL RETURN FULL LIST
2014-10-14AA07/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-27AR0121/02/14 ANNUAL RETURN FULL LIST
2013-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/01/13
2013-03-08AR0121/02/13 ANNUAL RETURN FULL LIST
2012-04-04AR0121/02/12 ANNUAL RETURN FULL LIST
2012-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/01/12
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/01/11
2011-03-09AR0121/02/11 FULL LIST
2010-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/01/10
2010-03-04AR0121/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL YEOMANS / 03/03/2010
2009-05-01363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-04-27363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL YEOMANS / 01/01/2009
2009-04-07AA07/01/09 TOTAL EXEMPTION SMALL
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 1 MARYLEBONE HIGH STREET LONDON W1U 4NB
2008-08-12AA07/01/08 TOTAL EXEMPTION SMALL
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/01/07
2007-03-21363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/01/06
2006-08-23363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/06
2006-07-18363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/01/05
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2005-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/04
2004-04-07363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/01/04
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/01/03
2003-03-22363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-03-15363(288)DIRECTOR RESIGNED
2002-03-15363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/01/02
2001-03-05363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-03-05AAFULL ACCOUNTS MADE UP TO 07/01/01
2000-02-29363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 07/01/00
2000-02-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-17AAFULL ACCOUNTS MADE UP TO 07/01/99
1999-03-15363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 07/01/98
1998-02-16363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-03-07288aNEW DIRECTOR APPOINTED
1997-03-07288aNEW DIRECTOR APPOINTED
1997-02-27363(288)DIRECTOR RESIGNED
1997-02-27363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1997-02-13AAFULL ACCOUNTS MADE UP TO 07/01/97
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/96
1996-02-20363sRETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS
1995-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/95
1995-02-13363sRETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS
1994-08-18AAFULL ACCOUNTS MADE UP TO 07/01/94
1994-02-22288DIRECTOR RESIGNED
1994-02-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-02-22363sRETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS
1993-06-10AAFULL ACCOUNTS MADE UP TO 07/01/93
1993-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/93
1993-03-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-03-03363sRETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS
1993-02-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 CHARLES LYNDON HOMES LTD 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 CHARLES LYNDON HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-05 Outstanding CLOSE BROTHERS LIMITED
2015-10-05 Outstanding CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2015-01-07
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHARLES LYNDON HOMES LTD

Intangible Assets
Patents
We have not found any records of CHARLES LYNDON HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES LYNDON HOMES LTD
Trademarks
We have not found any records of CHARLES LYNDON HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES LYNDON HOMES LTD. 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 CHARLES LYNDON HOMES LTD 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 CHARLES LYNDON HOMES LTD 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 CHARLES LYNDON HOMES LTD 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 CHARLES LYNDON HOMES LTD 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.