Background WavePink WaveYellow Wave

LYNDEN GATE RESIDENTS LIMITED (01733086)

LYNDEN GATE RESIDENTS LIMITED (01733086) is an active UK company. incorporated on 20 June 1983. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNDEN GATE RESIDENTS LIMITED has been registered for 42 years. Current directors include BOOTH, John William, FRANKLIN, Peter Richard, LAFOLLETTE, Maryly Blew and 4 others.

Company Number
01733086
Status
active
Type
ltd
Incorporated
20 June 1983
Age
42 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTH, John William, FRANKLIN, Peter Richard, LAFOLLETTE, Maryly Blew, LEE, Lucy Anna Sarah, MCPHERSON, Alex James, MORRELL, Edward Antony, PANGELS, Martin Franz Eckhard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNDEN GATE RESIDENTS LIMITED

LYNDEN GATE RESIDENTS LIMITED is an active company incorporated on 20 June 1983 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNDEN GATE RESIDENTS LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01733086

LTD Company

Age

42 Years

Incorporated 20 June 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 18 October 2019To: 1 February 2020
9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
From: 20 June 1983To: 18 October 2019
Timeline

37 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jun 83
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Joined
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jan 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Dec 24
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LAFOLLETTE, Maryly

Active
Claremont Lane, EsherKT10 9FQ
Secretary
Appointed 14 Mar 2025

BOOTH, John William

Active
Seaton Close, LondonSW15 3TJ
Born November 1990
Director
Appointed 21 Jan 2026

FRANKLIN, Peter Richard

Active
Claremont Lane, EsherKT10 9FQ
Born January 1956
Director
Appointed 02 Dec 2009

LAFOLLETTE, Maryly Blew

Active
Portsmouth Road, CobhamKT11 1PP
Born October 1942
Director
Appointed 16 Jan 2020

LEE, Lucy Anna Sarah

Active
Seaton Close, LondonSW15 3TJ
Born March 1980
Director
Appointed 21 Jan 2026

MCPHERSON, Alex James

Active
Claremont Lane, EsherKT10 9FQ
Born December 1963
Director
Appointed 13 Jan 2016

MORRELL, Edward Antony

Active
Claremont Lane, EsherKT10 9FQ
Born November 1976
Director
Appointed 29 Nov 2022

PANGELS, Martin Franz Eckhard

Active
Claremont Lane, EsherKT10 9FQ
Born November 1967
Director
Appointed 23 Feb 2026

ASHDOWN, Peter David

Resigned
The Birches 3 Squirrels Green, LeatherheadKT23 3LE
Secretary
Appointed 07 Jun 1999
Resigned 05 Feb 2002

BRAZIER, Peter John

Resigned
Claremont Lane, EsherKT10 9FQ
Secretary
Appointed 28 Oct 2019
Resigned 14 Mar 2025

CHURCH, Sara Louise

Resigned
28 Beaufort Close, LondonSW15 3TL
Secretary
Appointed N/A
Resigned 01 Feb 1994

KAHAN, Adam

Resigned
Lynden Gate, Putney HeathSW15 3TJ
Secretary
Appointed 05 Feb 2002
Resigned 28 Oct 2019

MYSON, Carol Anne

Resigned
Trinity House, GomshallGU5 9QE
Secretary
Appointed 01 Feb 1994
Resigned 15 Aug 1998

RHODES, Philip John

Resigned
14 Beaufort Close, LondonSW15 3TZ
Secretary
Appointed 08 Jul 1998
Resigned 09 Mar 1999

AARSLEFF, Bodil

Resigned
5 Beaufort Close, LondonSW15 3TL
Born June 1946
Director
Appointed 01 Feb 1994
Resigned 01 Dec 1999

ALLEN, Trevor Mccann

Resigned
Seaton Close, LondonSW15 3TJ
Born March 1977
Director
Appointed 13 Mar 2024
Resigned 17 Jan 2026

ALLMAN-BROWN, Andrew

Resigned
34 Beaufort Close, PutneySW15 3TL
Born September 1949
Director
Appointed 29 May 1997
Resigned 06 Aug 1997

BAHRANI, Sharon

Resigned
Seaton Close, LondonSW15 3TJ
Born September 1971
Director
Appointed 22 Feb 2024
Resigned 11 Jun 2025

BAKER, Michael John

Resigned
18 Seaton Close, LondonSW15 3TJ
Born August 1963
Director
Appointed 26 Apr 2005
Resigned 15 Dec 2005

BARUA, Anu

Resigned
Claremont Lane, EsherKT10 9FQ
Born January 1957
Director
Appointed 04 Feb 2003
Resigned 29 Nov 2022

BOURNE, Edward Leeson Stafford

Resigned
Ermecot House, IvybridgePL21 0LH
Born October 1947
Director
Appointed 20 Nov 1997
Resigned 17 Mar 1999

BRAZIER, Peter John

Resigned
Claremont Lane, EsherKT10 9FQ
Born November 1959
Director
Appointed 22 Jan 2014
Resigned 04 Dec 2024

CAMERON, Ian Stuart

Resigned
Portsmouth Road, CobhamKT11 1PP
Born January 1956
Director
Appointed 16 Jan 2019
Resigned 28 Oct 2019

CHISMAN, Ronald Neil

Resigned
1 Beaufort Close, LondonSW15 3TL
Born March 1947
Director
Appointed 17 Mar 2000
Resigned 01 Oct 2014

CHURCH, Sara Louise

Resigned
28 Beaufort Close, LondonSW15 3TL
Born October 1962
Director
Appointed N/A
Resigned 01 Feb 1994

CONWAY, Pollyanne

Resigned
Claremont Lane, EsherKT10 9FQ
Born February 1979
Director
Appointed 21 Jan 2015
Resigned 14 Jan 2026

GIESEN-ONCLIN, Mireille

Resigned
9 Bridle Close, Kingston Upon ThamesKT1 2JW
Born April 1980
Director
Appointed 13 Jan 2016
Resigned 19 Jan 2017

HAWTHORN, Victoria Maria

Resigned
Claremont Lane, EsherKT10 9FQ
Born December 1952
Director
Appointed 16 Jan 2019
Resigned 26 Sept 2023

JAGLA, Paul

Resigned
Claremont Lane, EsherKT10 9FQ
Born June 1967
Director
Appointed 13 Jan 2016
Resigned 03 Nov 2021

KAHAN, Adam

Resigned
Claremont Lane, EsherKT10 9FQ
Born December 1960
Director
Appointed 01 Feb 1994
Resigned 29 Nov 2022

KING, Patricia Anne

Resigned
Portsmouth Road, CobhamKT11 1PP
Born June 1950
Director
Appointed 17 Jan 2018
Resigned 28 Oct 2019

KIRKNESS, Max Anthony

Resigned
Claremont Lane, EsherKT10 9FQ
Born March 1990
Director
Appointed 29 Nov 2022
Resigned 06 Feb 2024

LEESE, Michael Ian

Resigned
20 The Water Gardens, Kingston Upon ThamesKT2 7LF
Born June 1934
Director
Appointed N/A
Resigned 06 Oct 1993

LINES, Christopher Marcus Maxwell

Resigned
20 Seaton Close, LondonSW15 3TJ
Born March 1963
Director
Appointed 15 Apr 2003
Resigned 26 Apr 2005

LOWRY, Patrick, Sir

Resigned
31 Seaton Close, LondonSW15 3TJ
Born March 1920
Director
Appointed 20 Apr 1995
Resigned 11 Feb 1998
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
363aAnnual Return
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
287Change of Registered Office
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
22 April 2000
287Change of Registered Office
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
287Change of Registered Office
Legacy
19 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 1999
AAAnnual Accounts
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
7 September 1998
287Change of Registered Office
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
13 March 1994
288288
Legacy
13 March 1994
288288
Legacy
13 March 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
17 March 1992
363aAnnual Return
Legacy
17 March 1992
363aAnnual Return
Legacy
17 March 1992
363b363b
Legacy
27 September 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
4 March 1991
288288
Legacy
10 February 1991
288288
Legacy
4 February 1991
288288
Legacy
10 January 1991
288288
Accounts With Accounts Type Small
30 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
30 January 1990
287Change of Registered Office
Legacy
20 December 1989
288288
Auditors Resignation Company
8 December 1989
AUDAUD
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
13 June 1988
PUC 2PUC 2
Resolution
16 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
13 April 1987
363363
Legacy
13 April 1987
288288
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
6 March 1987
225(1)225(1)
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
287Change of Registered Office
Legacy
3 May 1986
363363
Incorporation Company
20 June 1983
NEWINCIncorporation