Background WavePink WaveYellow Wave

3 LYNDHURST ROAD (1990) LIMITED (02474374)

3 LYNDHURST ROAD (1990) LIMITED (02474374) is an active UK company. incorporated on 26 February 1990. with registered office in Hampstead. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 LYNDHURST ROAD (1990) LIMITED has been registered for 36 years. Current directors include JAY, Deborah Jacinta.

Company Number
02474374
Status
active
Type
ltd
Incorporated
26 February 1990
Age
36 years
Address
3 Lyndhurst Road, Hampstead, NW3 5PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAY, Deborah Jacinta
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 LYNDHURST ROAD (1990) LIMITED

3 LYNDHURST ROAD (1990) LIMITED is an active company incorporated on 26 February 1990 with the registered office located in Hampstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 LYNDHURST ROAD (1990) LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02474374

LTD Company

Age

36 Years

Incorporated 26 February 1990

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 26 February 2024 - 25 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 November 2026
Period: 26 February 2025 - 25 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

3 Lyndhurst Road Garden Flat Hampstead, NW3 5PX,

Timeline

8 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Mar 15
Director Joined
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Jul 23
Director Left
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

JAY, Deborah Jacinta

Active
Lyndhurst Road, LondonNW3 5PX
Born June 1962
Director
Appointed 10 Nov 2020

BALYUZI, Robert

Resigned
3 Lyndhurst Road, LondonNW3 5PX
Secretary
Appointed N/A
Resigned 29 Sept 1995

KALTWASSER, Raymond Augustus

Resigned
14 Belsize Lane, LondonNW3 5AB
Secretary
Appointed 06 Oct 1995
Resigned 30 Jul 1997

LEE, Lorraine Rachelle

Resigned
Garden Flat, LondonNW3 5PX
Secretary
Appointed 19 Mar 2008
Resigned 20 Mar 2009

ROSS, Edward Sherman

Resigned
Nutley Terrace, LondonNW3 5BX
Secretary
Appointed 30 Jul 1997
Resigned 19 Mar 2008

BALYUZI, Robert Bejan Muvukkar

Resigned
Well Road, LondonNW3 1LH
Born January 1944
Director
Appointed 20 Sept 2004
Resigned 24 Jul 2023

BALYUZI, Robert

Resigned
3 Lyndhurst Road, LondonNW3 5PX
Born January 1944
Director
Appointed N/A
Resigned 29 Sept 1995

BISHOP-KOVACEVICH, Stephen

Resigned
3 Lyndhurst Road, LondonNW3 5PX
Born October 1940
Director
Appointed N/A
Resigned 24 Jan 2026

KALTWASSER, Raymond Augustus

Resigned
14 Belsize Lane, LondonNW3 5AB
Born October 1926
Director
Appointed 06 Oct 1995
Resigned 30 Jul 1997

LEE, Lorraine Rachelle

Resigned
Garden Flat, LondonNW3 5PX
Born August 1965
Director
Appointed 04 Nov 2006
Resigned 20 Mar 2009

RENVOIZE, Jean

Resigned
3 Lyndhurst Road, LondonNW3 5PX
Born January 1930
Director
Appointed N/A
Resigned 04 Nov 2006

RIDLER, Peter

Resigned
Lyndhurst Road, HampsteadNW3 5PX
Born January 1954
Director
Appointed 01 Apr 2014
Resigned 10 Nov 2020

ROSS, Edward Sherman

Resigned
Nutley Terrace, LondonNW3 5BX
Born February 1944
Director
Appointed 30 Jul 1997
Resigned 19 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Deborah Jacinta Jay

Active
Lyndhurst Road, LondonNW3 5PX
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2020

Mr Peter Ridler

Ceased
Lyndhurst Road, HampsteadNW3 5PX
Born January 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Feb 2017
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
287Change of Registered Office
Legacy
23 March 2008
353353
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2001
AAAnnual Accounts
Legacy
14 May 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
26 January 2001
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1997
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 1996
AAAnnual Accounts
Legacy
2 January 1996
288288
Legacy
4 October 1995
288288
Accounts With Accounts Type Dormant
24 March 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1991
AAAnnual Accounts
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
19 July 1991
225(1)225(1)
Legacy
18 June 1991
363aAnnual Return
Legacy
5 June 1990
88(2)R88(2)R
Resolution
31 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
288288
Legacy
1 May 1990
287Change of Registered Office
Legacy
1 May 1990
224224
Incorporation Company
26 February 1990
NEWINCIncorporation