Background WavePink WaveYellow Wave

LYNDEN PROPERTY COMPANY LIMITED (02749919)

LYNDEN PROPERTY COMPANY LIMITED (02749919) is an active UK company. incorporated on 23 September 1992. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LYNDEN PROPERTY COMPANY LIMITED has been registered for 33 years. Current directors include DENNIS, Victor Henry.

Company Number
02749919
Status
active
Type
ltd
Incorporated
23 September 1992
Age
33 years
Address
Unit 3 Cristal Business Park 47, Ipswich, IP1 4JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DENNIS, Victor Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNDEN PROPERTY COMPANY LIMITED

LYNDEN PROPERTY COMPANY LIMITED is an active company incorporated on 23 September 1992 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LYNDEN PROPERTY COMPANY LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02749919

LTD Company

Age

33 Years

Incorporated 23 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Unit 3 Cristal Business Park 47 Knightsdale Road Ipswich, IP1 4JJ,

Timeline

16 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Sept 92
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DENNIS, Victor Henry

Active
Knightsdale Road, IpswichIP1 4JJ
Born June 1947
Director
Appointed 16 Nov 1999

ALEXANDER, Jolyon Dennis

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Secretary
Appointed 02 Dec 2005
Resigned 22 Sept 2009

TAYLOR, Stewart

Resigned
South Street, IpswichIP13NU
Secretary
Appointed 23 Sept 1992
Resigned 27 Sept 2000

WATSON, Christine

Resigned
6 South Street, IpswichIP1 3NU
Secretary
Appointed 16 Nov 1999
Resigned 01 Dec 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Sept 1992
Resigned 23 Sept 1992

ALEXANDER, Jolyon Dennis

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born April 1975
Director
Appointed 01 Jul 1999
Resigned 27 Sept 2000

DENNIS, Victor Henry

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 23 Sept 1992
Resigned 01 Jul 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Sept 1992
Resigned 23 Sept 1992

Persons with significant control

1

Mr Victor Dennis

Active
Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Significant influence or control
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
3 July 2008
287Change of Registered Office
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
23 December 2004
287Change of Registered Office
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 May 2001
AAAnnual Accounts
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 2000
AAAnnual Accounts
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288cChange of Particulars
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 May 1999
AAAnnual Accounts
Legacy
9 January 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
20 June 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 April 1997
AAAnnual Accounts
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 April 1996
AAAnnual Accounts
Legacy
23 March 1996
395Particulars of Mortgage or Charge
Legacy
23 March 1996
395Particulars of Mortgage or Charge
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
5 April 1993
395Particulars of Mortgage or Charge
Legacy
4 December 1992
224224
Legacy
2 October 1992
288288
Incorporation Company
23 September 1992
NEWINCIncorporation