LYNDALE DEVELOPMENT CO.
Other letting and operating of own or leased real estate
LYNDALE DEVELOPMENT CO.
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
16 Hans Road London SW3 1RT
Full company profile for LYNDALE DEVELOPMENT CO. (00656579), an active company based in London, United Kingdom. Incorporated 14 Apr 1960. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
£23.58M
Total Liabilities
£6.01k
Turnover
£939.52k
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Richard Giblin | Director | British | United Kingdom | 30 Apr 2021 | Active |
| Sean Brendan Gorvy | Director | British | England | 1 Mar 2022 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Dorrington Lyndale
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
first and second floor flat and rear external staircase, 6, Buckingham Street, Brighton (BN1 3LT) BRIGHTON AND HOVE | Leasehold | £257,500 | 17 Aug 2020 |
Ground Floor Flat, 113 Bear Road, Brighton (BN2 4DB) BRIGHTON AND HOVE | Leasehold | - | 11 Feb 2020 |
Flat 3, Avon Court, 12 Dallington Road, Hove (BN3 5HS) BRIGHTON AND HOVE | Leasehold | - | 12 Nov 2019 |
61c Preston Road, Brighton (BN1 4QE) BRIGHTON AND HOVE | Leasehold | - | 5 Nov 2019 |
Flat 4, 54 Clarendon Villas, Hove (BN3 3RA) BRIGHTON AND HOVE | Leasehold | - | 13 Jun 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-21 with no updates | |
| 12 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 Nov 2025 | Resolution | Resolutions | |
| 27 Sept 2025 | Accounts | Annual accounts filed | |
| 27 Sept 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 |
Confirmation statement made on 2026-01-21 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Resolutions
Annual accounts filed
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-21 with no updates
2 months ago on 21 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 12 Nov 2025
Resolutions
5 months ago on 6 Nov 2025
Annual accounts filed
6 months ago on 27 Sept 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
6 months ago on 27 Sept 2025
