BAA LYNTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBAA LYNTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03330278
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAA LYNTON LIMITED?

    • Development of building projects (41100) / Construction

    Where is BAA LYNTON LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of BAA LYNTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAA LYNTON PLCApr 09, 1997Apr 09, 1997
    BAA PROPCO PLCMar 04, 1997Mar 04, 1997

    What are the latest accounts for BAA LYNTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BAA LYNTON LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for BAA LYNTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Karan Singh Jandu on May 23, 2025

    2 pagesCH01

    Appointment of Amanda Jane Aldridge as a director on Sep 23, 2025

    2 pagesAP01

    Termination of appointment of David Edwards as a director on Sep 23, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Appointment of Margaret Christine Browne Obe as a director on May 12, 2025

    2 pagesAP01

    Appointment of Ms Gabrielle Louise Dale as a director on May 12, 2025

    2 pagesAP01

    Appointment of Mr David Edwards as a director on May 12, 2025

    2 pagesAP01

    Second filing for the appointment of Mr Karan Singh Jandu as a director

    3 pagesRP04AP01

    Director's details changed for Mr Charles Graham Hammond on Jan 28, 2025

    2 pagesCH01

    Cessation of Faero Uk Holding Limited as a person with significant control on Jan 28, 2025

    1 pagesPSC07

    Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Jan 28, 2025

    1 pagesPSC07

    Appointment of Mr Gerhard Gunter Schroeder as a director on Jan 28, 2025

    2 pagesAP01

    Appointment of Mr Charles Graham Hammond as a director on Jan 28, 2025

    2 pagesAP01

    Appointment of Mr Dennis Krein as a director on Jan 28, 2025

    2 pagesAP01

    Appointment of Mr Karan Singh Jandu as a director on Jan 28, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 19, 2025Clarification A second filed AP01 was registered on 19/03/2025

    Appointment of Mrs Anke Heinze as a director on Jan 28, 2025

    2 pagesAP01

    Termination of appointment of Andrew James Cliffe as a director on Jan 28, 2025

    1 pagesTM01

    Termination of appointment of Shawn Michael Kinder as a director on Jan 28, 2025

    1 pagesTM01

    Termination of appointment of Madhulika Saraf as a director on Jan 28, 2025

    1 pagesTM01

    Termination of appointment of Miguel Rodera Onaderra as a director on Jan 28, 2025

    1 pagesTM01

    Termination of appointment of Andrew Richard Carlisle as a director on Jan 28, 2025

    1 pagesTM01

    Termination of appointment of Gordon Ian Winston Parsons as a director on Jan 28, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Who are the officers of BAA LYNTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2318923
    76579530001
    ALDRIDGE, Amanda Jane
    Park Row
    LS1 5AB Leeds
    1
    Director
    Park Row
    LS1 5AB Leeds
    1
    United KingdomBritish340651510001
    BROWNE OBE, Margaret Christine
    Park Row
    LS1 5AB Leeds
    1
    Director
    Park Row
    LS1 5AB Leeds
    1
    United KingdomBritish,Irish335705170001
    DALE, Gabrielle Louise
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomAustralian,British191316940001
    HAMMOND, Charles Graham
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    ScotlandBritish498460009
    HEINZE, Anke
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    Director
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    GermanyGerman331825780001
    JANDU, Karan Singh
    Erskine Court
    St Andrews Drive
    PA3 2SW Paisley
    C/0 Ags Airports Limited
    Renfrewshire
    Scotland
    Director
    Erskine Court
    St Andrews Drive
    PA3 2SW Paisley
    C/0 Ags Airports Limited
    Renfrewshire
    Scotland
    United KingdomBritish331891720002
    KREIN, Dennis
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    Director
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    GermanyGerman331825280001
    SCHROEDER, Gerhard Gunter
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    Director
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    GermanyGerman331874820001
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    OOI, Shu Mei
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Secretary
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    British135131550001
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    WELCH, Susan
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British113328470004
    WILLIAMS HAMER, Gabrielle Mary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    Secretary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    British45555320001
    ABEL, Richard
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish155181590001
    BILBAO, Ignacio Aitor Garcia
    Quintanavides 21
    Madrid
    Parque Via Norte, Calle
    28050
    Spain
    Director
    Quintanavides 21
    Madrid
    Parque Via Norte, Calle
    28050
    Spain
    SpainSpanish193797520001
    BOIVIN, Normand
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    EnglandCanadian190570880001
    BOYES, Jeremy Charles Bailey
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    Director
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    United KingdomBritish71225740001
    BOYES, Jeremy Charles Bailey
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    Director
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    United KingdomBritish71225740001
    BRUEN, John Kevin
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomIrish190644600001
    CARLISLE, Andrew Richard
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    EnglandBritish140916960002
    CASERO BORGES, Maria Cristina
    Kingsfordweg
    1043 GR Amsterdam
    151
    Netherlands
    Director
    Kingsfordweg
    1043 GR Amsterdam
    151
    Netherlands
    NetherlandsSpanish307887800001
    CASTEJON HERNANDEZ, Ignacio
    Calle Quintanavides 21
    28050 Madrid
    Parque Via Norte
    Spain
    Director
    Calle Quintanavides 21
    28050 Madrid
    Parque Via Norte
    Spain
    SpainSpanish271078600001
    CLIFFE, Andrew James
    Erskine Court
    St Andrews Drive
    PA3 2TJ Paisley
    Administration Building
    Renfrewshire
    United Kingdom
    Director
    Erskine Court
    St Andrews Drive
    PA3 2TJ Paisley
    Administration Building
    Renfrewshire
    United Kingdom
    EnglandBritish304634610001
    EDINGTON, George Gordon
    7 St Simons Avenue
    Putney
    SW15 6DU London
    Director
    7 St Simons Avenue
    Putney
    SW15 6DU London
    United KingdomBritish1386790001
    EDWARDS, David
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomCanadian335705180001
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritish59710260001
    GARROOD, Duncan Steven, Dr
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British116181760003
    GEERE, Simon Boyd
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish89422150003
    HODGKINSON, Michael Stewart, Sir
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    Director
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    EnglandBritish2518660003
    HOLLAND KAYE, John William
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United KingdomBritish140197550003
    HORRELL, Barry Eric Kirk
    39 Copthall Gardens
    TW1 4HH Twickenham
    Middlesex
    Director
    39 Copthall Gardens
    TW1 4HH Twickenham
    Middlesex
    British52543710001
    HORRELL, Barry Eric Kirk
    39 Copthall Gardens
    TW1 4HH Twickenham
    Middlesex
    Director
    39 Copthall Gardens
    TW1 4HH Twickenham
    Middlesex
    British52543710001
    JURENKO, Andrew Tadeusz
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British62788750002
    KENNY, David John
    Calle Del Principe De Vergara
    28002 Madrid
    135
    Spain
    Director
    Calle Del Principe De Vergara
    28002 Madrid
    135
    Spain
    SpainAustralian300626490001

    Who are the persons with significant control of BAA LYNTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Apr 06, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Bsi Tower
    389 Chiswick High Road
    W4 4AL London
    10th Floor
    United Kingdom
    Apr 06, 2016
    Bsi Tower
    389 Chiswick High Road
    W4 4AL London
    10th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09239973
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06408392
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0