105-106 LANCASTER GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

105-106 LANCASTER GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066540

Incorporation date

06/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon22/01/2026
Appointment of Mr Sadruddin Valimahomed as a director on 2025-12-04
dot icon17/09/2025
Termination of appointment of Nazim Valimahomed as a secretary on 2020-12-31
dot icon17/09/2025
Termination of appointment of Nazim Valimahomed as a director on 2020-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon22/11/2024
Termination of appointment of Sandrove Brahams & Associates Ltd as a secretary on 2024-11-07
dot icon22/11/2024
Director's details changed for Mr Nazim Valimahomed on 2024-11-20
dot icon19/11/2024
Appointment of Springfield Secretaries Limited as a secretary on 2024-11-07
dot icon18/11/2024
Registered office address changed from 308 Whitchurch Lane Edgware HA8 6QX England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-11-18
dot icon14/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon17/06/2024
Secretary's details changed for Sandrove Brahams & Associates Ltd on 2024-06-17
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon20/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon04/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon04/06/2021
Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London W1U 6SH to 308 Whitchurch Lane Edgware HA8 6QX on 2021-06-04
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon28/02/2020
Statement of capital following an allotment of shares on 2019-10-28
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon07/01/2019
Director's details changed for Harella Properties Limited on 2019-01-07
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon05/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon20/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon22/09/2014
Secretary's details changed for Sandrove Brahams & Associates Ltd on 2011-07-15
dot icon14/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon24/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon04/08/2011
Registered office address changed from 19-20 Grosvenor Street London W1K 4QH England on 2011-08-04
dot icon01/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon26/01/2011
Compulsory strike-off action has been discontinued
dot icon25/01/2011
Annual return made up to 2010-09-06 with full list of shareholders
dot icon25/01/2011
Secretary's details changed for Sandrove Brahams & Associates Ltd on 2010-09-01
dot icon24/01/2011
Director's details changed for Mr Nazim Valimahomed on 2010-09-05
dot icon24/01/2011
Director's details changed for Harella Properties Limited on 2010-09-01
dot icon24/01/2011
Secretary's details changed for Nazim Valimahomed on 2010-09-01
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon21/09/2010
Appointment of Sandrove Brahams & Associates Ltd as a secretary
dot icon27/11/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon27/11/2009
Registered office address changed from 25 Fenchurch Avenue London EC3M 5AD on 2009-11-27
dot icon08/10/2009
Registered office address changed from 19-20 Grosvenor Street Lonson W1K 4QH on 2009-10-08
dot icon08/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon08/10/2009
Accounts for a dormant company made up to 2008-09-30
dot icon16/02/2009
Director appointed harella properties LIMITED
dot icon04/02/2009
Appointment terminated secretary sandrove brahams & associates LIMITED
dot icon04/02/2009
Appointment terminated secretary simon hildebrand
dot icon30/01/2009
Appointment terminated director jaybourne LIMITED
dot icon30/01/2009
Appointment terminated director michael biberfeld
dot icon30/01/2009
Director and secretary appointed nazim valimahomed
dot icon15/09/2008
Return made up to 06/09/08; full list of members
dot icon15/09/2008
Secretary appointed sandrove brahams & associates LIMITED
dot icon15/09/2008
Secretary appointed mr. Simon harry hildebrand
dot icon15/09/2008
Registered office changed on 15/09/2008 from 19-20 grosvenor street london W1K 4QH
dot icon12/09/2008
Accounts for a dormant company made up to 2007-09-30
dot icon12/09/2008
Accounts for a dormant company made up to 2006-09-30
dot icon12/09/2008
Registered office changed on 12/09/2008 from thames house portsmouth road esher surrey KT10 9AD
dot icon12/09/2008
Appointment terminated
dot icon12/09/2008
Appointment terminated secretary michael biberfeld
dot icon24/10/2007
Return made up to 06/09/07; full list of members
dot icon18/10/2007
Notice of assignment of name or new name to shares
dot icon17/10/2007
Registered office changed on 17/10/07 from: 42-46 high street esher surrey KT10 9QY
dot icon07/08/2007
Ad 01/08/07--------- £ si 1@1=1 £ ic 7/8
dot icon11/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/09/2006
Return made up to 06/09/06; full list of members
dot icon20/09/2006
Return made up to 06/09/05; full list of members
dot icon14/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon31/08/2005
Ad 29/07/05--------- £ si 1@1=1 £ ic 5/6
dot icon22/07/2005
Accounts for a dormant company made up to 2003-09-30
dot icon29/11/2004
Ad 12/11/04--------- £ si 1@1=1 £ ic 4/5
dot icon08/11/2004
Ad 28/10/04--------- £ si 1@1=1 £ ic 3/4
dot icon01/09/2004
Return made up to 06/09/04; full list of members
dot icon16/03/2004
Ad 09/03/04--------- £ si 1@1=1 £ ic 2/3
dot icon18/12/2003
Registered office changed on 18/12/03 from: 25 north row london W1K 6DJ
dot icon09/10/2003
Return made up to 06/09/03; full list of members
dot icon05/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon04/11/2002
Return made up to 06/09/02; full list of members
dot icon04/11/2002
Director's particulars changed
dot icon30/10/2002
Resolutions
dot icon02/08/2002
Ad 02/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon10/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon18/12/2001
Return made up to 06/09/01; full list of members
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Secretary resigned
dot icon13/03/2001
New secretary appointed;new director appointed
dot icon13/03/2001
New director appointed
dot icon06/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPRINGFIELD SECRETARIES LIMITED
Corporate Secretary
07/11/2024 - Present
29
Mr Nazim Valimahomed
Director
22/01/2009 - 31/12/2020
6
SANDROVE BRAHAMS & ASSOCIATES LTD
Corporate Secretary
13/05/2010 - 07/11/2024
5
Valimahomed, Sadruddin
Director
04/12/2025 - Present
-
HARELLA PROPERTIES LIMITED
Corporate Director
22/01/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 105-106 LANCASTER GATE MANAGEMENT LIMITED

105-106 LANCASTER GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/09/2000 with the registered office located at Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 105-106 LANCASTER GATE MANAGEMENT LIMITED?

toggle

105-106 LANCASTER GATE MANAGEMENT LIMITED is currently Active. It was registered on 06/09/2000 .

Where is 105-106 LANCASTER GATE MANAGEMENT LIMITED located?

toggle

105-106 LANCASTER GATE MANAGEMENT LIMITED is registered at Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ.

What does 105-106 LANCASTER GATE MANAGEMENT LIMITED do?

toggle

105-106 LANCASTER GATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 105-106 LANCASTER GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Sadruddin Valimahomed as a director on 2025-12-04.