119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06892076

Incorporation date

29/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

119 Lewisham Way, London SE14 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon02/03/2026
Micro company accounts made up to 2025-08-31
dot icon14/09/2025
Director's details changed for Rachel Claire Randhawa on 2025-09-10
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-08-31
dot icon30/09/2024
Director's details changed for Rachel Claire Cooper on 2024-09-20
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon21/06/2024
Micro company accounts made up to 2023-08-31
dot icon16/05/2024
Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to 119 Lewisham Way London SE14 6QJ on 2024-05-16
dot icon14/05/2024
Termination of appointment of Benjamin William Redway Redford as a director on 2024-04-08
dot icon14/05/2024
Appointment of Rachel Claire Cooper as a director on 2024-04-08
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon31/07/2023
Appointment of Carine Lacroix as a director on 2023-07-24
dot icon28/07/2023
Termination of appointment of Guy Barzily as a director on 2023-07-24
dot icon09/06/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/06/2022
Micro company accounts made up to 2021-08-31
dot icon06/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon01/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-08-31
dot icon12/06/2020
Appointment of Mr Benjamin William Redway Redford as a director on 2020-06-12
dot icon12/06/2020
Termination of appointment of Noel Munro Gibson as a director on 2020-06-11
dot icon29/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon22/05/2020
Termination of appointment of Susan Dian Redford as a director on 2020-04-28
dot icon08/04/2020
Micro company accounts made up to 2019-08-31
dot icon02/04/2020
Appointment of Mr Guy Barzily as a director on 2020-03-31
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon02/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-08-31
dot icon14/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon29/03/2017
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 2017-03-29
dot icon24/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon23/05/2016
Director's details changed for Mrs Susan Dian Redford on 2016-04-29
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon27/05/2015
Registered office address changed from C/O Neil Myerson Llp the Cottage S Regent Road Altrincham Cheshire WA14 1RX to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 2015-05-27
dot icon08/07/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mrs Susan Diane Redford on 2014-04-29
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/07/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon18/05/2012
Register inspection address has been changed from C/O Andrew Samuels 314 Regents Park Road Finchley London N3 2JX United Kingdom
dot icon07/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon07/12/2011
Appointment of Mr Noel Munro Gibson as a director
dot icon16/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon16/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon25/01/2011
Previous accounting period extended from 2010-04-30 to 2010-08-31
dot icon13/01/2011
Registered office address changed from , 314 Regents Park Road, Finchley, London, N3 2JX on 2011-01-13
dot icon13/01/2011
Termination of appointment of Andrew Samuels as a director
dot icon13/01/2011
Appointment of Mrs Susan Diane Redford as a director
dot icon15/11/2010
Termination of appointment of Alan Samuels as a secretary
dot icon04/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon04/05/2010
Register inspection address has been changed
dot icon02/06/2009
Director appointed andrew darren samuels
dot icon02/06/2009
Secretary appointed alan craig samuels
dot icon29/05/2009
Appointment terminated director andrew davis
dot icon29/04/2009
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
31/08/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.45K
-
0.00
-
-
2022
0
2.45K
-
0.00
-
-
2022
0
2.45K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.45K £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redford, Benjamin William Redway
Director
12/06/2020 - 08/04/2024
4
Barzily, Guy
Director
31/03/2020 - 24/07/2023
3
Davis, Andrew Simon
Director
29/04/2009 - 29/04/2009
3388
Miss Carine Lacroix
Director
24/07/2023 - Present
1
Redford, Susan Dian
Director
15/11/2010 - 28/04/2020
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED

119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/04/2009 with the registered office located at 119 Lewisham Way, London SE14 6QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED?

toggle

119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/04/2009 .

Where is 119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED located?

toggle

119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED is registered at 119 Lewisham Way, London SE14 6QJ.

What does 119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED do?

toggle

119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-08-31.