12 LEXHAM GARDENS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 LEXHAM GARDENS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08802145

Incorporation date

04/12/2013

Size

Dormant

Contacts

Registered address

Registered address

5 Brayford Square, London, Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2013)
dot icon23/03/2026
Registered office address changed from , Westminster House 89a Queen Street, Morley, Leeds, LS27 8DX, England to 5 Brayford Square, London Brayford Square London E1 0SG on 2026-03-23
dot icon11/03/2026
Termination of appointment of Evonne Brown as a director on 2026-02-20
dot icon11/03/2026
Appointment of Mrs Evonne Brown as a director on 2018-10-10
dot icon10/03/2026
Director's details changed for Ms Evonne Kathryn Marie Brown on 2026-03-10
dot icon14/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon12/12/2025
Termination of appointment of Botagoz Kissimova as a director on 2025-12-12
dot icon06/10/2025
Appointment of Mr Khurshid Zaman as a director on 2025-09-19
dot icon06/10/2025
Termination of appointment of Khurshid Zaman as a director on 2025-10-06
dot icon25/09/2025
Director's details changed for Ms Evonne Kathryn Marie Brown on 2025-09-24
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/09/2025
Registered office address changed from , 12 Lexham Gardens, London, W8 5JE, England to Westminster House 89a Queen Street Morley Leeds LS27 8DX on 2025-09-23
dot icon22/09/2025
Termination of appointment of Khurshid Zaman as a director on 2025-09-22
dot icon19/09/2025
Termination of appointment of Thereza Maria Macnamara as a director on 2025-09-19
dot icon19/09/2025
Registered office address changed from , 12 Lexham Gardens, London, W8 5JE, England to 12 Lexham Gardens London W8 5JE on 2025-09-19
dot icon19/09/2025
Termination of appointment of Khurshid Zaman as a director on 2025-09-19
dot icon19/09/2025
Appointment of Mr Khurshid Zaman as a director on 2025-09-15
dot icon19/09/2025
Registered office address changed from , Westminster House 89a Queen Street, Morley, Leeds, LS27 8DX, England to 12 Lexham Gardens London W8 5JE on 2025-09-19
dot icon15/09/2025
Registered office address changed from , Westminster House 89a Queen Street, Morley, Leeds, LS27 8DX, England to 12 Lexham Gardens London W8 5JE on 2025-09-15
dot icon15/09/2025
Appointment of Mr Khurshid Zaman as a director on 2025-09-12
dot icon15/09/2025
Termination of appointment of Khurshid Zaman as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Khurshid Zaman as a director on 2025-09-15
dot icon01/09/2025
Termination of appointment of Khurshid Zaman as a director on 2025-08-26
dot icon01/09/2025
Registered office address changed from , 12 Lexham Gardens, London, W8 5JE, England to 12 Lexham Gardens London W8 5JE on 2025-09-01
dot icon29/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon07/08/2024
Appointment of Botagoz Kissimova as a director on 2024-07-19
dot icon25/06/2024
Termination of appointment of Jonathan Charles Grenville Eddy as a director on 2024-06-23
dot icon25/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/04/2024
Appointment of Mr Bijan Morvaridi as a director on 2024-04-11
dot icon13/04/2024
Termination of appointment of Elizabeth Evelyn Ward as a director on 2024-04-12
dot icon25/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/12/2019
Termination of appointment of Daniel Segarajasingham Worthington as a director on 2019-12-16
dot icon19/12/2019
Termination of appointment of Lucy Walker as a director on 2019-12-16
dot icon19/12/2019
Termination of appointment of Hillside Road as a director on 2019-12-16
dot icon19/12/2019
Termination of appointment of Mac Mohan Dhakal as a director on 2019-12-16
dot icon19/12/2019
Termination of appointment of Luis De Sousa as a director on 2019-12-16
dot icon18/12/2019
Termination of appointment of Astberrys Property Services as a secretary on 2019-12-18
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon17/12/2019
Appointment of Astberrys Property Services as a secretary on 2019-12-09
dot icon11/11/2019
Termination of appointment of Svetlana Brytsyna as a director on 2019-10-29
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/02/2019
Appointment of Mrs Svetlana Brytsyna as a director on 2019-02-19
dot icon26/02/2019
Termination of appointment of Karina Zaman as a director on 2019-02-25
dot icon13/02/2019
Termination of appointment of Astberrys Property Services Limited as a secretary on 2019-02-12
dot icon13/02/2019
Registered office address changed from , 36a Kenway Road, London, SW5 0RA, England to 12 Lexham Gardens London W8 5JE on 2019-02-13
dot icon04/02/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon04/02/2019
Director's details changed for Thereza Maria Macnamara on 2018-01-30
dot icon04/02/2019
Registered office address changed from , 12 Lexham Gardens, London, W8 5JE, England to 12 Lexham Gardens London W8 5JE on 2019-02-04
dot icon04/02/2019
Appointment of Astberrys Property Services as a secretary on 2018-11-06
dot icon07/12/2018
Appointment of Hillside Road as a director on 2018-12-07
dot icon27/11/2018
Registered office address changed from , 36a Kenway Road, London, SW5 0RA to 12 Lexham Gardens London W8 5JE on 2018-11-27
dot icon26/11/2018
Registered office address changed from , 12 Lexham Gardens, London, W8 5JE, England to 12 Lexham Gardens London W8 5JE on 2018-11-26
dot icon25/11/2018
Termination of appointment of Mikhael Britsyn as a director on 2018-11-24
dot icon23/11/2018
Appointment of Mr Mikhael Britsyn as a director on 2018-11-23
dot icon20/11/2018
Director's details changed for Mrs Karina Zaman on 2018-11-20
dot icon20/11/2018
Director's details changed for Mrs Karina Zaman on 2018-11-20
dot icon19/11/2018
Appointment of Mr Mac Mohan Dhakal as a director on 2018-11-19
dot icon19/11/2018
Appointment of Mrs Karina Zaman as a director on 2018-11-19
dot icon19/11/2018
Registered office address changed from , 36a Kenway Road Kenway Road, London, SW5 0RA, England to 12 Lexham Gardens London W8 5JE on 2018-11-19
dot icon19/11/2018
Termination of appointment of Astberrys Property Services Ltd as a secretary on 2018-11-19
dot icon15/11/2018
Appointment of Astberrys Property Services Ltd as a secretary on 2018-11-06
dot icon15/11/2018
Registered office address changed from , 12 Lexham Gardens, London, W8 5JE, England to 12 Lexham Gardens London W8 5JE on 2018-11-15
dot icon12/11/2018
Registered office address changed from , 12 12 Lexham Gardens, London, W8 5JE, England to 12 Lexham Gardens London W8 5JE on 2018-11-12
dot icon07/11/2018
Registered office address changed from , Astberrys 36a Kenway Road, London, SW5 0RA, England to 12 Lexham Gardens London W8 5JE on 2018-11-07
dot icon07/11/2018
Director's details changed for Mr Khurshid Zaman on 2018-11-06
dot icon07/11/2018
Termination of appointment of Astberrys Property Services Limited as a secretary on 2018-11-06
dot icon23/10/2018
Appointment of Mr Jonathan Charles Grenville Eddy as a director on 2018-10-10
dot icon19/10/2018
Appointment of Ms Evonne Kathryn Marie Brown as a director on 2018-10-10
dot icon19/10/2018
Appointment of Ms Lucy Walker as a director on 2018-10-10
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2018
Director's details changed for Mr Khurshid Zaman on 2018-09-24
dot icon14/09/2018
Appointment of Ms. Elizabeth Evelyn Ward as a director on 2018-09-14
dot icon14/09/2018
Termination of appointment of Edward Robert Jerome Hill as a director on 2018-09-07
dot icon13/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon13/12/2017
Appointment of Astberrys Property Services Limited as a secretary on 2017-12-01
dot icon13/12/2017
Appointment of Mr Khurshid Zaman as a director on 2017-12-01
dot icon17/11/2017
Registered office address changed from , 12 Lexham Gardens, London, W8 5JE, England to 12 Lexham Gardens London W8 5JE on 2017-11-17
dot icon12/10/2017
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2017-09-29
dot icon12/10/2017
Registered office address changed from , the Studio 16 Cavaye Place, London, SW10 9PT to 12 Lexham Gardens London W8 5JE on 2017-10-12
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/07/2017
Appointment of Mr Luis De Sousa as a director on 2017-07-25
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon30/11/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon20/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-04 no member list
dot icon04/12/2015
Appointment of Mr Daniel Segarajasingam Worthington as a director on 2015-11-19
dot icon04/12/2015
Appointment of Mrs Angelika Priyanthi Worthington as a director on 2015-11-19
dot icon02/12/2015
Appointment of Mr Edward Robert Jerome Hill as a director on 2015-12-01
dot icon02/12/2015
Registered office address changed from , Blackwell House Guildhall Yard, London, EC2V 5AE to 12 Lexham Gardens London W8 5JE on 2015-12-02
dot icon02/12/2015
Appointment of Farrar Property Management Limited as a secretary on 2015-11-25
dot icon02/12/2015
Termination of appointment of Simon William Gibbs as a secretary on 2015-11-25
dot icon24/11/2015
Appointment of Mr Simon William Gibbs as a secretary on 2015-11-20
dot icon24/11/2015
Termination of appointment of Simon William Gibbs as a director on 2015-11-20
dot icon21/09/2015
Registered office address changed from , Blackwell House Guildhall Yard, London, EC2V 5AE, England to 12 Lexham Gardens London W8 5JE on 2015-09-21
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/09/2015
Registered office address changed from , Blackwell House Guildhall Yard, London, Ec2V 5Aeec2V 5Ae to 12 Lexham Gardens London W8 5JE on 2015-09-21
dot icon14/01/2015
Annual return made up to 2014-12-04
dot icon19/12/2013
Registered office address changed from , Inyanga Onslow Crescent, Woking, Surrey, GU22 7AT on 2013-12-19
dot icon11/12/2013
Memorandum and Articles of Association
dot icon04/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eddy, Jonathan Charles Grenville
Director
10/10/2018 - 23/06/2024
47
Macnamara, Thereza Maria
Director
04/12/2013 - 19/09/2025
-
Dhakal, Mac Mohan
Director
19/11/2018 - 16/12/2019
-
Britsyn, Mikhael
Director
23/11/2018 - 24/11/2018
-
Ward, Elizabeth Evelyn
Director
14/09/2018 - 12/04/2024
4

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 12 LEXHAM GARDENS RTM COMPANY LIMITED

12 LEXHAM GARDENS RTM COMPANY LIMITED is an(a) Active company incorporated on 04/12/2013 with the registered office located at 5 Brayford Square, London, Brayford Square, London E1 0SG. 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 12 LEXHAM GARDENS RTM COMPANY LIMITED?

toggle

12 LEXHAM GARDENS RTM COMPANY LIMITED is currently Active. It was registered on 04/12/2013 .

Where is 12 LEXHAM GARDENS RTM COMPANY LIMITED located?

toggle

12 LEXHAM GARDENS RTM COMPANY LIMITED is registered at 5 Brayford Square, London, Brayford Square, London E1 0SG.

What does 12 LEXHAM GARDENS RTM COMPANY LIMITED do?

toggle

12 LEXHAM GARDENS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 LEXHAM GARDENS RTM COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from , Westminster House 89a Queen Street, Morley, Leeds, LS27 8DX, England to 5 Brayford Square, London Brayford Square London E1 0SG on 2026-03-23.