12 LINDFIELD GARDENS (MANAGEMENT) LTD

Register to unlock more data on OkredoRegister

12 LINDFIELD GARDENS (MANAGEMENT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658140

Incorporation date

28/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Palace Court, 250 Finchley Road, London NW3 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon30/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon28/10/2025
Micro company accounts made up to 2024-10-31
dot icon29/07/2025
Previous accounting period shortened from 2024-10-30 to 2024-10-29
dot icon31/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon31/10/2024
Micro company accounts made up to 2023-10-31
dot icon31/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon20/07/2023
Previous accounting period extended from 2022-10-23 to 2022-10-31
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon22/10/2022
Micro company accounts made up to 2021-10-30
dot icon11/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon23/07/2021
Micro company accounts made up to 2020-10-28
dot icon12/02/2021
Unaudited abridged accounts made up to 2019-10-28
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon22/10/2020
Previous accounting period shortened from 2019-10-24 to 2019-10-23
dot icon31/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon24/07/2019
Unaudited abridged accounts made up to 2018-10-28
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-10-28
dot icon23/07/2018
Previous accounting period shortened from 2017-10-25 to 2017-10-24
dot icon09/04/2018
Notification of a person with significant control statement
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with updates
dot icon11/10/2017
Total exemption small company accounts made up to 2016-10-28
dot icon25/07/2017
Previous accounting period shortened from 2016-10-26 to 2016-10-25
dot icon30/03/2017
Appointment of Ms Clara Tiphine as a director on 2017-03-13
dot icon08/02/2017
Termination of appointment of Melissa Catharine Morse as a director on 2017-02-01
dot icon06/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2015-10-28
dot icon27/07/2016
Previous accounting period shortened from 2015-10-27 to 2015-10-26
dot icon03/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2014-10-28
dot icon29/07/2015
Previous accounting period shortened from 2014-10-28 to 2014-10-27
dot icon28/07/2015
Previous accounting period shortened from 2014-10-29 to 2014-10-28
dot icon13/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon13/11/2014
Termination of appointment of Paul Stafford as a director on 2014-10-16
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-28
dot icon23/06/2014
Director's details changed for Melissa Catharine Morse on 2014-06-23
dot icon23/06/2014
Director's details changed for Paul Stafford on 2014-06-23
dot icon23/06/2014
Registered office address changed from 2 Palace Court 250 Finchley Road London NW3 6DN on 2014-06-23
dot icon23/06/2014
Director's details changed for Jennifer Sarah Gay Barnett on 2014-06-23
dot icon23/06/2014
Director's details changed for Mrs Phyllis Joan Macfarlane on 2014-06-23
dot icon23/06/2014
Secretary's details changed for Debra Malka Fisher on 2014-06-23
dot icon09/12/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-10-28
dot icon31/07/2013
Previous accounting period shortened from 2012-10-30 to 2012-10-29
dot icon23/07/2013
Previous accounting period shortened from 2012-10-31 to 2012-10-30
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-28
dot icon29/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon29/11/2011
Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 2011-11-29
dot icon29/11/2011
Termination of appointment of Timothy Holden as a director
dot icon27/06/2011
Total exemption small company accounts made up to 2010-10-28
dot icon23/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-28
dot icon09/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon09/12/2009
Director's details changed for Melissa Catharine Morse on 2009-12-09
dot icon09/12/2009
Director's details changed for Paul Stafford on 2009-12-09
dot icon09/12/2009
Director's details changed for Phyllis Joan Macfarlane on 2009-12-09
dot icon09/12/2009
Director's details changed for Timothy Richard Holden on 2009-11-02
dot icon09/12/2009
Director's details changed for Jennifer Sarah Gay Barnett on 2009-12-09
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-28
dot icon06/11/2008
Return made up to 28/10/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-10-28
dot icon20/08/2008
Appointment terminated director stuart penny
dot icon04/11/2007
Director resigned
dot icon01/11/2007
Return made up to 28/10/07; change of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-10-28
dot icon19/10/2007
Registered office changed on 19/10/07 from: 2ND floor landmark house 190 willifield way london NW11 6YA
dot icon05/12/2006
Total exemption small company accounts made up to 2005-10-28
dot icon08/11/2006
Return made up to 28/10/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2004-10-28
dot icon16/11/2005
Return made up to 28/10/05; full list of members
dot icon08/04/2005
Registered office changed on 08/04/05 from: 12 lindfield gardens london NW3 6PU
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
Return made up to 28/10/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-28
dot icon30/12/2003
Return made up to 28/10/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-28
dot icon12/11/2002
Return made up to 28/10/02; full list of members
dot icon20/08/2002
New director appointed
dot icon09/08/2002
Total exemption small company accounts made up to 2001-10-28
dot icon12/04/2002
New director appointed
dot icon12/04/2002
Director resigned
dot icon27/11/2001
Return made up to 28/10/01; full list of members
dot icon11/09/2001
Director resigned
dot icon11/09/2001
New director appointed
dot icon24/07/2001
Total exemption small company accounts made up to 2000-10-28
dot icon08/11/2000
Return made up to 28/10/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-10-31
dot icon29/11/1999
Return made up to 28/10/99; full list of members
dot icon22/01/1999
New director appointed
dot icon05/11/1998
Secretary resigned
dot icon28/10/1998
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
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
137.26K
-
0.00
-
-
2022
4
7.72K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/1998 - 27/10/1998
99600
Macfarlane, Phyllis Joan
Director
28/10/1998 - Present
26
Fisher, Debra Malka
Secretary
19/10/2004 - Present
4
Dr Michael Craig
Director
27/10/1998 - 30/09/2001
3
Tiphine, Clara
Director
13/03/2017 - Present
-

Persons with Significant Control

2
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 LINDFIELD GARDENS (MANAGEMENT) LTD

12 LINDFIELD GARDENS (MANAGEMENT) LTD is an(a) Active company incorporated on 28/10/1998 with the registered office located at 2 Palace Court, 250 Finchley Road, London NW3 6DN. There are currently 4 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 LINDFIELD GARDENS (MANAGEMENT) LTD?

toggle

12 LINDFIELD GARDENS (MANAGEMENT) LTD is currently Active. It was registered on 28/10/1998 .

Where is 12 LINDFIELD GARDENS (MANAGEMENT) LTD located?

toggle

12 LINDFIELD GARDENS (MANAGEMENT) LTD is registered at 2 Palace Court, 250 Finchley Road, London NW3 6DN.

What does 12 LINDFIELD GARDENS (MANAGEMENT) LTD do?

toggle

12 LINDFIELD GARDENS (MANAGEMENT) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 LINDFIELD GARDENS (MANAGEMENT) LTD?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-28 with updates.