18 LYNDHURST GARDENS MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

18 LYNDHURST GARDENS MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01469335

Incorporation date

27/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3, 18 Lyndhurst Gardens, London NW3 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1979)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon31/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Appointment of Ms Francesca Jane Greane as a director on 2021-06-30
dot icon16/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon08/11/2021
Termination of appointment of Benjamin Louis Henry as a director on 2021-07-01
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon28/01/2020
Appointment of Ms Jayshree Sisodia as a director on 2020-01-16
dot icon28/01/2020
Termination of appointment of Catherine Anne Bawlf as a director on 2019-01-11
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Appointment of Mr Benjamin Louis Henry as a director on 2019-04-21
dot icon20/06/2019
Termination of appointment of Suzanne Avril Breaden as a director on 2019-04-12
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon31/05/2018
Appointment of Mrs Suzanne Avril Breaden as a director on 2018-05-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon21/12/2016
Termination of appointment of Carole Green as a director on 2016-12-21
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-01 no member list
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-11-01 no member list
dot icon26/11/2013
Annual return made up to 2013-11-01 no member list
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-11-01 no member list
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-11-01 no member list
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-11-01 no member list
dot icon28/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-01 no member list
dot icon17/11/2009
Director's details changed for Mrs Carole Green on 2009-11-17
dot icon17/11/2009
Director's details changed for Cordelia Anne Mckenzie on 2009-11-17
dot icon17/11/2009
Director's details changed for Anjali Chhania on 2009-11-17
dot icon17/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Catherine Anne Bawlf on 2009-11-17
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Annual return made up to 01/11/08
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Annual return made up to 01/11/07
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
Annual return made up to 01/11/06
dot icon11/11/2006
New director appointed
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/11/2005
Annual return made up to 01/11/05
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/11/2004
Annual return made up to 01/11/04
dot icon05/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/11/2003
Director resigned
dot icon07/11/2003
Director resigned
dot icon07/11/2003
Annual return made up to 01/11/03
dot icon09/06/2003
New director appointed
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/01/2003
Registered office changed on 27/01/03 from: flat 1 18 lyndhurst gardens london NW3 5NR
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
New secretary appointed
dot icon02/12/2002
Annual return made up to 01/11/02
dot icon01/03/2002
Director resigned
dot icon01/03/2002
New director appointed
dot icon04/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/12/2001
Annual return made up to 01/11/01
dot icon18/10/2001
New director appointed
dot icon20/12/2000
Accounts for a small company made up to 2000-03-31
dot icon16/11/2000
Annual return made up to 01/11/00
dot icon10/02/2000
New director appointed
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/12/1999
Secretary resigned;director resigned
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Annual return made up to 01/11/99
dot icon20/08/1999
New secretary appointed
dot icon14/03/1999
Director resigned
dot icon05/11/1998
Annual return made up to 01/11/98
dot icon11/05/1998
Accounts for a small company made up to 1998-03-31
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/11/1997
Annual return made up to 01/11/97
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New secretary appointed
dot icon22/08/1997
Secretary resigned;director resigned
dot icon21/03/1997
Annual return made up to 01/11/96
dot icon21/03/1997
New director appointed
dot icon26/05/1996
Accounts for a small company made up to 1996-03-31
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/01/1996
New secretary appointed
dot icon15/01/1996
Annual return made up to 01/11/95
dot icon14/02/1995
New secretary appointed
dot icon14/02/1995
Annual return made up to 01/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a small company made up to 1994-03-31
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Annual return made up to 01/11/93
dot icon25/05/1993
Accounts for a small company made up to 1993-03-31
dot icon09/02/1993
Annual return made up to 01/11/92
dot icon09/02/1993
Registered office changed on 09/02/93
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon03/07/1992
Annual return made up to 01/11/91
dot icon13/08/1991
Full accounts made up to 1991-03-31
dot icon02/11/1990
Full accounts made up to 1990-03-31
dot icon02/11/1990
Annual return made up to 01/11/90
dot icon02/10/1989
Full accounts made up to 1989-03-31
dot icon02/10/1989
Annual return made up to 08/09/89
dot icon31/10/1988
Full accounts made up to 1988-03-31
dot icon31/10/1988
Annual return made up to 16/10/88
dot icon26/01/1988
Full accounts made up to 1987-03-31
dot icon26/01/1988
Annual return made up to 12/10/87
dot icon29/06/1987
Full accounts made up to 1986-03-31
dot icon24/03/1987
Annual return made up to 05/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon05/07/1986
Full accounts made up to 1985-03-31
dot icon05/07/1986
Full accounts made up to 1984-03-31
dot icon07/05/1986
Annual return made up to 05/01/86
dot icon07/05/1986
New director appointed
dot icon27/12/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.50K
-
0.00
10.19K
-
2022
0
43.50K
-
0.00
4.00K
-
2023
0
43.50K
-
0.00
-
-
2023
0
43.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

43.50K £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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, John Michael
Director
15/07/1999 - 23/02/2002
11
Shaw, Peter Maurice
Secretary
01/09/1994 - 01/12/1995
-
Bawlf, Catherine Anne
Director
29/10/2006 - 11/01/2019
-
Siler, Charles
Director
12/03/1997 - 15/07/1999
-
Greane, Francesca Jane
Director
30/06/2021 - 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+
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 18 LYNDHURST GARDENS MANAGEMENT CO. LIMITED

18 LYNDHURST GARDENS MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 27/12/1979 with the registered office located at Flat 3, 18 Lyndhurst Gardens, London NW3 5NR. There are currently 5 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 18 LYNDHURST GARDENS MANAGEMENT CO. LIMITED?

toggle

18 LYNDHURST GARDENS MANAGEMENT CO. LIMITED is currently Active. It was registered on 27/12/1979 .

Where is 18 LYNDHURST GARDENS MANAGEMENT CO. LIMITED located?

toggle

18 LYNDHURST GARDENS MANAGEMENT CO. LIMITED is registered at Flat 3, 18 Lyndhurst Gardens, London NW3 5NR.

What does 18 LYNDHURST GARDENS MANAGEMENT CO. LIMITED do?

toggle

18 LYNDHURST GARDENS MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 LYNDHURST GARDENS MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.