190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03710410

Incorporation date

09/02/1999

Size

Dormant

Contacts

Registered address

Registered address

192 Lyndhurst Road, London N22 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon19/04/2026
Change of details for Miss Athina Anastasia Cooper as a person with significant control on 2026-04-13
dot icon18/04/2026
Change of details for Mr Daniel John Brearley as a person with significant control on 2026-04-18
dot icon13/04/2026
Notification of Athina Anastasia Cooper as a person with significant control on 2026-04-13
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon03/02/2026
Appointment of Mr Daniel James Woodward as a director on 2026-02-03
dot icon03/02/2026
Notification of Daniel John Brearley as a person with significant control on 2026-02-03
dot icon03/02/2026
Notification of Daniel James Woodward as a person with significant control on 2026-02-03
dot icon06/10/2025
Cessation of Alena Denisova as a person with significant control on 2025-10-06
dot icon06/10/2025
Termination of appointment of Alena Denisova as a secretary on 2025-10-06
dot icon06/10/2025
Termination of appointment of Alena Denisova as a director on 2025-10-06
dot icon15/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon04/05/2025
Accounts for a dormant company made up to 2025-02-28
dot icon30/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon11/05/2024
Appointment of Mr Daniel John Brearley as a director on 2022-05-01
dot icon11/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon06/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon16/05/2022
Notification of Alena Denisova as a person with significant control on 2022-05-16
dot icon03/05/2022
Termination of appointment of Mohamad Ahmad Karout as a secretary on 2022-05-03
dot icon03/05/2022
Termination of appointment of Mohamad Ahmad Karout as a director on 2022-05-03
dot icon03/05/2022
Cessation of Mohamad Ahmad Karout as a person with significant control on 2022-05-03
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon29/04/2022
Registered office address changed from , 192 192 Lyndhurst Road, London, N22 5AU, England to 192 Lyndhurst Road London N22 5AU on 2022-04-29
dot icon29/04/2022
Secretary's details changed for Dr Alena Denisova on 2022-04-23
dot icon23/11/2021
Registered office address changed from , 190 Lyndhurst Road, London, N22 5AU, England to 192 Lyndhurst Road London N22 5AU on 2021-11-23
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon24/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon18/06/2021
Director's details changed for Mr Mohamad Ahmad Karout on 2021-06-03
dot icon07/05/2021
Director's details changed for Dr Alena Denisova on 2021-04-30
dot icon19/04/2021
Change of details for Mr Mohamad Ahmad Karout as a person with significant control on 2021-03-31
dot icon19/04/2021
Registered office address changed from , 72 Hadley Grange, Harlow, Essex, CM17 9PQ, England to 192 Lyndhurst Road London N22 5AU on 2021-04-19
dot icon07/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon27/11/2020
Termination of appointment of Claudio Corsi as a secretary on 2020-11-27
dot icon27/11/2020
Appointment of Dr Alena Denisova as a secretary on 2020-11-27
dot icon27/11/2020
Termination of appointment of Claudio Corsi as a director on 2020-11-27
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon27/11/2020
Appointment of Dr Alena Denisova as a director on 2020-11-27
dot icon15/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon05/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon17/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon14/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon06/03/2016
Appointment of Mr Claudio Corsi as a director on 2016-03-06
dot icon06/03/2016
Secretary's details changed for Mr Cluadio Corsi on 2016-03-06
dot icon01/03/2016
Appointment of Mr Cluadio Corsi as a secretary on 2016-03-01
dot icon15/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon15/02/2016
Director's details changed for Mr Mohamad Ahmad Karout on 2015-09-22
dot icon15/02/2016
Secretary's details changed for Mr Mohamad Ahmad Karout on 2015-09-22
dot icon10/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/11/2015
Registered office address changed from , 27 Waltheof Avenue, London, N17 7PL, England to 192 Lyndhurst Road London N22 5AU on 2015-11-05
dot icon04/09/2015
Termination of appointment of Laura Boyd as a secretary on 2015-08-28
dot icon04/09/2015
Registered office address changed from , 44 Scott Street, York, YO23 1NS to 192 Lyndhurst Road London N22 5AU on 2015-09-04
dot icon04/09/2015
Appointment of Mr Mohamad Ahmad Karout as a secretary on 2015-08-28
dot icon04/09/2015
Termination of appointment of Stuart Barnes as a director on 2015-08-28
dot icon04/09/2015
Termination of appointment of Laura Boyd as a director on 2015-08-28
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon22/10/2014
Appointment of Mr Mohamad Ahmad Karout as a director on 2014-09-23
dot icon22/10/2014
Termination of appointment of Jesal Shah as a director on 2014-09-22
dot icon22/10/2014
Termination of appointment of Elesandria Shah as a director on 2014-09-22
dot icon15/09/2014
Termination of appointment of Jesal Shah as a secretary on 2014-09-15
dot icon15/09/2014
Registered office address changed from , 190 Lyndhurst Road, Wood Green, London, N22 5AU to 192 Lyndhurst Road London N22 5AU on 2014-09-15
dot icon15/09/2014
Appointment of Miss Laura Boyd as a secretary on 2014-09-15
dot icon09/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon28/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-02-28
dot icon04/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon04/03/2012
Director's details changed for Elesandria Shah on 2011-12-23
dot icon09/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon04/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon04/03/2011
Director's details changed for Miss Laura Boyd on 2011-03-03
dot icon21/11/2010
Appointment of Mr Jesal Shah as a secretary
dot icon21/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon05/09/2010
Appointment of Miss Laura Boyd as a director
dot icon19/07/2010
Registered office address changed from , 192 Lyndhurst Road, London, N22 5AU on 2010-07-19
dot icon19/07/2010
Appointment of Mr Stuart Barnes as a director
dot icon04/06/2010
Secretary's details changed for Isabella Lucretia Shaw on 2010-06-03
dot icon03/06/2010
Termination of appointment of Isabella Shaw as a secretary
dot icon03/06/2010
Termination of appointment of Isabella Shaw as a director
dot icon08/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon08/03/2010
Director's details changed for Isabella Lucretia Shaw on 2010-03-07
dot icon08/03/2010
Director's details changed for Elesandria Shah on 2010-03-07
dot icon08/03/2010
Director's details changed for Jesal Shah on 2010-03-07
dot icon21/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon06/03/2009
Return made up to 09/02/09; full list of members
dot icon06/03/2009
Appointment terminated director catherine armitage
dot icon24/02/2009
Director appointed jesal shah
dot icon12/02/2009
Director appointed elesandria shah
dot icon24/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon07/03/2008
Return made up to 09/02/08; full list of members
dot icon20/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon26/02/2007
Return made up to 09/02/07; full list of members
dot icon19/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon13/02/2006
Return made up to 09/02/06; full list of members
dot icon20/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon10/03/2005
Return made up to 09/02/05; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon16/02/2004
Return made up to 09/02/04; full list of members
dot icon29/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon01/05/2003
Return made up to 09/02/03; full list of members; amend
dot icon14/04/2003
New director appointed
dot icon31/03/2003
Return made up to 09/02/03; full list of members
dot icon07/02/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon09/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon01/03/2002
Return made up to 09/02/02; full list of members
dot icon14/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon26/02/2001
Return made up to 09/02/01; full list of members
dot icon22/12/2000
Accounts for a dormant company made up to 2000-02-29
dot icon25/02/2000
Return made up to 09/02/00; full list of members
dot icon23/12/1999
Ad 15/12/99--------- £ si 2@1=2 £ ic 1/3
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New secretary appointed;new director appointed
dot icon24/02/1999
Registered office changed on 24/02/99 from:\85 south street, dorking, surrey RH4 2LA
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Secretary resigned
dot icon09/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel John Brearley
Director
01/05/2022 - Present
-
Denisova, Alena, Dr
Secretary
27/11/2020 - 06/10/2025
-
Denisova, Alena, Dr
Director
27/11/2020 - 06/10/2025
-
Woodward, Daniel James
Director
03/02/2026 - Present
-

Persons with Significant Control

5
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 190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED

190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/1999 with the registered office located at 192 Lyndhurst Road, London N22 5AU. There are currently 2 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 190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED?

toggle

190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/1999 .

Where is 190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED located?

toggle

190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED is registered at 192 Lyndhurst Road, London N22 5AU.

What does 190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED do?

toggle

190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/04/2026: Change of details for Miss Athina Anastasia Cooper as a person with significant control on 2026-04-13.