22 LEINSTER GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

22 LEINSTER GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06680239

Incorporation date

22/08/2008

Size

Dormant

Contacts

Registered address

Registered address

22 Leinster Gardens, London W2 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2008)
dot icon13/04/2026
Registered office address changed from Asm House Keymer Road Hassocks West Sussex BN6 8QL England to 22 Leinster Gardens London W2 3AN on 2026-04-13
dot icon15/12/2025
Change of details for Dr Lina Sokolov as a person with significant control on 2025-12-15
dot icon15/12/2025
Director's details changed for Dr Lina Sokolov on 2025-12-15
dot icon15/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/04/2024
Withdrawal of a person with significant control statement on 2024-04-04
dot icon04/04/2024
Notification of Lina Sokolov as a person with significant control on 2024-04-01
dot icon02/04/2024
Termination of appointment of Stanislav Sokolov as a director on 2024-04-02
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon01/08/2023
Appointment of Mr George Cruddas as a secretary on 2023-08-01
dot icon26/07/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon23/06/2023
Registered office address changed from Merchants House 5-7 Southwark Street London SE1 1RQ England to Asm House Keymer Road Hassocks West Sussex BN6 8QL on 2023-06-23
dot icon17/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon24/11/2022
Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House 5-7 Southwark Street London SE1 1RQ on 2022-11-24
dot icon24/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon25/10/2022
Appointment of Mr Robin Michael Martin as a director on 2022-10-17
dot icon25/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon24/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon08/01/2021
Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 2021-01-08
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon18/11/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon17/08/2020
Appointment of Mr Stanislav Sokolov as a director on 2020-06-18
dot icon06/07/2020
Appointment of Mr Malkoc Sualp as a director on 2020-06-18
dot icon24/06/2020
Registered office address changed from Flat 3 Leinster Gardens London W2 3AN England to 9 Spring Street London W2 3RA on 2020-06-24
dot icon28/05/2020
Termination of appointment of Chace Legal Limited as a secretary on 2020-05-28
dot icon28/05/2020
Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP to Flat 3 Leinster Gardens London W2 3AN on 2020-05-28
dot icon01/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon10/02/2020
Appointment of Mrs Oxana Koreneva as a director on 2020-02-07
dot icon07/02/2020
Notification of a person with significant control statement
dot icon07/02/2020
Termination of appointment of Andrew Harding as a director on 2020-02-07
dot icon07/02/2020
Cessation of Andrew Harding as a person with significant control on 2020-02-07
dot icon07/02/2020
Appointment of Dr Lina Sokolov as a director on 2020-02-07
dot icon07/02/2020
Appointment of Mr Farokh Zhand as a director on 2020-02-07
dot icon03/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon09/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon30/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon26/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon28/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon24/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon29/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon22/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon26/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon17/01/2012
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP United Kingdom on 2012-01-17
dot icon17/01/2012
Appointment of Chace Legal Limited as a secretary
dot icon17/01/2012
Termination of appointment of Capital Secretaries Ltd as a secretary
dot icon28/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon23/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon02/11/2010
Accounts for a dormant company made up to 2009-08-31
dot icon26/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon25/10/2010
Secretary's details changed for Capital Secretaries Ltd on 2010-08-22
dot icon18/10/2010
Appointment of Mr Andrew Harding as a director
dot icon18/10/2010
Termination of appointment of Ali Moghaddamasl as a director
dot icon18/10/2010
Registered office address changed from 7 Westmoreland House, Cumberland Park Scrubs Lane London NW10 6RE on 2010-10-18
dot icon24/08/2010
First Gazette notice for compulsory strike-off
dot icon05/05/2010
Termination of appointment of Capital Secretaries Ltd as a secretary
dot icon13/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Ali Moghaddamasl on 2009-08-01
dot icon11/11/2009
Appointment of Capital Secretaries Ltd as a secretary
dot icon11/11/2009
Appointment of Capital Secretaries Ltd as a secretary
dot icon11/11/2009
Termination of appointment of Capital Accountants Limited as a secretary
dot icon29/10/2008
Certificate of change of name
dot icon22/08/2008
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

£7.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
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
-
7.00
-
0.00
7.00
-
2022
-
7.00
-
0.00
7.00
-
2022
-
7.00
-
0.00
7.00
-

Employees

2022

Employees

-

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended0.00 % *

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
Zhand, Farokh
Director
07/02/2020 - Present
3
Cruddas, George
Secretary
01/08/2023 - Present
-
CAPITAL SECRETARIES LTD
Corporate Secretary
01/08/2009 - 17/01/2012
-
Sokolov, Lina, Dr
Director
07/02/2020 - Present
-
Moghaddamasl, Ali
Director
22/08/2008 - 14/09/2010
4

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 22 LEINSTER GARDENS MANAGEMENT LIMITED

22 LEINSTER GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 22/08/2008 with the registered office located at 22 Leinster Gardens, London W2 3AN. There are currently 6 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 22 LEINSTER GARDENS MANAGEMENT LIMITED?

toggle

22 LEINSTER GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 22/08/2008 .

Where is 22 LEINSTER GARDENS MANAGEMENT LIMITED located?

toggle

22 LEINSTER GARDENS MANAGEMENT LIMITED is registered at 22 Leinster Gardens, London W2 3AN.

What does 22 LEINSTER GARDENS MANAGEMENT LIMITED do?

toggle

22 LEINSTER GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 LEINSTER GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Asm House Keymer Road Hassocks West Sussex BN6 8QL England to 22 Leinster Gardens London W2 3AN on 2026-04-13.