78 LEXHAM GARDENS MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

78 LEXHAM GARDENS MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04049785

Incorporation date

09/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Principia Estate & Asset Management,The Studio, 16, Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon20/02/2025
Appointment of Mrs Lina Lesage as a director on 2025-01-22
dot icon13/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon24/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-02 with updates
dot icon05/06/2023
Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to Principia Estate & Asset Management,the Studio, 16 Cavaye Place London SW10 9PT on 2023-06-05
dot icon16/05/2023
Termination of appointment of Jayantha Arnold as a secretary on 2023-05-15
dot icon16/05/2023
Termination of appointment of Jayantha Dharmananthan Arnold as a director on 2023-05-15
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/08/2022
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-08
dot icon08/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon24/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon20/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-09 with updates
dot icon01/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/03/2018
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-22
dot icon21/03/2018
Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2018-03-21
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon30/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon10/08/2017
Micro company accounts made up to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon23/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon19/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2013
Appointment of Professor Jayantha Arnold as a secretary
dot icon01/10/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon01/10/2013
Termination of appointment of Hans-Joachim Dehn as a director
dot icon01/10/2013
Termination of appointment of Hans-Joachim Dehn as a secretary
dot icon17/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon18/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/06/2011
Appointment of Simon Crowe as a director
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2010
Termination of appointment of Francis Lee as a director
dot icon22/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon22/09/2010
Director's details changed for Rowland Francis Warburton Flower on 2010-08-09
dot icon22/09/2010
Director's details changed for Francis Kai Chao Lee on 2010-08-09
dot icon22/09/2010
Director's details changed for Hans-Joachim Dehn on 2010-08-09
dot icon09/09/2009
Return made up to 09/08/09; full list of members
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/09/2008
Return made up to 09/08/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/09/2007
Return made up to 09/08/07; no change of members
dot icon27/06/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon07/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/10/2006
Return made up to 09/08/06; full list of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 09/08/05; full list of members
dot icon13/08/2004
Return made up to 09/08/04; full list of members
dot icon30/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/04/2004
Registered office changed on 01/04/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
dot icon19/08/2003
Return made up to 09/08/03; full list of members
dot icon01/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/09/2002
Return made up to 09/08/02; full list of members
dot icon19/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/03/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon11/09/2001
Return made up to 09/08/01; full list of members
dot icon11/09/2001
New secretary appointed
dot icon23/07/2001
Registered office changed on 23/07/01 from: 78 lexham gardens london W8 5JB
dot icon23/07/2001
Ad 09/08/00--------- £ si 4@1=4 £ ic 1/5
dot icon13/10/2000
New director appointed
dot icon06/10/2000
Secretary resigned
dot icon06/10/2000
New secretary appointed
dot icon06/10/2000
Director resigned
dot icon06/10/2000
New director appointed
dot icon09/08/2000
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
31/12/2024
dot iconNext confirmation date
02/08/2026
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
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/08/2000 - 09/08/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/08/2000 - 09/08/2000
67500
Arnold, Jayantha, Professor
Secretary
01/10/2013 - 15/05/2023
-
SPLENDID VIEW LIMITED
Corporate Secretary
09/08/2000 - 31/08/2001
-
Dehn, Hans-Joachim
Secretary
31/08/2001 - 01/10/2013
-

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 78 LEXHAM GARDENS MANAGEMENT CO LIMITED

78 LEXHAM GARDENS MANAGEMENT CO LIMITED is an(a) Active company incorporated on 09/08/2000 with the registered office located at Principia Estate & Asset Management,The Studio, 16, Cavaye Place, London SW10 9PT. 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 78 LEXHAM GARDENS MANAGEMENT CO LIMITED?

toggle

78 LEXHAM GARDENS MANAGEMENT CO LIMITED is currently Active. It was registered on 09/08/2000 .

Where is 78 LEXHAM GARDENS MANAGEMENT CO LIMITED located?

toggle

78 LEXHAM GARDENS MANAGEMENT CO LIMITED is registered at Principia Estate & Asset Management,The Studio, 16, Cavaye Place, London SW10 9PT.

What does 78 LEXHAM GARDENS MANAGEMENT CO LIMITED do?

toggle

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

What is the latest filing for 78 LEXHAM GARDENS MANAGEMENT CO LIMITED?

toggle

The latest filing was on 12/08/2025: Accounts for a dormant company made up to 2024-12-31.