99 LEXHAM GARDENS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

99 LEXHAM GARDENS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05334349

Incorporation date

17/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2005)
dot icon11/04/2026
Change of details for Mr Nagel Constantin as a person with significant control on 2026-04-09
dot icon07/04/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-01
dot icon07/04/2026
Registered office address changed from 145 Brighton Road South Croydo Surrey CR2 6EF England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-04-07
dot icon05/02/2026
Director's details changed for Mr Constantin Michael Tonio Nagel on 2026-01-31
dot icon05/02/2026
Registered office address changed from 7 New Quebec Street London W1H 7RH United Kingdom to 145 Brighton Road South Croydo Surrey CR2 6EF on 2026-02-05
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon14/11/2025
Termination of appointment of Charles Edward Hoskins as a director on 2025-11-13
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon07/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon02/05/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-05-01
dot icon02/05/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 7 New Quebec Street London W1H 7RH on 2023-05-02
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon01/02/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-02-02
dot icon01/12/2022
Appointment of Mr Constantin Michael Tonio Nagel as a director on 2022-12-01
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/10/2021
Notification of Nagel Constantin as a person with significant control on 2016-04-06
dot icon22/10/2021
Withdrawal of a person with significant control statement on 2021-10-22
dot icon06/07/2021
Notification of a person with significant control statement
dot icon05/07/2021
Withdrawal of a person with significant control statement on 2021-07-05
dot icon01/06/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/10/2020
Notification of a person with significant control statement
dot icon15/10/2020
Withdrawal of a person with significant control statement on 2020-10-15
dot icon07/10/2020
Notification of a person with significant control statement
dot icon07/10/2020
Withdrawal of a person with significant control statement on 2020-10-07
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon29/05/2019
Micro company accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon08/08/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon23/01/2014
Termination of appointment of Lhh Residential Management Llp as a secretary
dot icon23/01/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon23/01/2014
Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 2014-01-23
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon08/02/2013
Secretary's details changed for Lhh Residential Management Llp on 2012-05-15
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Registered office address changed from 11 Lexham Mews London W8 6JW on 2012-05-15
dot icon20/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mr Charles Edward Hoskins on 2011-08-02
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Termination of appointment of Reinhilde O'hara as a director
dot icon11/03/2010
Appointment of Mrs Reinhilde O'hara as a director
dot icon11/03/2010
Appointment of Mr Charles Edward Hoskins as a director
dot icon04/03/2010
Termination of appointment of Miranda Cooper as a director
dot icon21/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon21/01/2010
Director's details changed for Miranda Eleanor Cooper on 2010-01-17
dot icon21/01/2010
Secretary's details changed for Lhh Residential Management Llp on 2010-01-17
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 17/01/09; full list of members
dot icon13/03/2009
Secretary appointed lhh residential management LLP
dot icon05/03/2009
Appointment terminated secretary belinda mcmicking
dot icon04/03/2009
Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 17/01/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/05/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon02/02/2007
Return made up to 17/01/07; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/07/2006
Ad 20/07/06--------- £ si 1@1=1 £ ic 4/5
dot icon06/03/2006
Ad 20/02/06--------- £ si 3@1=3 £ ic 1/4
dot icon09/02/2006
Return made up to 17/01/06; full list of members
dot icon09/02/2006
New secretary appointed
dot icon25/01/2006
Registered office changed on 25/01/06 from: 99 lexham gardens kensington london W8 6JN
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Secretary resigned
dot icon28/02/2005
New director appointed
dot icon18/02/2005
New secretary appointed;new director appointed
dot icon18/02/2005
Secretary resigned;director resigned
dot icon18/02/2005
Director resigned
dot icon17/01/2005
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
31/12/2024
dot iconNext confirmation date
31/01/2027
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
5.00
-
0.00
-
-
2022
0
5.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2014 - 01/05/2023
2824
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2026 - Present
2824
Hoskins, Charles Edward
Director
04/03/2010 - 13/11/2025
7
Nagel, Constantin Michael Tonio
Director
01/12/2022 - 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 99 LEXHAM GARDENS (FREEHOLD) LIMITED

99 LEXHAM GARDENS (FREEHOLD) LIMITED is an(a) Active company incorporated on 17/01/2005 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 99 LEXHAM GARDENS (FREEHOLD) LIMITED?

toggle

99 LEXHAM GARDENS (FREEHOLD) LIMITED is currently Active. It was registered on 17/01/2005 .

Where is 99 LEXHAM GARDENS (FREEHOLD) LIMITED located?

toggle

99 LEXHAM GARDENS (FREEHOLD) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 99 LEXHAM GARDENS (FREEHOLD) LIMITED do?

toggle

99 LEXHAM GARDENS (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 99 LEXHAM GARDENS (FREEHOLD) LIMITED?

toggle

The latest filing was on 11/04/2026: Change of details for Mr Nagel Constantin as a person with significant control on 2026-04-09.