LAVENDERS (STREATHAM VALE) NO. 2 RESIDENTS COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

LAVENDERS (STREATHAM VALE) NO. 2 RESIDENTS COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02082064

Incorporation date

09/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon17/11/2025
Director's details changed for Mr Derek Jonathan Lee on 2025-11-17
dot icon26/06/2025
Micro company accounts made up to 2024-12-31
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon09/07/2024
Director's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon09/07/2024
Registered office address changed from 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon12/04/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Director's details changed for Mr Derek Jonathan Lee on 2024-02-28
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon16/06/2023
Micro company accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon01/06/2021
Micro company accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon17/01/2019
Appointment of Mr Derek Jonathan Lee as a director on 2019-01-01
dot icon17/01/2019
Appointment of Mr Derek Jonathan Lee as a secretary on 2019-01-01
dot icon17/01/2019
Termination of appointment of Kieron Wicks as a secretary on 2019-01-01
dot icon17/01/2019
Termination of appointment of Kenneth Douglas Hume as a director on 2019-01-01
dot icon17/01/2019
Registered office address changed from James Alexander 1341 London Road London SW16 4BE to 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2019-01-17
dot icon29/03/2018
Micro company accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon08/03/2017
Micro company accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon21/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon23/01/2015
Director's details changed for Kenneth Douglas Hume on 2014-11-27
dot icon23/01/2015
Secretary's details changed for Kieron Wicks on 2014-12-16
dot icon12/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon05/02/2014
Secretary's details changed for Kieron Wicks on 2014-01-09
dot icon05/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon20/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon18/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon23/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon22/01/2010
Director's details changed for Kenneth Douglas Hume on 2010-01-22
dot icon26/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 12/01/09; full list of members
dot icon15/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 12/01/08; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 12/01/07; change of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 12/01/06; change of members
dot icon01/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 12/01/05; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 12/01/04; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 12/01/03; change of members
dot icon20/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/02/2002
Return made up to 12/01/02; full list of members
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 12/01/01; change of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Return made up to 12/01/00; change of members
dot icon18/05/2000
New director appointed
dot icon04/03/2000
New secretary appointed
dot icon04/03/2000
Registered office changed on 04/03/00 from: 26 veronica gardens streatham vale london SW16 5JS
dot icon04/03/2000
Director resigned
dot icon04/03/2000
Secretary resigned
dot icon16/02/2000
Return made up to 12/01/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1998
Director's particulars changed
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Return made up to 12/01/98; change of members
dot icon06/10/1998
Return made up to 12/01/97; no change of members
dot icon06/10/1998
Return made up to 12/01/96; full list of members
dot icon02/10/1998
Restoration by order of the court
dot icon02/10/1998
Full accounts made up to 1994-12-31
dot icon02/10/1998
Full accounts made up to 1995-12-31
dot icon02/10/1998
New secretary appointed
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Full accounts made up to 1996-12-31
dot icon15/10/1996
Final Gazette dissolved via compulsory strike-off
dot icon25/06/1996
First Gazette notice for compulsory strike-off
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Return made up to 12/01/95; change of members
dot icon20/12/1994
Registered office changed on 20/12/94 from: miss v noblett 12 veronica gardens london SW16 5JS
dot icon08/12/1994
Director resigned
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon25/02/1994
New director appointed
dot icon22/02/1994
Return made up to 12/01/94; change of members
dot icon08/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1994
New director appointed
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon19/01/1993
Return made up to 12/01/93; full list of members
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon09/03/1992
New director appointed
dot icon09/03/1992
New director appointed
dot icon09/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1992
Registered office changed on 09/03/92 from: 42 veronica gardens london SW16 5JS
dot icon09/03/1992
Return made up to 31/12/91; full list of members
dot icon01/05/1991
Full accounts made up to 1990-12-31
dot icon19/03/1991
Return made up to 23/12/90; full list of members
dot icon01/06/1990
New director appointed
dot icon24/04/1990
Full accounts made up to 1989-12-31
dot icon22/01/1990
Return made up to 12/01/90; full list of members
dot icon16/08/1989
Director resigned
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Director resigned
dot icon12/05/1989
Director resigned
dot icon04/04/1989
Director resigned
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
Secretary resigned;new secretary appointed
dot icon04/04/1989
Registered office changed on 04/04/89 from: page st london NW7 2ER
dot icon04/04/1989
Full accounts made up to 1987-12-31
dot icon04/04/1989
Return made up to 25/10/88; full list of members
dot icon18/01/1989
Auditor's resignation
dot icon14/07/1988
Wd 06/06/88 ad 01/07/87-28/07/87 premium £ si 18@5=90 £ ic 60/150
dot icon14/07/1988
Wd 06/06/88 ad 10/08/87--------- premium £ si 8@5=40 £ ic 20/60
dot icon14/07/1988
Wd 06/06/88 ad 11/09/87--------- premium £ si 2@5=10 £ ic 10/20
dot icon14/07/1988
Wd 06/06/88 pd 09/12/86--------- premium £ si 2@5
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon27/06/1988
Return made up to 31/12/87; full list of members
dot icon15/09/1987
Director resigned;new director appointed
dot icon15/09/1987
Secretary resigned;new secretary appointed
dot icon15/09/1987
Registered office changed on 15/09/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Incorporation
dot icon09/12/1986
Certificate of 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
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
11.63K
-
0.00
-
-
2022
1
7.59K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hume, Kenneth Douglas
Director
17/12/1999 - 01/01/2019
10
Savdia, Kamlesh Navinghandra
Secretary
15/09/1994 - 20/12/1994
-
Noblett, Valerie Anne
Secretary
27/11/1993 - 15/09/1994
-
Vincent, Michele Anne
Director
26/11/1991 - 28/11/1994
-
Houghton, Martin James
Director
26/11/1991 - 26/11/1991
-

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 LAVENDERS (STREATHAM VALE) NO. 2 RESIDENTS COMPANY LIMITED(THE)

LAVENDERS (STREATHAM VALE) NO. 2 RESIDENTS COMPANY LIMITED(THE) is an(a) Active company incorporated on 09/12/1986 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. 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 LAVENDERS (STREATHAM VALE) NO. 2 RESIDENTS COMPANY LIMITED(THE)?

toggle

LAVENDERS (STREATHAM VALE) NO. 2 RESIDENTS COMPANY LIMITED(THE) is currently Active. It was registered on 09/12/1986 .

Where is LAVENDERS (STREATHAM VALE) NO. 2 RESIDENTS COMPANY LIMITED(THE) located?

toggle

LAVENDERS (STREATHAM VALE) NO. 2 RESIDENTS COMPANY LIMITED(THE) is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does LAVENDERS (STREATHAM VALE) NO. 2 RESIDENTS COMPANY LIMITED(THE) do?

toggle

LAVENDERS (STREATHAM VALE) NO. 2 RESIDENTS COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAVENDERS (STREATHAM VALE) NO. 2 RESIDENTS COMPANY LIMITED(THE)?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-05 with updates.