LEMAIN GARDEN APARTMENTS (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

LEMAIN GARDEN APARTMENTS (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06436133

Incorporation date

23/11/2007

Size

Dormant

Contacts

Registered address

Registered address

35 Clayfields, Tylers Green, High Wycombe, Bucks HP10 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2007)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon28/10/2025
Termination of appointment of Richard Neil Duncan Storey as a director on 2024-02-10
dot icon08/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/01/2024
Appointment of Mrs Rosemary Jane Forsyth as a secretary on 2024-01-01
dot icon31/12/2023
Termination of appointment of Peter Kenwright as a secretary on 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/03/2023
Resolutions
dot icon26/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon02/11/2022
Director's details changed for Mr Ian Geoffrey Mayger on 2022-10-18
dot icon18/10/2022
Registered office address changed from 20 Hayfield Drive Hazlemere High Wycombe HP15 7TB England to 35 Clayfields Tylers Green High Wycombe Bucks HP10 8AT on 2022-10-18
dot icon12/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Registered office address changed from Whiteacres Whitbourne Worcester WR6 5RR England to 20 Hayfield Drive Hazlemere High Wycombe HP15 7TB on 2021-02-17
dot icon08/02/2021
Termination of appointment of Peter Kenwright as a director on 2021-02-04
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon19/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon14/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Whiteacres Whitbourne Worcester WR6 5RR on 2018-01-02
dot icon01/01/2018
Appointment of Mr Peter Kenwright as a secretary on 2018-01-01
dot icon31/12/2017
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/01/2017
Registered office address changed from Welbeck Portuan Road West Looe Cornwall PL13 2DW to Rmg House Essex Road Hoddesdon EN11 0DR on 2017-01-26
dot icon26/01/2017
Termination of appointment of Deirdre Palin as a director on 2016-12-01
dot icon25/01/2017
Termination of appointment of Alan Palin as a director on 2016-12-01
dot icon13/12/2016
Appointment of Hertford Company Secretaries Limited as a secretary on 2016-12-05
dot icon13/12/2016
Termination of appointment of Alan Palin as a secretary on 2016-12-05
dot icon07/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-23 no member list
dot icon19/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-23 no member list
dot icon09/10/2014
Appointment of Mr Ian Geoffrey Mayger as a director on 2014-08-07
dot icon01/10/2014
Appointment of Richard Neil Duncan Storey as a director on 2014-08-07
dot icon01/10/2014
Appointment of Peter Kenwright as a director on 2014-08-07
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-23 no member list
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-23 no member list
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-23 no member list
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-23 no member list
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-23 no member list
dot icon16/12/2009
Register inspection address has been changed
dot icon16/12/2009
Director's details changed for Mrs Deirdre Palin on 2009-11-01
dot icon16/12/2009
Director's details changed for Mr Alan Palin on 2009-11-01
dot icon16/12/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon04/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/02/2009
Annual return made up to 23/11/08
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from welbeck portuan road west looe cornwall PL13 2DW
dot icon18/02/2009
Registered office changed on 18/02/2009 from coombe cottage, coombe farm st. Keyne liskeard PL14 4RS
dot icon18/02/2009
Location of debenture register
dot icon17/02/2009
Director's change of particulars / deirdre palin / 17/02/2009
dot icon17/02/2009
Director and secretary's change of particulars / alan palin / 17/02/2009
dot icon23/11/2007
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Rosemary Jane
Secretary
01/01/2024 - Present
-
Storey, Richard Neil Duncan
Director
07/08/2014 - 10/02/2024
2
Mayger, Ian Geoffrey
Director
07/08/2014 - Present
3
Greenwood, Alison
Director
18/02/2023 - Present
-
Kenwright, Peter
Secretary
01/01/2018 - 31/12/2023
-

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 LEMAIN GARDEN APARTMENTS (MANAGEMENT COMPANY) LIMITED

LEMAIN GARDEN APARTMENTS (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 23/11/2007 with the registered office located at 35 Clayfields, Tylers Green, High Wycombe, Bucks HP10 8AT. 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 LEMAIN GARDEN APARTMENTS (MANAGEMENT COMPANY) LIMITED?

toggle

LEMAIN GARDEN APARTMENTS (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 23/11/2007 .

Where is LEMAIN GARDEN APARTMENTS (MANAGEMENT COMPANY) LIMITED located?

toggle

LEMAIN GARDEN APARTMENTS (MANAGEMENT COMPANY) LIMITED is registered at 35 Clayfields, Tylers Green, High Wycombe, Bucks HP10 8AT.

What does LEMAIN GARDEN APARTMENTS (MANAGEMENT COMPANY) LIMITED do?

toggle

LEMAIN GARDEN APARTMENTS (MANAGEMENT COMPANY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEMAIN GARDEN APARTMENTS (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-12-31.