LEXDEN PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEXDEN PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02916077

Incorporation date

06/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Aston House, 57-59 Crouch Street, Colchester, Essex CO3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1994)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon02/10/2024
Registered office address changed from 42 Shakespeare Road Colchester CO3 4HZ England to Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 2024-10-02
dot icon02/10/2024
Appointment of Boydens Limited as a secretary on 2024-10-01
dot icon09/09/2024
Registered office address changed from Sapphire Property Management Ltd Whitehall Road Colchester CO2 8YU England to 42 Shakespeare Road Colchester CO3 4HZ on 2024-09-09
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Termination of appointment of Gerald Anthony Woodruff as a director on 2024-08-28
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon15/05/2024
Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Sapphire Property Management Ltd Whitehall Road Colchester CO2 8YU on 2024-05-15
dot icon31/01/2024
Termination of appointment of Paul Anthony Robbins as a director on 2024-01-31
dot icon25/01/2024
Appointment of Mr Paul Anthony Robbins as a director on 2024-01-25
dot icon24/01/2024
Termination of appointment of Paul Anthony Robbins as a director on 2024-01-17
dot icon18/01/2024
Appointment of Ms Sophie Georgina Siggs as a director on 2024-01-17
dot icon18/01/2024
Termination of appointment of Charles Beresford Carlton as a director on 2024-01-17
dot icon18/01/2024
Appointment of Mr Gerald Anthony Woodruff as a director on 2024-01-17
dot icon06/01/2024
Termination of appointment of Neil Brinded as a director on 2023-12-31
dot icon06/01/2024
Termination of appointment of Clifford James Byatt as a director on 2023-12-31
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Termination of appointment of David Jeffrey Wadsworth as a director on 2022-08-25
dot icon25/08/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon29/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Appointment of Mr Neil Brinded as a director on 2021-08-03
dot icon10/06/2021
Termination of appointment of Anthony Newton as a director on 2020-12-15
dot icon10/06/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon07/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-06 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon27/05/2016
Termination of appointment of Roy Thomas Davies as a director on 2015-06-24
dot icon27/05/2016
Appointment of Mr David Jeffrey Wadsworth as a director on 2015-06-24
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon06/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon06/05/2014
Appointment of Mr Anthony Newton as a director
dot icon06/05/2014
Appointment of Mr Paul Anthony Robbins as a director
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Rosemarie Byatt as a secretary
dot icon17/05/2013
Termination of appointment of Gerald Mosback as a director
dot icon17/05/2013
Termination of appointment of Rosemarie Byatt as a director
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon27/04/2012
Director's details changed for Mr Gerald Peter Mosback on 2012-04-27
dot icon27/07/2011
Appointment of Mr Roy Thomas Davies as a director
dot icon29/06/2011
Appointment of Mr Gerald Peter Mosback as a director
dot icon06/06/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon06/06/2011
Director's details changed for Clifford James Byatt on 2011-04-06
dot icon06/06/2011
Director's details changed for Charles Beresford Carlton on 2011-04-06
dot icon06/06/2011
Termination of appointment of Gerald Mosback as a director
dot icon06/06/2011
Director's details changed for Rosemarie Byatt on 2011-04-06
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2010
Annual return made up to 2010-04-06. List of shareholders has changed
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2009
Return made up to 06/04/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2008
Return made up to 06/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / charles carlton / 01/01/2008
dot icon29/04/2008
Director's change of particulars / gerald mosback / 01/01/2008
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2007
Return made up to 06/04/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/04/2006
Return made up to 06/04/06; change of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2005
Return made up to 06/04/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 06/04/04; full list of members
dot icon09/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 06/04/03; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 06/04/02; full list of members
dot icon14/05/2002
Location of debenture register
dot icon14/05/2002
Location of register of members
dot icon20/03/2002
Director resigned
dot icon11/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/08/2001
New director appointed
dot icon08/05/2001
Return made up to 06/04/01; no change of members
dot icon02/08/2000
New secretary appointed
dot icon02/08/2000
Secretary resigned;director resigned
dot icon26/06/2000
Accounts for a small company made up to 1999-12-31
dot icon31/05/2000
Return made up to 06/04/00; full list of members
dot icon28/07/1999
Nc inc already adjusted 07/07/99
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Registered office changed on 27/07/99 from: 3 north hill colchester CO1 1DZ
dot icon15/06/1999
Accounts for a small company made up to 1998-12-31
dot icon28/04/1999
Return made up to 06/04/99; change of members
dot icon09/02/1999
Accounts for a small company made up to 1998-04-30
dot icon11/12/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon09/12/1998
Registered office changed on 09/12/98 from: 9 trinity street colchester essex CO1 1JN
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New secretary appointed;new director appointed
dot icon29/04/1998
Ad 15/04/98--------- £ si 3@1=3 £ ic 72/75
dot icon27/04/1998
Accounts for a small company made up to 1997-04-30
dot icon27/04/1998
Return made up to 06/04/98; full list of members
dot icon29/06/1997
Ad 16/04/97--------- £ si 15@1=15 £ ic 57/72
dot icon13/05/1997
Return made up to 06/04/97; full list of members
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon05/07/1996
Ad 28/06/96--------- £ si 1@1=1 £ ic 49/50
dot icon13/06/1996
Ad 31/05/96--------- £ si 1@1=1 £ ic 48/49
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Return made up to 06/04/96; full list of members
dot icon17/05/1996
Ad 13/06/94-02/04/96 £ si 46@1
dot icon02/05/1996
Accounts for a small company made up to 1995-04-30
dot icon29/06/1995
Return made up to 06/04/95; full list of members
dot icon24/06/1994
Director resigned;new director appointed
dot icon23/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon23/06/1994
Secretary resigned;new secretary appointed
dot icon06/04/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* 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
14/06/2026
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
5
47.40K
-
0.00
81.55K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robbins, Paul Anthony
Director
25/01/2024 - 31/01/2024
1
BOYDENS LIMITED
Corporate Secretary
01/10/2024 - Present
85
Brinded, Neil
Director
03/08/2021 - 31/12/2023
-
Byatt, Clifford James
Director
07/07/1999 - 31/12/2023
-
Carlton, Charles Beresford
Director
30/09/1998 - 17/01/2024
-

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 LEXDEN PARK MANAGEMENT LIMITED

LEXDEN PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 06/04/1994 with the registered office located at Aston House, 57-59 Crouch Street, Colchester, Essex CO3 3EY. 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 LEXDEN PARK MANAGEMENT LIMITED?

toggle

LEXDEN PARK MANAGEMENT LIMITED is currently Active. It was registered on 06/04/1994 .

Where is LEXDEN PARK MANAGEMENT LIMITED located?

toggle

LEXDEN PARK MANAGEMENT LIMITED is registered at Aston House, 57-59 Crouch Street, Colchester, Essex CO3 3EY.

What does LEXDEN PARK MANAGEMENT LIMITED do?

toggle

LEXDEN PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEXDEN PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.