LEXHAM GARDENS 50-52 LIMITED

Register to unlock more data on OkredoRegister

LEXHAM GARDENS 50-52 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04256506

Incorporation date

20/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2001)
dot icon18/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon02/04/2025
Termination of appointment of James Euan Maclachlan as a director on 2025-03-27
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon25/06/2024
Director's details changed for Bernard Welburn Haugh on 2024-06-25
dot icon25/06/2024
Director's details changed for Patrick Valentin Bade on 2024-06-25
dot icon15/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon05/06/2023
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon01/06/2023
Registered office address changed from 50-52 Lexham Gardens London W8 5JA England to 322 Upper Richmond Road London SW15 6TL on 2023-06-01
dot icon01/06/2023
Appointment of J C F P Secretaries Ltd as a secretary on 2023-05-19
dot icon16/03/2023
Registered office address changed from C/O Astberrys Property Services Limited 36a Kenway Road London SW5 0RA to 50-52 Lexham Gardens London W8 5JA on 2023-03-16
dot icon16/03/2023
Termination of appointment of Astberrys Property Services Limited as a secretary on 2023-03-16
dot icon06/03/2023
Micro company accounts made up to 2022-05-31
dot icon11/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon21/06/2021
Appointment of Bobak Saadat as a director on 2021-06-14
dot icon05/05/2021
Termination of appointment of Arash Jamali as a director on 2021-04-28
dot icon26/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon02/08/2018
Director's details changed for Patrick Valentin Bade on 2018-07-18
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon25/11/2016
Total exemption full accounts made up to 2016-05-31
dot icon03/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon07/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon25/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon28/10/2014
Total exemption full accounts made up to 2014-05-31
dot icon29/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Hossein Saadat as a director
dot icon19/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon22/07/2013
Total exemption full accounts made up to 2013-05-31
dot icon09/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon14/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon11/04/2012
Total exemption full accounts made up to 2011-05-31
dot icon19/03/2012
Previous accounting period shortened from 2011-06-30 to 2011-05-31
dot icon14/02/2012
Director's details changed for Patrick Valentin Bade Huller on 2011-12-12
dot icon14/02/2012
Termination of appointment of Beatrix Bade Huller as a director
dot icon16/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon17/02/2011
Appointment of Astberrys Property Services Limited as a secretary
dot icon17/02/2011
Termination of appointment of Quadrant Property Management Limited as a secretary
dot icon17/02/2011
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2011-02-17
dot icon07/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon12/08/2010
Director's details changed for Hossein Saadat on 2010-07-20
dot icon04/08/2010
Register inspection address has been changed
dot icon03/02/2010
Appointment of James Euan Maclachlan as a director
dot icon18/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 20/07/09; full list of members
dot icon19/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon07/10/2008
Registered office changed on 07/10/2008 from boyle & co (property management) LTD, 12 tilton street, london SW6 7LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon21/07/2008
Return made up to 20/07/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/09/2007
Secretary's particulars changed
dot icon23/07/2007
Return made up to 20/07/07; full list of members
dot icon11/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/07/2006
Return made up to 20/07/06; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon21/07/2005
Registered office changed on 21/07/05 from: c/o boyle & co property management LTD 12 tilton street london SW7 4TE
dot icon21/07/2005
Return made up to 20/07/05; full list of members
dot icon10/07/2005
Location of register of members
dot icon18/06/2005
Director resigned
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon23/07/2004
Return made up to 20/07/04; full list of members
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon11/11/2003
New director appointed
dot icon26/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon27/07/2003
Return made up to 20/07/03; full list of members
dot icon30/05/2003
Registered office changed on 30/05/03 from: 50B lexham gardens london W8 5JA
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
New secretary appointed
dot icon10/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon27/08/2002
Return made up to 20/07/02; full list of members
dot icon09/11/2001
Accounting reference date shortened from 31/07/02 to 30/06/02
dot icon17/10/2001
Ad 22/08/01--------- £ si 11@1=11 £ ic 1/12
dot icon20/07/2001
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
31/05/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
57.50K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saadat, Bobak
Director
14/06/2021 - Present
-
J C F P SECRETARIES
Corporate Secretary
19/05/2023 - Present
114
Davies, Gareth John
Secretary
20/07/2001 - 22/05/2003
-
Saadat, Hossein
Director
04/02/2004 - 16/08/2013
1
Maclachlan, James Euan
Director
03/12/2009 - 27/03/2025
1

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 LEXHAM GARDENS 50-52 LIMITED

LEXHAM GARDENS 50-52 LIMITED is an(a) Active company incorporated on 20/07/2001 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 4 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 LEXHAM GARDENS 50-52 LIMITED?

toggle

LEXHAM GARDENS 50-52 LIMITED is currently Active. It was registered on 20/07/2001 .

Where is LEXHAM GARDENS 50-52 LIMITED located?

toggle

LEXHAM GARDENS 50-52 LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does LEXHAM GARDENS 50-52 LIMITED do?

toggle

LEXHAM GARDENS 50-52 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEXHAM GARDENS 50-52 LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-17 with updates.