10 Lindfield Gardens Management Limited LONDON


Founded in 1996, 10 Lindfield Gardens Management, classified under reg no. 03224147 is an active company. Currently registered at 2 Palace Court NW3 6DN, London the company has been in the business for 28 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 4 directors in the the firm, namely David P., Chiku B. and Jean B. and others. In addition one secretary - David P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

10 Lindfield Gardens Management Limited Address / Contact

Office Address 2 Palace Court
Office Address2 250 Finchley Road
Town London
Post code NW3 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03224147
Date of Incorporation Fri, 12th Jul 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

David P.

Position: Director

Appointed: 25 June 2015

David P.

Position: Secretary

Appointed: 25 June 2015

Chiku B.

Position: Director

Appointed: 01 February 2005

Jean B.

Position: Director

Appointed: 01 February 2005

Nicolas C.

Position: Director

Appointed: 17 May 1999

Lionel P.

Position: Secretary

Appointed: 05 August 2005

Resigned: 25 June 2015

Henrica B.

Position: Secretary

Appointed: 01 October 1996

Resigned: 17 December 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1996

Resigned: 12 July 1996

Johan B.

Position: Director

Appointed: 12 July 1996

Resigned: 17 December 2004

Andrew F.

Position: Director

Appointed: 12 July 1996

Resigned: 16 May 1999

Judith P.

Position: Director

Appointed: 12 July 1996

Resigned: 18 June 2008

Lionel P.

Position: Director

Appointed: 12 July 1996

Resigned: 25 June 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 July 1996

Resigned: 12 July 1996

Lionel P.

Position: Secretary

Appointed: 12 July 1996

Resigned: 01 October 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is David P. The abovementioned PSC and has 25-50% shares.

David P.

Notified on 9 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand3 7581 467
Current Assets5 3272 669
Debtors1 5691 202
Net Assets Liabilities64 50064 500
Other Debtors1 5691 202
Property Plant Equipment64 50064 500
Other
Average Number Employees During Period44
Creditors5 3272 669
Number Shares Issued Fully Paid33
Other Creditors5 3272 669
Par Value Share 1
Property Plant Equipment Gross Cost64 50064 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 20th, April 2023
Free Download (8 pages)

Company search