10 Lyndhurst Gardens Freehold Limited LONDON


Founded in 1997, 10 Lyndhurst Gardens Freehold, classified under reg no. 03389634 is an active company. Currently registered at C/o Whitestone Estates 13 NW3 6TP, London the company has been in the business for 27 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 4 directors, namely Tal C., Tamir C. and Galina B. and others. Of them, Aleix P. has been with the company the longest, being appointed on 26 January 2016 and Tal C. and Tamir C. have been with the company for the least time - from 17 January 2024. 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 Lyndhurst Gardens Freehold Limited Address / Contact

Office Address C/o Whitestone Estates 13
Office Address2 Heath Street
Town London
Post code NW3 6TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03389634
Date of Incorporation Fri, 20th Jun 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Tal C.

Position: Director

Appointed: 17 January 2024

Tamir C.

Position: Director

Appointed: 17 January 2024

Galina B.

Position: Director

Appointed: 27 January 2016

Aleix P.

Position: Director

Appointed: 26 January 2016

Carly M.

Position: Director

Appointed: 27 February 2014

Resigned: 05 December 2023

Manish M.

Position: Director

Appointed: 02 October 2013

Resigned: 05 December 2023

Neil R.

Position: Secretary

Appointed: 21 September 2011

Resigned: 08 January 2023

Evan W.

Position: Director

Appointed: 20 July 2011

Resigned: 02 October 2013

Thomas L.

Position: Director

Appointed: 20 July 2011

Resigned: 26 January 2016

Xanthe W.

Position: Director

Appointed: 20 July 2011

Resigned: 02 October 2013

David B.

Position: Secretary

Appointed: 21 April 2003

Resigned: 20 July 2011

Jane C.

Position: Secretary

Appointed: 01 July 2002

Resigned: 21 April 2003

Martin W.

Position: Secretary

Appointed: 20 June 1997

Resigned: 01 July 2002

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 20 June 1997

Resigned: 20 June 1997

Christine M.

Position: Director

Appointed: 20 June 1997

Resigned: 20 July 2011

Nominee Directors Ltd

Position: Nominee Director

Appointed: 20 June 1997

Resigned: 20 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth333      
Balance Sheet
Current Assets515515515515515515515515515
Net Assets Liabilities  3333333
Cash Bank In Hand515515515      
Net Assets Liabilities Including Pension Asset Liability333      
Tangible Fixed Assets46 92646 92646 926      
Reserves/Capital
Called Up Share Capital333      
Shareholder Funds333      
Other
Creditors  47 43847 43847 43847 43847 43847 43847 438
Fixed Assets46 92646 92646 92646 92646 92646 92646 92646 92646 926
Net Current Assets Liabilities515515515515515515515515515
Total Assets Less Current Liabilities47 44147 44147 44147 44147 44147 44147 44147 44147 441
Creditors Due After One Year47 43847 43847 438      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 3rd, November 2023
Free Download (3 pages)

Company search

Advertisements