You are here: bizstats.co.uk > a-z index > 1 list > 12 list

122 Lexham Gardens Management Company Limited LONDON


Founded in 1999, 122 Lexham Gardens Management Company, classified under reg no. 03738578 is an active company. Currently registered at Flat 5 W8 6JE, London the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely John D., Kirill M. and Saskia H. and others. Of them, Minaxi P. has been with the company the longest, being appointed on 23 March 1999 and John D. has been with the company for the least time - from 21 May 2016. 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.

122 Lexham Gardens Management Company Limited Address / Contact

Office Address Flat 5
Office Address2 122 Lexham Gardens
Town London
Post code W8 6JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03738578
Date of Incorporation Tue, 23rd Mar 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

John D.

Position: Director

Appointed: 21 May 2016

Kirill M.

Position: Director

Appointed: 13 July 2015

Saskia H.

Position: Director

Appointed: 08 August 2013

Sean G.

Position: Director

Appointed: 21 November 2001

Minaxi P.

Position: Director

Appointed: 23 March 1999

Charles D.

Position: Director

Appointed: 08 June 2007

Resigned: 08 July 2013

Nicholas R.

Position: Director

Appointed: 03 February 2004

Resigned: 22 March 2007

Ianthe H.

Position: Director

Appointed: 10 July 2000

Resigned: 21 November 2001

Virginia R.

Position: Director

Appointed: 14 April 2000

Resigned: 19 July 2013

Virginia R.

Position: Secretary

Appointed: 14 April 2000

Resigned: 19 July 2013

Michael H.

Position: Director

Appointed: 23 March 1999

Resigned: 14 April 2000

Bernard C.

Position: Director

Appointed: 23 March 1999

Resigned: 20 August 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1999

Resigned: 23 March 1999

Jo R.

Position: Director

Appointed: 23 March 1999

Resigned: 10 July 2000

Michael H.

Position: Secretary

Appointed: 23 March 1999

Resigned: 14 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 03638 46718 37110 647
Net Assets Liabilities6666
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 93326 0851 4421 009
Creditors5 92412 65618 17310 662
Net Current Assets Liabilities1 93926 0911 4481 015
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8272801 2501 030
Total Assets Less Current Liabilities1 93926 0911 4481 015

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, March 2024
Free Download (3 pages)

Company search

Advertisements