You are here: bizstats.co.uk > a-z index > 1 list > 13 list

130 Lexham Gardens Limited LONDON


Founded in 1999, 130 Lexham Gardens, classified under reg no. 03796056 is an active company. Currently registered at 33 Kenway Road SW5 0RP, London the company has been in the business for twenty six years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2023. Since December 2, 1999 130 Lexham Gardens Limited is no longer carrying the name Choneway Property Management.

At present there are 4 directors in the the company, namely Keren L., Olivier M. and Patricia-Anne C. and others. In addition one secretary - Patricia-Anne C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Belinda M. who worked with the the company until 3 March 2009.

130 Lexham Gardens Limited Address / Contact

Office Address 33 Kenway Road
Town London
Post code SW5 0RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03796056
Date of Incorporation Fri, 25th Jun 1999
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Keren L.

Position: Director

Appointed: 19 April 2017

Patricia-Anne C.

Position: Secretary

Appointed: 09 June 2016

Olivier M.

Position: Director

Appointed: 18 February 2014

Patricia-Anne C.

Position: Director

Appointed: 24 November 2008

Roberto S.

Position: Director

Appointed: 01 June 2000

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Resigned: 10 May 2016

Lhh Residential Management Llp

Position: Corporate Secretary

Appointed: 02 March 2009

Resigned: 01 January 2014

Amanda W.

Position: Director

Appointed: 01 August 2006

Resigned: 17 February 2014

Wolfgang W.

Position: Director

Appointed: 01 August 2006

Resigned: 17 February 2014

Hugh M.

Position: Director

Appointed: 10 June 2005

Resigned: 31 March 2008

Tadhg F.

Position: Director

Appointed: 07 March 2003

Resigned: 15 March 2006

Peter S.

Position: Director

Appointed: 28 October 2002

Resigned: 10 June 2005

Alex V.

Position: Director

Appointed: 01 June 2000

Resigned: 23 September 2002

Marcus B.

Position: Director

Appointed: 01 June 2000

Resigned: 24 October 2002

Andrew L.

Position: Director

Appointed: 01 June 2000

Resigned: 19 April 2017

Kirsten C.

Position: Director

Appointed: 22 November 1999

Resigned: 08 June 2000

Belinda M.

Position: Secretary

Appointed: 22 November 1999

Resigned: 03 March 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1999

Resigned: 22 November 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 1999

Resigned: 22 November 1999

Company previous names

Choneway Property Management December 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1811815 140       
Balance Sheet
Current Assets 21 7823 6369 03110 00213 10414 97016 1571 859232
Net Assets Liabilities  5 1408 60912 08214 51915 28618 5365 4873 977
Cash Bank In Hand 21 7823 636       
Net Assets Liabilities Including Pension Asset Liability 20 5735 140       
Tangible Fixed Assets181181        
Reserves/Capital
Called Up Share Capital100100100       
Shareholder Funds1811815 140       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         370
Creditors  7036035135192 097640547557
Fixed Assets 181181181181181181181181181
Net Current Assets Liabilities 20 3924 9598 42811 90114 33815 10518 3555 3064 166
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 6012 0262 1302 4121 7532 2322 8383 9944 491
Total Assets Less Current Liabilities1811815 1408 60912 08214 51915 28618 5365 4874 347
Number Shares Allotted 100        
Other Reserves8181        
Par Value Share 1        
Creditors Due Within One Year 3 991703       
Other Aggregate Reserves 20 4735 040       
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation 181        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2024
filed on: 29th, November 2024
Free Download (3 pages)

Company search

Advertisements