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

132 Lexham Gardens Limited NEW MILTON


Founded in 2009, 132 Lexham Gardens, classified under reg no. 07026202 is an active company. Currently registered at Queensway House BH25 5NR, New Milton the company has been in the business for 16 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Alastair C., Parkson C. and Lavinia W.. Of them, Alastair C., Parkson C., Lavinia W. have been with the company the longest, being appointed on 7 June 2011. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the firm until 29 May 2012.

132 Lexham Gardens Limited Address / Contact

Office Address Queensway House
Office Address2 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07026202
Date of Incorporation Tue, 22nd Sep 2009
Industry Residents property management
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (378 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Alastair C.

Position: Director

Appointed: 07 June 2011

Parkson C.

Position: Director

Appointed: 07 June 2011

Lavinia W.

Position: Director

Appointed: 07 June 2011

Blenheims Estate And Asset Management Limited

Position: Corporate Secretary

Appointed: 29 May 2012

Resigned: 07 December 2023

Margaret B.

Position: Director

Appointed: 07 June 2011

Resigned: 19 June 2018

Justin K.

Position: Director

Appointed: 07 June 2011

Resigned: 02 March 2018

John M.

Position: Director

Appointed: 22 September 2009

Resigned: 07 June 2011

John M.

Position: Secretary

Appointed: 22 September 2009

Resigned: 29 May 2012

Kensington Place Nominees (no.1) Limited

Position: Corporate Director

Appointed: 22 September 2009

Resigned: 07 June 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth5555       
Balance Sheet
Cash Bank On Hand       0000
Net Assets Liabilities   55555555
Net Assets Liabilities Including Pension Asset Liability5555       
Reserves/Capital
Shareholder Funds5555       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55555555555
Number Shares Allotted 5555555555
Par Value Share 1111111111
Share Capital Allotted Called Up Paid5555       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Tue, 8th Apr 2025 director's details were changed
filed on: 9th, April 2025
Free Download (2 pages)

Company search