16 Lyndhurst Gardens Management Limited


Founded in 1999, 16 Lyndhurst Gardens Management, classified under reg no. 03852562 is an active company. Currently registered at 16 Lyndhurst Gardens NW3 5NR, the company has been in the business for 25 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 4 directors in the the firm, namely Elizabeth M., Alexandros P. and Oliver G. and others. In addition one secretary - Adrian 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.

16 Lyndhurst Gardens Management Limited Address / Contact

Office Address 16 Lyndhurst Gardens
Office Address2 London
Town
Post code NW3 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03852562
Date of Incorporation Mon, 4th Oct 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 01 July 2019

Alexandros P.

Position: Director

Appointed: 13 June 2017

Oliver G.

Position: Director

Appointed: 18 December 2014

Adrian P.

Position: Secretary

Appointed: 05 November 2001

Adrian P.

Position: Director

Appointed: 20 November 1999

Takeshi K.

Position: Director

Appointed: 14 January 2010

Resigned: 13 June 2017

Claudia M.

Position: Director

Appointed: 17 July 2002

Resigned: 18 December 2014

Nicholas C.

Position: Director

Appointed: 02 December 2001

Resigned: 30 June 2019

John F.

Position: Director

Appointed: 01 August 2001

Resigned: 17 July 2002

Louise M.

Position: Secretary

Appointed: 21 February 2001

Resigned: 05 November 2001

Cathryn F.

Position: Director

Appointed: 20 November 1999

Resigned: 01 August 2001

Louise M.

Position: Director

Appointed: 20 November 1999

Resigned: 02 December 2001

Anthony R.

Position: Director

Appointed: 20 November 1999

Resigned: 14 January 2010

Cathryn F.

Position: Secretary

Appointed: 20 November 1999

Resigned: 21 February 2001

David P.

Position: Director

Appointed: 04 October 1999

Resigned: 05 November 1999

Gavin B.

Position: Director

Appointed: 04 October 1999

Resigned: 05 November 1999

David P.

Position: Secretary

Appointed: 04 October 1999

Resigned: 05 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand67 26182 28585 57593 564
Current Assets69 55784 72888 94597 554
Debtors2 2962 4433 3703 990
Net Assets Liabilities23 96027 12727 24926 961
Property Plant Equipment18 85318 85326 75829 861
Other
Accrued Liabilities450454454454
Additional Provisions Increase From New Provisions Recognised 12 00012 00012 000
Additions Other Than Through Business Combinations Property Plant Equipment  7 9053 103
Average Number Employees During Period4444
Creditors450454454454
Net Current Assets Liabilities69 10784 27488 49197 100
Number Shares Issued Fully Paid4444
Par Value Share 111
Prepayments2 2962 4433 3703 990
Property Plant Equipment Gross Cost18 85318 85326 75829 861
Provisions64 00076 00088 000100 000
Provisions For Liabilities Balance Sheet Subtotal64 00076 00088 000100 000
Total Assets Less Current Liabilities87 960103 127115 249126 961

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 5th, February 2024
Free Download (7 pages)

Company search

Advertisements