You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Lyndhurst Road (1990) Limited HAMPSTEAD


Founded in 1990, 3 Lyndhurst Road (1990), classified under reg no. 02474374 is an active company. Currently registered at 3 Lyndhurst Road NW3 5PX, Hampstead the company has been in the business for 34 years. Its financial year was closed on 25th February and its latest financial statement was filed on 2023-02-25.

The company has 2 directors, namely Deborah J., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 25 February 1991 and Deborah J. has been with the company for the least time - from 10 November 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

3 Lyndhurst Road (1990) Limited Address / Contact

Office Address 3 Lyndhurst Road
Office Address2 Garden Flat
Town Hampstead
Post code NW3 5PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02474374
Date of Incorporation Mon, 26th Feb 1990
Industry Residents property management
End of financial Year 25th February
Company age 34 years old
Account next due date Mon, 25th Nov 2024 (199 days left)
Account last made up date Sat, 25th Feb 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Deborah J.

Position: Director

Appointed: 10 November 2020

Stephen B.

Position: Director

Appointed: 25 February 1991

Peter R.

Position: Director

Appointed: 01 April 2014

Resigned: 10 November 2020

Lorraine L.

Position: Secretary

Appointed: 19 March 2008

Resigned: 20 March 2009

Lorraine L.

Position: Director

Appointed: 04 November 2006

Resigned: 20 March 2009

Robert B.

Position: Director

Appointed: 20 September 2004

Resigned: 24 July 2023

Edward R.

Position: Secretary

Appointed: 30 July 1997

Resigned: 19 March 2008

Edward R.

Position: Director

Appointed: 30 July 1997

Resigned: 19 March 2008

Raymond K.

Position: Secretary

Appointed: 06 October 1995

Resigned: 30 July 1997

Raymond K.

Position: Director

Appointed: 06 October 1995

Resigned: 30 July 1997

Jean R.

Position: Director

Appointed: 25 February 1991

Resigned: 04 November 2006

Robert B.

Position: Director

Appointed: 25 February 1991

Resigned: 29 September 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Deborah J. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Peter R. This PSC owns 50,01-75% shares.

Deborah J.

Notified on 10 November 2020
Nature of control: 25-50% shares

Peter R.

Notified on 25 February 2017
Ceased on 10 November 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-252023-02-252024-02-25
Balance Sheet
Cash Bank On Hand7575 
Current Assets 7575
Net Assets Liabilities757575
Other
Net Current Assets Liabilities 7575
Number Shares Allotted 3 
Par Value Share 25 
Total Assets Less Current Liabilities 7575

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-02-25
filed on: 25th, July 2023
Free Download (2 pages)

Company search

Advertisements