You are here: bizstats.co.uk > a-z index > 7 list > 78 list

78 Lexham Gardens Management Co Limited LONDON


78 Lexham Gardens Management started in year 2000 as Private Limited Company with registration number 04049785. The 78 Lexham Gardens Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Principia Estate & Asset Management,the Studio, 16. Postal code: SW10 9PT.

The company has 2 directors, namely Simon C., Rowland F.. Of them, Rowland F. has been with the company the longest, being appointed on 21 May 2007 and Simon C. has been with the company for the least time - from 14 June 2011. Currently 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.

78 Lexham Gardens Management Co Limited Address / Contact

Office Address Principia Estate & Asset Management,the Studio, 16
Office Address2 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04049785
Date of Incorporation Wed, 9th Aug 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Simon C.

Position: Director

Appointed: 14 June 2011

Rowland F.

Position: Director

Appointed: 21 May 2007

Jayantha A.

Position: Secretary

Appointed: 01 October 2013

Resigned: 15 May 2023

Jayantha A.

Position: Director

Appointed: 18 April 2007

Resigned: 15 May 2023

Hans-Joachim D.

Position: Secretary

Appointed: 31 August 2001

Resigned: 01 October 2013

Francis L.

Position: Director

Appointed: 09 August 2000

Resigned: 01 July 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 August 2000

Resigned: 09 August 2000

Hans-Joachim D.

Position: Director

Appointed: 09 August 2000

Resigned: 01 October 2013

Splendid View Limited

Position: Secretary

Appointed: 09 August 2000

Resigned: 31 August 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2000

Resigned: 09 August 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth-5 190-5 441   
Balance Sheet
Net Assets Liabilities  -5 6925 6925 692
Net Assets Liabilities Including Pension Asset Liability-5 190-5 441-5 692  
Tangible Fixed Assets7 6377 6377 637  
Reserves/Capital
Called Up Share Capital555  
Profit Loss Account Reserve-5 195-5 446-5 697  
Shareholder Funds-5 190-5 441   
Other
Creditors  13 32913 32913 329
Fixed Assets  7 6377 6377 637
Net Current Assets Liabilities  -13 32913 32913 329
Total Assets Less Current Liabilities7 6377 6377 6375 6925 692
Administrative Expenses251251   
Capital Employed -5 441-5 692  
Creditors Due After One Year12 82713 07813 329  
Number Shares Allotted 55  
Operating Profit Loss-251-251   
Other Creditors After One Year12 82713 078   
Par Value Share 11  
Profit Loss For Period-251-251   
Profit Loss On Ordinary Activities Before Tax-251-251   
Share Capital Allotted Called Up Paid555  
Tangible Fixed Assets Cost Or Valuation7 6377 637   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search