You are here: bizstats.co.uk > a-z index > 9 list

95 Lexham Gardens Management Limited LONDON


95 Lexham Gardens Management started in year 1998 as Private Limited Company with registration number 03565281. The 95 Lexham Gardens Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 17 Abingdon Road. Postal code: W8 6AH.

The firm has 2 directors, namely Monica G., Anne B.. Of them, Anne B. has been with the company the longest, being appointed on 28 January 2002 and Monica G. has been with the company for the least time - from 22 July 2003. At the moment 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.

95 Lexham Gardens Management Limited Address / Contact

Office Address 17 Abingdon Road
Town London
Post code W8 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03565281
Date of Incorporation Mon, 18th May 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Monica G.

Position: Director

Appointed: 22 July 2003

Anne B.

Position: Director

Appointed: 28 January 2002

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 01 September 2022

Resigned: 18 July 2023

Gina M.

Position: Secretary

Appointed: 04 September 2019

Resigned: 23 August 2022

Gregory H.

Position: Director

Appointed: 28 October 2008

Resigned: 19 March 2019

Charles M.

Position: Secretary

Appointed: 27 June 2007

Resigned: 19 March 2019

Malcolm G.

Position: Director

Appointed: 03 June 1998

Resigned: 30 January 2002

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 18 May 1998

Resigned: 18 May 1998

Grenville Y.

Position: Secretary

Appointed: 18 May 1998

Resigned: 26 June 2007

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1998

Resigned: 18 May 1998

Grenville Y.

Position: Director

Appointed: 18 May 1998

Resigned: 22 July 2003

Timothy L.

Position: Director

Appointed: 18 May 1998

Resigned: 28 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets77
Net Assets Liabilities77
Other
Net Current Assets Liabilities77
Total Assets Less Current Liabilities77

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search