Lavington Court (freehold) Limited NEW MALDEN


Founded in 2008, Lavington Court (freehold), classified under reg no. 06725239 is an active company. Currently registered at 84 Coombe Road KT3 4QS, New Malden the company has been in the business for 16 years. Its financial year was closed on Sun, 23rd Jun and its latest financial statement was filed on Thursday 23rd June 2022.

The company has 5 directors, namely Katherine N., Ross J. and Steven R. and others. Of them, Margaret S. has been with the company the longest, being appointed on 16 October 2008 and Katherine N. has been with the company for the least time - from 7 February 2022. 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.

Lavington Court (freehold) Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06725239
Date of Incorporation Thu, 16th Oct 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 23rd June
Company age 16 years old
Account next due date Sat, 23rd Mar 2024 (34 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Katherine N.

Position: Director

Appointed: 07 February 2022

Grace Miller & Co Ltd

Position: Corporate Secretary

Appointed: 31 August 2017

Ross J.

Position: Director

Appointed: 26 January 2016

Steven R.

Position: Director

Appointed: 26 January 2016

Sarah M.

Position: Director

Appointed: 02 April 2009

Margaret S.

Position: Director

Appointed: 16 October 2008

Decheng M.

Position: Director

Appointed: 14 January 2019

Resigned: 02 January 2020

Margaret S.

Position: Secretary

Appointed: 28 July 2009

Resigned: 31 August 2017

Michael D.

Position: Director

Appointed: 02 April 2009

Resigned: 23 February 2015

Hak T.

Position: Director

Appointed: 02 April 2009

Resigned: 11 November 2011

Paula W.

Position: Director

Appointed: 02 April 2009

Resigned: 19 February 2010

Peter Y.

Position: Director

Appointed: 02 April 2009

Resigned: 22 February 2010

Joan Z.

Position: Director

Appointed: 02 April 2009

Resigned: 09 August 2015

Valerie A.

Position: Director

Appointed: 02 April 2009

Resigned: 24 July 2015

Peter B.

Position: Director

Appointed: 02 April 2009

Resigned: 13 September 2021

Celia F.

Position: Director

Appointed: 02 April 2009

Resigned: 03 September 2020

Cynthia H.

Position: Director

Appointed: 02 April 2009

Resigned: 12 April 2016

Nigel S.

Position: Director

Appointed: 02 April 2009

Resigned: 07 July 2018

Susan W.

Position: Director

Appointed: 02 April 2009

Resigned: 11 August 2015

Gioconda B.

Position: Director

Appointed: 02 April 2009

Resigned: 02 February 2013

Amy L.

Position: Director

Appointed: 16 October 2008

Resigned: 28 July 2009

Amy L.

Position: Secretary

Appointed: 16 October 2008

Resigned: 28 July 2009

John C.

Position: Director

Appointed: 16 October 2008

Resigned: 16 October 2008

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 16 October 2008

Resigned: 16 October 2008

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 23rd June 2022
filed on: 1st, March 2023
Free Download (7 pages)

Company search

Advertisements