UKBizDB.co.uk

10 LINDFIELD GARDENS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Lindfield Gardens Management Limited. The company was founded 27 years ago and was given the registration number 03224147. The firm's registered office is in LONDON. You can find them at 2 Palace Court, 250 Finchley Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:10 LINDFIELD GARDENS MANAGEMENT LIMITED
Company Number:03224147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Palace Court, 250 Finchley Road, London, England, NW3 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Palace Court, 250 Finchley Road, London, England, NW3 6DN

Secretary25 June 2015Active
Flat 1, 10 Lindfield Gardens, London, NW3 6PU

Director01 February 2005Active
Flat 1, 10 Lindfield Gardens, London, NW3 6PU

Director01 February 2005Active
Flat 3 10 Lindfield Gardens, London, NW3 6PU

Director17 May 1999Active
21, Fleet Street, London, England, EC4Y 1AA

Director25 June 2015Active
Flat 1, 10 Lindfield Gardens, London, NW3 6PU

Secretary01 October 1996Active
Flat 2, 10 Lindfield Gardens, London, NW3 6PU

Secretary05 August 2005Active
Flat 2, 10 Lindfield Gardens, London, NW3 6PU

Secretary12 July 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 July 1996Active
Flat 1 10 Lindfield Gardens, London, NW3 6PU

Director12 July 1996Active
Quarry House Farm, Burwardsley, Tattenhall, CH3 9PA

Director12 July 1996Active
Flat 2, 10 Lindfield Gardens, London, NW3 6PU

Director12 July 1996Active
Flat 2, 10 Lindfield Gardens, London, NW3 6PU

Director12 July 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 July 1996Active

People with Significant Control

Mr David Jack Price
Notified on:09 July 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:2 Palace Court, 250 Finchley Road, London, England, NW3 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Address

Change registered office address company with date old address new address.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption full.

Download
2016-07-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption full.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Officers

Appoint person secretary company with name date.

Download
2015-09-14Address

Change registered office address company with date old address new address.

Download
2015-09-14Officers

Termination secretary company with name termination date.

Download
2015-09-14Officers

Appoint person director company with name date.

Download
2015-09-14Officers

Termination director company with name termination date.

Download
2015-06-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.