UKBizDB.co.uk

13 LYMINGTON ROAD LIMITED

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

This company is commonly known as 13 Lymington Road Limited. The company was founded 21 years ago and was given the registration number 04547631. The firm's registered office is in PINNER. You can find them at Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:13 LYMINGTON ROAD LIMITED
Company Number:04547631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England, HA5 5NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 13 Lymington Road, London, NW6 1HX

Director17 October 2003Active
13, Lymington Road, London, England, NW6 1HX

Director14 June 2021Active
13, Lymington Road, London, England, NW6 1HX

Director16 June 2021Active
95 Redgrave Gardens, Luton, LU3 3QN

Secretary27 September 2002Active
Flat 1 13 Lymington Road, London, NW6 1HX

Secretary05 May 2004Active
Flat 2 13, Lymington Road, London, NW6 1HX

Secretary01 April 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 September 2002Active
Flat 2, 13, Lymington Road, London, United Kingdom, NW6 1HX

Director28 October 2002Active
Sundial House, Upper Wardington, Banbury, OX17 1SP

Director28 October 2002Active
13 Lymington Road, London, NW6 1HX

Director27 September 2002Active
Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England, HA5 5NE

Director14 June 2021Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 September 2002Active

People with Significant Control

Miss Dina Vaisman
Notified on:01 April 2021
Status:Active
Date of birth:May 1988
Nationality:Romanian
Country of residence:England
Address:13, Lymington Road, London, England, NW6 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Manjit Bjorn
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England, HA5 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charles Adam Marks
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:13, Lymington Road, London, England, NW6 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ameenesh Surendra Shah
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:13, Lymington Road, London, England, NW6 1HX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Address

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

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.