UKBizDB.co.uk

190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 190/192 Lyndhurst Road Management Company Limited. The company was founded 25 years ago and was given the registration number 03710410. The firm's registered office is in HARLOW. You can find them at 72 Hadley Grange, , Harlow, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:190/192 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED
Company Number:03710410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:72 Hadley Grange, Harlow, Essex, England, CM17 9PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
192, Lyndhurst Road, London, England, N22 5AU

Secretary27 November 2020Active
192, Lyndhurst Road, London, England, N22 5AU

Director27 November 2020Active
44, Scott Street, York, England, YO23 1NS

Secretary15 September 2014Active
192, Lyndhurst Road, London, England, N22 5AU

Secretary01 March 2016Active
192, Lyndhurst Road, London, England, N22 5AU

Secretary28 August 2015Active
190, Lyndhurst Road, Wood Green, London, United Kingdom, N22 5AU

Secretary20 November 2010Active
192 Lyndhurst Road, London, N22 5AU

Secretary09 February 1999Active
85 South Street, Dorking, RH4 2LA

Nominee Secretary09 February 1999Active
190 Lyndhurst Road, Wood Green, London, N22 5AU

Director04 September 2002Active
192, Lyndhurst Road, Wood Green, London, England, N22 5AU

Director17 July 2010Active
44, Scott Street, York, England, YO23 1NS

Director01 August 2010Active
192, Lyndhurst Road, London, England, N22 5AU

Director06 March 2016Active
192, Lyndhurst Road, London, England, N22 5AU

Director23 September 2014Active
190, Lyndhurst Road, London, N22 5AU

Director30 January 2009Active
190, Lyndhurst Road, London, N22 5AU

Director30 January 2009Active
192 Lyndhurst Road, London, N22 5AU

Director09 February 1999Active
190 Lyndhurst Road, London, N22 5AU

Director09 February 1999Active
85 South Street, Dorking, RH4 2LA

Nominee Director09 February 1999Active

People with Significant Control

Dr Alena Denisova
Notified on:16 May 2022
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:192, Lyndhurst Road, London, England, N22 5AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mohamad Ahmad Karout
Notified on:10 February 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:156, Cannons Close, Bishop's Stortford, England, CM23 2BL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Address

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

Download
2022-04-29Officers

Change person secretary company with change date.

Download
2021-11-23Address

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

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-24Accounts

Accounts with accounts type dormant.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Address

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

Download
2021-02-07Accounts

Accounts with accounts type dormant.

Download
2020-11-27Officers

Termination secretary company with name termination date.

Download
2020-11-27Officers

Appoint person secretary company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.