This company is commonly known as 6 Lyndhurst Gardens Limited. The company was founded 42 years ago and was given the registration number 01567240. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 6 LYNDHURST GARDENS LIMITED |
---|---|---|
Company Number | : | 01567240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 16 March 2022 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 19 June 2022 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 10 May 2022 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 30 March 2011 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 01 July 2020 | Active |
Flat 4 6 Lyndhurst Gardens, Hampstead, London, NW3 5NR | Secretary | - | Active |
215 East 80th Street,, Apt 14j, New York, | Secretary | 07 April 2008 | Active |
6 Lyndhurst Gardens, London, NW3 5NR | Director | - | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 27 February 2011 | Active |
Flat 4 6 Lyndhurst Gardens, Hampstead, London, NW3 5NR | Director | 09 March 2001 | Active |
215 East 80th Street,, Apt 14j, New York, | Director | 07 April 2008 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 08 July 2020 | Active |
Flat 1, 6 Lyndhurst Gardens, London, United Kingdom, NW3 5NR | Director | 06 July 2020 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 01 March 2001 | Active |
The Garden Flat, 6 Lyndhurst Gardens, London, NW3 5NR | Director | 21 March 1994 | Active |
Mr Paul Anthony Tomasic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Mr Karl Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Dorothee Brigitte Von Greiff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.