Warning: file_put_contents(c/055642f6d83cba09f62bbfdd37313f7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
6 Lyndhurst Gardens Limited, WD17 1DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

6 LYNDHURST GARDENS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director16 March 2022Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director19 June 2022Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director10 May 2022Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director30 March 2011Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director01 July 2020Active
Flat 4 6 Lyndhurst Gardens, Hampstead, London, NW3 5NR

Secretary-Active
215 East 80th Street,, Apt 14j, New York,

Secretary07 April 2008Active
6 Lyndhurst Gardens, London, NW3 5NR

Director-Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director27 February 2011Active
Flat 4 6 Lyndhurst Gardens, Hampstead, London, NW3 5NR

Director09 March 2001Active
215 East 80th Street,, Apt 14j, New York,

Director07 April 2008Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director08 July 2020Active
Flat 1, 6 Lyndhurst Gardens, London, United Kingdom, NW3 5NR

Director06 July 2020Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director01 March 2001Active
The Garden Flat, 6 Lyndhurst Gardens, London, NW3 5NR

Director21 March 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.