UKBizDB.co.uk

ELEVEN LYMINGTON ROAD MANAGEMENT LIMITED

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

This company is commonly known as Eleven Lymington Road Management Limited. The company was founded 43 years ago and was given the registration number 01560908. 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:ELEVEN LYMINGTON ROAD MANAGEMENT LIMITED
Company Number:01560908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1981
End of financial year:31 March 2023
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 A 11 Lymington Road, West Hampstead, London, NW6 1HX

Secretary01 May 2001Active
Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England, HA5 5NE

Director02 January 2024Active
Flat A 11 Lymington Road, West Hampstead, London, NW6 1HX

Director01 May 2001Active
1st, Floor (North) 1, Devonshire Street, London, England, W1W 5DS

Corporate Director23 September 2013Active
11 Lymington Road, London, NW6 1HX

Secretary21 April 1995Active
11 Lymington Road, London, NW6 1HX

Secretary-Active
11 Lymington Road, London, NW6 1HX

Director-Active
Flat C 11 Lymington Road, West Hampstead, London, NW6 1HX

Director11 June 2002Active
11 Lymington Road, London, NW6 1HX

Director-Active
Flat B, 11 Lymington Road, London, NW6 1HY

Director07 February 2000Active
11 Lymington Road, London, NW6 1HX

Director-Active
11 Lymington Road, London, NW6 1HX

Director21 April 1995Active
11c Lymington Road, London, NW6 1HX

Director02 June 2004Active
Flat D, Lymington Road, London, United Kingdom, NW6 1HX

Director24 October 2011Active
Flat C, Lymington Road, London, United Kingdom, NW6 1HX

Director30 April 2010Active
11 Lymington Road, West Hampstead, London, NW6 1HX

Director-Active

People with Significant Control

Chancery Construction Ltd
Notified on:03 May 2023
Status:Active
Country of residence:England
Address:1st Floor, Devonshire Street, London, England, W1W 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julie Mary Kerr
Notified on:01 September 2022
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England, HA5 5NE
Nature of control:
  • Significant influence or control
Chancery Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor (North), Devonshire Street, London, England, W1W 5DS
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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Address

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

Download
2017-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.