LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03352711 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Suite 7a, Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | Yes |
What are the latest filings for LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Gail Joanne Scott as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Director's details changed for Elizabeth Dymov on Jun 09, 2025 | 2 pages | CH01 | ||
Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on Jun 09, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Bushey Secretaries and Registrars Limited on Jun 09, 2025 | 1 pages | CH04 | ||
Director's details changed for Elizabeth Dymov on Jun 09, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Termination of appointment of Paul Winter as a director on Apr 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2020 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Renold Lee on Tang as a person with significant control on Feb 11, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Myers Clark Limited as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||
Appointment of Bushey Secretaries and Registrars Limited as a secretary on Oct 18, 2019 | 2 pages | AP04 | ||
Termination of appointment of Mandy Man Fong White as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Renold Lee on Tang as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Appointment of Suzan Nina Caro Lewis as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Who are the officers of LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUSHEY SECRETARIES AND REGISTRARS LIMITED | Secretary | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England |
| 79243630002 | ||||||||||
| CARO LEWIS, Suzan Nina | Director | 16 Lindfield Gardens NW3 6PU London Flat 1 England | England | British | 263466580001 | |||||||||
| DYMOV, Elizabeth | Director | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England | England | British | 263466530002 | |||||||||
| FOWKES, Terence Roy | Director | 16 Lindfield Gardens NW3 6PU London Flat 3 England | England | British | 263466560001 | |||||||||
| SCOTT, Gail Joanne | Director | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England | England | British | 336847690001 | |||||||||
| SIMMONS, Linda Loraine | Director | 16 Lindfield Gardens NW3 6PU London Flat 7 England | England | British | 7163170004 | |||||||||
| STANLEY, Edward John | Secretary | 164 Sandy Lane SM2 7ES Cheam Surrey | British | 55956500002 | ||||||||||
| STANLEY, Edward John | Secretary | 164 Sandy Lane SM2 7ES Cheam Surrey | British | 36790190007 | ||||||||||
| TANG, Renold Lee On | Secretary | E3 The Premier Centre Abbey Park SO51 9DG Romsey Hampshire | British | 2071760005 | ||||||||||
| BANDRANCE LIMITED | Secretary | 9 Kymin Terrace CF64 1AP Penarth South Glamorgan | 59917030001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| MYERS CLARK LIMITED | Secretary | 80 St Albans Road WD17 1DL Watford Egale 1 Hertfordshire United Kingdom |
| 262936550001 | ||||||||||
| BISCHOF, Marco | Director | Flat 4 16 Lindfield Gardens NW3 6PU London | United Kingdom | German | 122971700001 | |||||||||
| LEAN, John | Director | 94 Riverview Gardens SW13 8RA London | United Kingdom | British | 57755470002 | |||||||||
| MORRIS, Timothy John | Director | Flat 3 16 Lindfield Gardens NW3 6PU London | United Kingdom | British | 122971630002 | |||||||||
| TANG, Renold Lee On | Director | 80 St Albans Road WD17 1DL Watford Egale 1 Hertfordshire United Kingdom | England | British | 2071760019 | |||||||||
| TANG, Renold Lee On | Director | Treetops The Close Sway SO41 6ED Lymington Hampshire | British | 2071760001 | ||||||||||
| WHITE, Mandy Man Fong | Director | 80 St Albans Road WD17 1DL Watford Egale 1 Hertfordshire United Kingdom | England | British | 90304330002 | |||||||||
| WINTER, Paul, Dr | Director | NW3 1JY London 1 Christchurch Hill England | England | British | 263032880001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Renold Lee On Tang | Apr 06, 2016 | 80 St Albans Road WD17 1DL Watford Egale 1 Hertfordshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 19, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0