LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED

LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLINDFIELD GARDENS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03352711
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueYes

    What are the latest filings for LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Gail Joanne Scott as a director on Jun 10, 2025

    2 pagesAP01

    Director's details changed for Elizabeth Dymov on Jun 09, 2025

    2 pagesCH01

    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 pagesAD01

    Secretary's details changed for Bushey Secretaries and Registrars Limited on Jun 09, 2025

    1 pagesCH04

    Director's details changed for Elizabeth Dymov on Jun 09, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Termination of appointment of Paul Winter as a director on Apr 24, 2025

    1 pagesTM01

    Confirmation statement made on Apr 15, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 15, 2020 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Renold Lee on Tang as a person with significant control on Feb 11, 2020

    1 pagesPSC07

    Termination of appointment of Myers Clark Limited as a secretary on Oct 18, 2019

    1 pagesTM02

    Appointment of Bushey Secretaries and Registrars Limited as a secretary on Oct 18, 2019

    2 pagesAP04

    Termination of appointment of Mandy Man Fong White as a director on Oct 14, 2019

    1 pagesTM01

    Termination of appointment of Renold Lee on Tang as a director on Oct 14, 2019

    1 pagesTM01

    Appointment of Suzan Nina Caro Lewis as a director on Sep 27, 2019

    2 pagesAP01

    Who are the officers of LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHEY SECRETARIES AND REGISTRARS LIMITED
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Secretary
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number03797117
    79243630002
    CARO LEWIS, Suzan Nina
    16 Lindfield Gardens
    NW3 6PU London
    Flat 1
    England
    Director
    16 Lindfield Gardens
    NW3 6PU London
    Flat 1
    England
    EnglandBritish263466580001
    DYMOV, Elizabeth
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish263466530002
    FOWKES, Terence Roy
    16 Lindfield Gardens
    NW3 6PU London
    Flat 3
    England
    Director
    16 Lindfield Gardens
    NW3 6PU London
    Flat 3
    England
    EnglandBritish263466560001
    SCOTT, Gail Joanne
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish336847690001
    SIMMONS, Linda Loraine
    16 Lindfield Gardens
    NW3 6PU London
    Flat 7
    England
    Director
    16 Lindfield Gardens
    NW3 6PU London
    Flat 7
    England
    EnglandBritish7163170004
    STANLEY, Edward John
    164 Sandy Lane
    SM2 7ES Cheam
    Surrey
    Secretary
    164 Sandy Lane
    SM2 7ES Cheam
    Surrey
    British55956500002
    STANLEY, Edward John
    164 Sandy Lane
    SM2 7ES Cheam
    Surrey
    Secretary
    164 Sandy Lane
    SM2 7ES Cheam
    Surrey
    British36790190007
    TANG, Renold Lee On
    E3 The Premier Centre
    Abbey Park
    SO51 9DG Romsey
    Hampshire
    Secretary
    E3 The Premier Centre
    Abbey Park
    SO51 9DG Romsey
    Hampshire
    British2071760005
    BANDRANCE LIMITED
    9 Kymin Terrace
    CF64 1AP Penarth
    South Glamorgan
    Secretary
    9 Kymin Terrace
    CF64 1AP Penarth
    South Glamorgan
    59917030001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    MYERS CLARK LIMITED
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    Secretary
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07380526
    262936550001
    BISCHOF, Marco
    Flat 4
    16 Lindfield Gardens
    NW3 6PU London
    Director
    Flat 4
    16 Lindfield Gardens
    NW3 6PU London
    United KingdomGerman122971700001
    LEAN, John
    94 Riverview Gardens
    SW13 8RA London
    Director
    94 Riverview Gardens
    SW13 8RA London
    United KingdomBritish57755470002
    MORRIS, Timothy John
    Flat 3
    16 Lindfield Gardens
    NW3 6PU London
    Director
    Flat 3
    16 Lindfield Gardens
    NW3 6PU London
    United KingdomBritish122971630002
    TANG, Renold Lee On
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    Director
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    EnglandBritish2071760019
    TANG, Renold Lee On
    Treetops The Close
    Sway
    SO41 6ED Lymington
    Hampshire
    Director
    Treetops The Close
    Sway
    SO41 6ED Lymington
    Hampshire
    British2071760001
    WHITE, Mandy Man Fong
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    Director
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    EnglandBritish90304330002
    WINTER, Paul, Dr
    NW3 1JY London
    1 Christchurch Hill
    England
    Director
    NW3 1JY London
    1 Christchurch Hill
    England
    EnglandBritish263032880001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Renold Lee On Tang
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2020The 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