22 LYMINGTON ROAD LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name22 LYMINGTON ROAD LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05549372
    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 22 LYMINGTON ROAD LTD?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 22 LYMINGTON ROAD LTD located?

    Registered Office Address
    13a Heath Street Whitestone Estates
    13a Heath Street
    NW3 6TP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 22 LYMINGTON ROAD LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for 22 LYMINGTON ROAD LTD?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for 22 LYMINGTON ROAD LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Aug 31, 2025

    2 pagesAA

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Abhishek Madhavan as a director on Aug 30, 2024

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    2 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Mar 07, 2018

    2 pagesPSC09

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Registered office address changed from C/O C/O Ng Properties (Uk) Ltd 2 Palace Court 250 Finchley Road London NW3 6DN to 13a Heath Street Whitestone Estates 13a Heath Street London NW3 6TP on Jun 02, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2016

    3 pagesAA

    Appointment of Mr Abhishek Madhavan as a director on Feb 15, 2017

    2 pagesAP01

    Appointment of Ms Jacqueline Suzannah Eringer as a director on Feb 15, 2017

    2 pagesAP01

    Who are the officers of 22 LYMINGTON ROAD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMAN, Sarah Jane
    Whitestone Estates
    13a Heath Street
    NW3 6TP London
    13a Heath Street
    England
    Secretary
    Whitestone Estates
    13a Heath Street
    NW3 6TP London
    13a Heath Street
    England
    162525220001
    ASHDOWN, Selina Jane
    22 Lymington Road
    NW6 1HY London
    Flat 5
    United Kingdom
    Director
    22 Lymington Road
    NW6 1HY London
    Flat 5
    United Kingdom
    United KingdomBritish162819730001
    ERINGER, Jacqueline Suzannah
    Whitestone Estates
    13a Heath Street
    NW3 6TP London
    13a Heath Street
    England
    Director
    Whitestone Estates
    13a Heath Street
    NW3 6TP London
    13a Heath Street
    England
    United KingdomBritish224762710001
    HENRY, Monique
    22 Lymington Road
    NW6 1HY London
    Director
    22 Lymington Road
    NW6 1HY London
    EnglandFrench108401330001
    HERMAN, Sarah Jane
    Flat 3
    22 Lymington Road
    NW6 1HY London
    Director
    Flat 3
    22 Lymington Road
    NW6 1HY London
    United KingdomBritish108401240002
    SIMMONS, Juliet
    Flat 6
    22 Lymington Road
    NW6 1HY London
    Director
    Flat 6
    22 Lymington Road
    NW6 1HY London
    EnglandBritish108401370001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    LEVINSON, Antony Simon
    C/O Ng Properties (Uk) Ltd
    1a Palace Court
    NW3 6DN 250 Finchley Road
    London
    Secretary
    C/O Ng Properties (Uk) Ltd
    1a Palace Court
    NW3 6DN 250 Finchley Road
    London
    148255680001
    SIMPSON, Sarah Jane
    Flat 3
    22 Lymington Road
    NW6 1HY London
    Secretary
    Flat 3
    22 Lymington Road
    NW6 1HY London
    British108401240001
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Director
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    United KingdomBritish112335920001
    GRAY, Steven
    45 Yale Court
    NW6 1JG London
    Director
    45 Yale Court
    NW6 1JG London
    British108401260001
    IRGEL, Christina Ingeburg
    c/o C/O Ng Properties (Uk) Ltd
    250 Finchley Road
    NW3 6DN London
    2 Palace Court
    United Kingdom
    Director
    c/o C/O Ng Properties (Uk) Ltd
    250 Finchley Road
    NW3 6DN London
    2 Palace Court
    United Kingdom
    United KingdomGerman162526780001
    LEVINSON, Antony Simon
    Flat 4 22 Lymington Road
    West Hampstead
    NW6 1HY London
    Director
    Flat 4 22 Lymington Road
    West Hampstead
    NW6 1HY London
    United KingdomBritish116894040001
    MADHAVAN, Abhishek
    Whitestone Estates
    13a Heath Street
    NW3 6TP London
    13a Heath Street
    England
    Director
    Whitestone Estates
    13a Heath Street
    NW3 6TP London
    13a Heath Street
    England
    United KingdomIndian225411820001
    SHAHRABANY, Moses
    Flat 2
    22 Lymington Road
    NW6 1HY London
    Director
    Flat 2
    22 Lymington Road
    NW6 1HY London
    United KingdomBritish92775670001

    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