37 Lennox Gardens Limited

General information

Name:

37 Lennox Gardens Ltd

Office Address:

8 Milner Street Milner Street SW3 2PU London

Number: 03213660

Incorporation date: 1996-06-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular 37 Lennox Gardens Limited business has been operating in this business field for at least 28 years, as it's been founded in 1996. Registered with number 03213660, 37 Lennox Gardens was set up as a Private Limited Company with office in 8 Milner Street, London SW3 2PU. twenty eight years ago the company switched its name from Landpurpose Property Management to 37 Lennox Gardens Limited. The enterprise's classified under the NACE and SIC code 98000 which stands for Residents property management. Thu, 31st Mar 2022 is the last time when company accounts were reported.

Jane H. and Renata A. are listed as enterprise's directors and have been doing everything they can to help the company for 2 years. Additionally, the managing director's tasks are regularly supported by a secretary - James R., who was chosen by the following business on 2021-09-10.

  • Previous company's names
  • 37 Lennox Gardens Limited 1996-10-31
  • Landpurpose Property Management Limited 1996-06-18

Financial data based on annual reports

Company staff

Jane H.

Role: Director

Appointed: 14 February 2022

Latest update: 24 January 2024

James R.

Role: Secretary

Appointed: 10 September 2021

Latest update: 24 January 2024

Renata A.

Role: Director

Appointed: 18 May 2004

Latest update: 24 January 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 September 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 November 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 15 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Sandall House 230 High Street

Post code:

CT6 5AX

City / Town:

Herne Bay

HQ address,
2013

Address:

Sandall House 230 High Street

Post code:

CT6 5AX

City / Town:

Herne Bay

HQ address,
2014

Address:

Sandall House 230 High Street

Post code:

CT6 5AX

City / Town:

Herne Bay

HQ address,
2015

Address:

Sandall House 230 High Street

Post code:

CT6 5AX

City / Town:

Herne Bay

HQ address,
2016

Address:

Sandall House 230 High Street

Post code:

CT6 5AX

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
27
Company Age

Closest Companies - by postcode