46 Lennox Gardens Sw1 Ltd.

General information

Name:

46 Lennox Gardens Sw1 Limited.

Office Address:

8 Milner Street Milner Street SW3 2PU London

Number: 03234817

Incorporation date: 1996-08-07

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

46 Lennox Gardens Sw1 came into being in 1996 as a company enlisted under no 03234817, located at SW3 2PU London at 8 Milner Street. It has been in business for twenty eight years and its last known status is active. This business's principal business activity number is 98000 meaning Residents property management. 46 Lennox Gardens Sw1 Limited. filed its account information for the financial year up to 2022-09-28. The firm's most recent annual confirmation statement was released on 2023-08-07.

Because of this enterprise's number of employees, it became imperative to formally appoint other company leaders, including: Jessica B., Carlos B., Christopher L. who have been assisting each other since 2015-04-01 to fulfil their statutory duties for the firm.

Financial data based on annual reports

Company staff

Jessica B.

Role: Director

Appointed: 01 April 2015

Latest update: 21 December 2023

Carlos B.

Role: Director

Appointed: 03 April 2014

Latest update: 21 December 2023

Christopher L.

Role: Director

Appointed: 21 June 2010

Latest update: 21 December 2023

Belinda B.

Role: Director

Appointed: 21 June 2010

Latest update: 21 December 2023

Renata A.

Role: Director

Appointed: 19 February 2004

Latest update: 21 December 2023

Clive T.

Role: Director

Appointed: 23 May 2000

Latest update: 21 December 2023

Accounts Documents

Account next due date 28 June 2024
Account last made up date 28 September 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts
Start Date For Period Covered By Report 29 September 2012
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 29 September 2013
End Date For Period Covered By Report 28 September 2014
Date Approval Accounts 23 June 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 29 September 2014
End Date For Period Covered By Report 28 September 2015
Date Approval Accounts 9 May 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 29 September 2015
End Date For Period Covered By Report 28 September 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 29 September 2016
End Date For Period Covered By Report 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 29 September 2017
End Date For Period Covered By Report 28 September 2018
Annual Accounts
Start Date For Period Covered By Report 29 September 2018
End Date For Period Covered By Report 28 September 2019
Annual Accounts
Start Date For Period Covered By Report 29 September 2019
End Date For Period Covered By Report 28 September 2020
Annual Accounts
Start Date For Period Covered By Report 29 September 2020
End Date For Period Covered By Report 28 September 2021
Annual Accounts
Start Date For Period Covered By Report 29 September 2021
End Date For Period Covered By Report 28 September 2022
Annual Accounts 13 March 2013
End Date For Period Covered By Report 28 September 2012
Date Approval Accounts 13 March 2013
Annual Accounts 28 April 2014
End Date For Period Covered By Report 28 September 2013
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/28 (AA)
filed on: 10th, March 2023
accounts
Free Download Download filing (6 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