General information

Name:

Londex Property Ltd

Office Address:

2-4 Packhorse Road SL9 7QE Gerrards Cross

Number: 09827664

Incorporation date: 2015-10-16

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 signifies the founding of Londex Property Limited, the company registered at 2-4 Packhorse Road, in Gerrards Cross. This means it's been 9 years Londex Property has prospered in the business, as it was founded on 2015-10-16. The registration number is 09827664 and the postal code is SL9 7QE. The firm's SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Londex Property Ltd filed its latest accounts for the financial period up to 2022-10-31. The latest confirmation statement was released on 2023-10-15.

The company's trademark is "LONDEX". They proposed it on 2016-02-07 and it was accepted three months later. The trademark's registration expires on 2026-02-07.

Taking into consideration the following enterprise's executives list, since 2015 there have been two directors: Piers T. and Adam L..

Trade marks

Trademark UK00003149050
Trademark image:-
Trademark name:LONDEX
Status:Registered
Filing date:2016-02-07
Date of entry in register:2016-05-13
Renewal date:2026-02-07
Owner name:LONDEX PROPERTY LTD
Owner address:Nunn Hayward Llp, Sterling House, 20 Station Road, GERRARDS CROSS, United Kingdom, SL9 8EL

Financial data based on annual reports

Company staff

Piers T.

Role: Director

Appointed: 16 October 2015

Latest update: 13 January 2024

Adam L.

Role: Director

Appointed: 16 October 2015

Latest update: 13 January 2024

People with significant control

Executives who have control over the firm are as follows: Adam L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Piers T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adam L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Piers T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts
Start Date For Period Covered By Report 16 October 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Wednesday 3rd January 2024 director's details were changed (CH01)
filed on: 3rd, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
8
Company Age

Closest Companies - by postcode