25 LYNCROFT GARDENS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1LB

Company number 03076800
Status Active
Incorporation Date 6 July 1995
Company Type Private Limited Company
Address 25 LYNCROFT GARDENS, FLAT 1, LONDON, NW6 1LB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of 25 LYNCROFT GARDENS MANAGEMENT COMPANY LIMITED are www.25lyncroftgardensmanagementcompany.co.uk, and www.25-lyncroft-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. 25 Lyncroft Gardens Management Company Limited is a Private Limited Company. The company registration number is 03076800. 25 Lyncroft Gardens Management Company Limited has been working since 06 July 1995. The present status of the company is Active. The registered address of 25 Lyncroft Gardens Management Company Limited is 25 Lyncroft Gardens Flat 1 London Nw6 1lb. . RANDALL, Robert is a Secretary of the company. GOHIL, Barsana is a Director of the company. SUMMERSCALE, Kate is a Director of the company. Secretary FROST, Kevin Paul has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Director BROCHET, Laurence Claudine has been resigned. Director CARTER, Meg has been resigned. Director LITTLER, Melissa Jane has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RANDALL, Robert
Appointed Date: 07 July 2000

Director
GOHIL, Barsana
Appointed Date: 04 September 2007
50 years old

Director
SUMMERSCALE, Kate
Appointed Date: 10 January 2000
60 years old

Resigned Directors

Secretary
FROST, Kevin Paul
Resigned: 10 January 2000
Appointed Date: 06 July 1995

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 06 July 1995
Appointed Date: 06 July 1995

Director
BROCHET, Laurence Claudine
Resigned: 10 January 2000
Appointed Date: 06 July 1995
59 years old

Director
CARTER, Meg
Resigned: 26 April 1999
Appointed Date: 06 July 1995
60 years old

Director
LITTLER, Melissa Jane
Resigned: 04 September 2007
Appointed Date: 26 April 1999
54 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 06 July 1995
Appointed Date: 06 July 1995
36 years old

Persons With Significant Control

Ms Katharine Summerscale
Notified on: 7 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Barsana Gohil Beng
Notified on: 7 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

25 LYNCROFT GARDENS MANAGEMENT COMPANY LIMITED Events

26 Sep 2016
Total exemption full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
01 Oct 2015
Total exemption full accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 6

15 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 48 more events
21 Feb 1996
Accounting reference date notified as 31/12
19 Jul 1995
Secretary resigned;new secretary appointed
19 Jul 1995
Director resigned;new director appointed
19 Jul 1995
New director appointed
06 Jul 1995
Incorporation