Company number 04547631
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 136 PINNER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
GBP 150
. The most likely internet sites of 13 LYMINGTON ROAD LIMITED are www.13lymingtonroad.co.uk, and www.13-lymington-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. 13 Lymington Road Limited is a Private Limited Company.
The company registration number is 04547631. 13 Lymington Road Limited has been working since 27 September 2002.
The present status of the company is Active. The registered address of 13 Lymington Road Limited is 136 Pinner Road Northwood Middlesex Ha6 1bp. The company`s financial liabilities are £0.15k. It is £0k against last year. The cash in hand is £0.7k. It is £-0.15k against last year. And the total assets are £1.36k, which is £-0.32k against last year. SINGH BJORN, Manjit is a Secretary of the company. BJORN, Manjit Singh is a Director of the company. MARKS, Charles Adam is a Director of the company. Secretary HOLMES, Moira has been resigned. Secretary MARKS, Charles Adam has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ELLIS, Penelope Anne has been resigned. Director GRAY, Dianne has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".
13 lymington road Key Finiance
LIABILITIES
£0.15k
CASH
£0.7k
-18%
TOTAL ASSETS
£1.36k
-19%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HOLMES, Moira
Resigned: 05 May 2004
Appointed Date: 27 September 2002
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002
Director
GRAY, Dianne
Resigned: 30 January 2004
Appointed Date: 27 September 2002
62 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002
Persons With Significant Control
Manjit Bjorn
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Charles Adam Marks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ameenesh Shah
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
13 LYMINGTON ROAD LIMITED Events
17 Oct 2016
Confirmation statement made on 27 September 2016 with updates
27 Jun 2016
Total exemption full accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
24 Jun 2015
Total exemption full accounts made up to 30 September 2014
20 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
...
... and 40 more events
21 Oct 2002
Secretary resigned
21 Oct 2002
Registered office changed on 21/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ
21 Oct 2002
New secretary appointed
21 Oct 2002
New director appointed
27 Sep 2002
Incorporation