23 LEXHAM GARDENS LIMITED
EAST GRINSTEAD DALEDEAN LIMITED

Hellopages » West Sussex » Mid Sussex » RH19 3AU

Company number 03633796
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address WILMINGTON HOUSE, HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 23 LEXHAM GARDENS LIMITED are www.23lexhamgardens.co.uk, and www.23-lexham-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Edenbridge Town Rail Station is 6.2 miles; to Balcombe Rail Station is 7.4 miles; to Oxted Rail Station is 9.3 miles; to Buxted Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.23 Lexham Gardens Limited is a Private Limited Company. The company registration number is 03633796. 23 Lexham Gardens Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of 23 Lexham Gardens Limited is Wilmington House High Street East Grinstead West Sussex Rh19 3au. . ELKHOURY, Ryan Francis is a Director of the company. HEROLD, Florian is a Director of the company. MOSS, Basil David is a Director of the company. NAKAGAWA, Hisako is a Director of the company. RIDGEWAY, David Llewellyn is a Director of the company. Secretary KREMER, Kim has been resigned. Secretary METHERELL, Charles has been resigned. Secretary MOSS, Basil David has been resigned. Secretary CHELSEA PROPERTY MANAGEMENT LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARKE, Paul has been resigned. Director FOWLER, Mark Richard has been resigned. Director KREMER, Kim has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PETTITT, Simon has been resigned. Director TSO, Giovanna has been resigned. The company operates in "Residents property management".


Current Directors

Director
ELKHOURY, Ryan Francis
Appointed Date: 30 August 2013
42 years old

Director
HEROLD, Florian
Appointed Date: 30 September 2013
46 years old

Director
MOSS, Basil David
Appointed Date: 27 October 1998
90 years old

Director
NAKAGAWA, Hisako
Appointed Date: 02 April 2003
60 years old

Director
RIDGEWAY, David Llewellyn
Appointed Date: 02 April 2003
53 years old

Resigned Directors

Secretary
KREMER, Kim
Resigned: 07 September 2004
Appointed Date: 28 January 2003

Secretary
METHERELL, Charles
Resigned: 30 September 2007
Appointed Date: 01 July 2004

Secretary
MOSS, Basil David
Resigned: 25 June 2000
Appointed Date: 27 October 1998

Secretary
CHELSEA PROPERTY MANAGEMENT LTD
Resigned: 29 September 2009
Appointed Date: 01 October 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 October 1998
Appointed Date: 17 September 1998

Director
CLARKE, Paul
Resigned: 02 December 2010
Appointed Date: 04 October 2008
53 years old

Director
FOWLER, Mark Richard
Resigned: 10 May 2012
Appointed Date: 01 July 2004
65 years old

Director
KREMER, Kim
Resigned: 20 January 2006
Appointed Date: 02 September 2003
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 October 1998
Appointed Date: 17 September 1998

Director
PETTITT, Simon
Resigned: 02 September 2003
Appointed Date: 27 October 1998
63 years old

Director
TSO, Giovanna
Resigned: 09 July 2010
Appointed Date: 02 September 2003
91 years old

23 LEXHAM GARDENS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6

12 Feb 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Floran Herold.

...
... and 77 more events
21 Jan 1999
New director appointed
30 Oct 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Oct 1998
£ nc 2/7 27/10/98
17 Sep 1998
Incorporation