Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 23 LEXHAM GARDENS LIMITED
Company Information for

23 LEXHAM GARDENS LIMITED

WILMINGTON HOUSE, HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AU,
Company Registration Number
03633796
Private Limited Company
Active

Company Overview

About 23 Lexham Gardens Ltd
23 LEXHAM GARDENS LIMITED was founded on 1998-09-17 and has its registered office in East Grinstead. The organisation's status is listed as "Active". 23 Lexham Gardens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
23 LEXHAM GARDENS LIMITED
 
Legal Registered Office
WILMINGTON HOUSE
HIGH STREET
EAST GRINSTEAD
WEST SUSSEX
RH19 3AU
Other companies in RH19
 
Filing Information
Company Number 03633796
Company ID Number 03633796
Date formed 1998-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:03:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 23 LEXHAM GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 23 LEXHAM GARDENS LIMITED

Current Directors
Officer Role Date Appointed
RYAN FRANCIS ELKHOURY
Director 2013-08-30
FLORIAN HEROLD
Director 2013-09-30
BASIL DAVID MOSS
Director 1998-10-27
HISAKO NAKAGAWA
Director 2003-04-02
DAVID LLEWELLYN RIDGEWAY
Director 2003-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD FOWLER
Director 2004-07-01 2012-05-10
PAUL CLARKE
Director 2008-10-04 2010-12-02
GIOVANNA TSO
Director 2003-09-02 2010-07-09
CHELSEA PROPERTY MANAGEMENT LTD
Company Secretary 2008-10-01 2009-09-29
CHARLES METHERELL
Company Secretary 2004-07-01 2007-09-30
KIM KREMER
Director 2003-09-02 2006-01-20
KIM KREMER
Company Secretary 2003-01-28 2004-09-07
SIMON PETTITT
Director 1998-10-27 2003-09-02
BASIL DAVID MOSS
Company Secretary 1998-10-27 2000-06-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-09-17 1998-10-27
LONDON LAW SERVICES LIMITED
Nominated Director 1998-09-17 1998-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASIL DAVID MOSS OLD PAULINE TRUST LIMITED(THE) Director 1991-11-14 CURRENT 1972-08-23 Active
BASIL DAVID MOSS THAMES DITTON SPORTS AND SQUASH CLUB LIMITED Director 1991-03-01 CURRENT 1977-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED PARIMAL KUMAR VANDRA
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BASIL DAVID MOSS
2021-03-17CH01Director's details changed for Ryan Francis Elkhoury on 2021-03-01
2021-03-17CH01Director's details changed for Ryan Francis Elkhoury on 2021-03-01
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-01-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-12-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-12AR0118/09/15 ANNUAL RETURN FULL LIST
2015-02-12ANNOTATIONClarification
2015-02-12RP04
2015-02-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-19AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELLYN RIDGEWAY / 18/09/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HISAKO NAKAGAWA / 18/09/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL DAVID MOSS / 18/09/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN HEROLD / 18/09/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN FRANCIS ELKHOURY / 18/09/2014
2014-02-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17AP01DIRECTOR APPOINTED RYAN FRANCIS ELKHOURY
2013-10-17AP01DIRECTOR APPOINTED FLORIAN HEROLD
2013-10-17AP01DIRECTOR APPOINTED FLORIAN HEROLD
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 6
2013-09-25AR0118/09/13 ANNUAL RETURN FULL LIST
2013-01-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0118/09/12 ANNUAL RETURN FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD FOWLER
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE
2011-09-23AR0118/09/11 FULL LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE
2011-08-31AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-20AR0118/09/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELLYN RIDGEWAY / 18/09/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HISAKO NAKAGAWA / 18/09/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FOWLER / 18/09/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 18/09/2010
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O 23 LEXHAM GARDENS LTD 23 LEXHAM GARDENS LONDON W8 5JJ UNITED KINGDOM
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNA TSO
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 30 THURLOE STREET LONDON SW7 2LT UNITED KINGDOM
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY CHELSEA PROPERTY MANAGEMENT LIMITED
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-08-13AA30/09/08 TOTAL EXEMPTION FULL
2009-07-16288aDIRECTOR APPOINTED MR PAUL CLARKE
2009-07-15288aSECRETARY APPOINTED CHELSEA PROPERTY MANAGEMENT LIMITED
2008-09-30363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY CHARLES METHERELL
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 12 NORTHFIELDS PROSPECT BUSINESS CEN, NORTHFIELDS LONDON SW18 1PE
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-18363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2006-02-01288bDIRECTOR RESIGNED
2006-02-01363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS; AMEND
2006-02-01363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS; AMEND
2006-01-1888(2)RAD 10/04/03--------- £ SI 4@4
2005-08-25363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-09288bSECRETARY RESIGNED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW SECRETARY APPOINTED
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-15363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-15363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-05-18288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-05288aNEW SECRETARY APPOINTED
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-25363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-11363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-19363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-06287REGISTERED OFFICE CHANGED ON 06/07/00 FROM: THE TUNSGATE 128 HIGH STREET GUILDFORD SURREY GU1 3HH
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 23 LEXHAM GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 23 LEXHAM GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
23 LEXHAM GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 23 LEXHAM GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 23 LEXHAM GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 23 LEXHAM GARDENS LIMITED
Trademarks
We have not found any records of 23 LEXHAM GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 23 LEXHAM GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 23 LEXHAM GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 23 LEXHAM GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 23 LEXHAM GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 23 LEXHAM GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.