Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 78 LEXHAM GARDENS MANAGEMENT CO LIMITED
Company Information for

78 LEXHAM GARDENS MANAGEMENT CO LIMITED

PRINCIPIA ESTATE & ASSET MANAGEMENT,THE STUDIO, 16, CAVAYE PLACE, LONDON, SW10 9PT,
Company Registration Number
04049785
Private Limited Company
Active

Company Overview

About 78 Lexham Gardens Management Co Ltd
78 LEXHAM GARDENS MANAGEMENT CO LIMITED was founded on 2000-08-09 and has its registered office in London. The organisation's status is listed as "Active". 78 Lexham Gardens Management Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
78 LEXHAM GARDENS MANAGEMENT CO LIMITED
 
Legal Registered Office
PRINCIPIA ESTATE & ASSET MANAGEMENT,THE STUDIO, 16
CAVAYE PLACE
LONDON
SW10 9PT
Other companies in HA6
 
Filing Information
Company Number 04049785
Company ID Number 04049785
Date formed 2000-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-09-09 03:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 78 LEXHAM GARDENS MANAGEMENT CO 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 78 LEXHAM GARDENS MANAGEMENT CO LIMITED

Current Directors
Officer Role Date Appointed
JAYANTHA ARNOLD
Company Secretary 2013-10-01
JAYANTHA DHARMANANTHAN ARNOLD
Director 2007-04-18
SIMON PAUL CROWE
Director 2011-06-14
ROWLAND FRANCIS WARBURTON FLOWER
Director 2007-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
HANS-JOACHIM DEHN
Company Secretary 2001-08-31 2013-10-01
HANS-JOACHIM DEHN
Director 2000-08-09 2013-10-01
FRANCIS KAI CHAO LEE
Director 2000-08-09 2010-07-01
SPLENDID VIEW LIMITED
Company Secretary 2000-08-09 2001-08-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-09 2000-08-09
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-09 2000-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYANTHA DHARMANANTHAN ARNOLD DR JAYANTHA ARNOLD LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
JAYANTHA DHARMANANTHAN ARNOLD 70 LEXHAM GARDENS LIMITED Director 2013-04-01 CURRENT 1983-09-07 Active
JAYANTHA DHARMANANTHAN ARNOLD WEST LONDON POSTGRADUATE MEDICAL SCHOOL LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active
JAYANTHA DHARMANANTHAN ARNOLD WLPMS LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active - Proposal to Strike off
JAYANTHA DHARMANANTHAN ARNOLD FRIENDS OF MANIPAY HOSPITAL Director 2005-06-17 CURRENT 2005-06-17 Active
SIMON PAUL CROWE ERM-EUROPE,LTD Director 2018-03-28 CURRENT 1987-06-03 Active
SIMON PAUL CROWE ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2018-03-28 CURRENT 1995-06-12 Active
SIMON PAUL CROWE EAGLE 4 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE ERM GROUP LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 3 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active - Proposal to Strike off
SIMON PAUL CROWE ERM GROUP HOLDINGS LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 5 LIMITED Director 2018-03-28 CURRENT 2005-12-05 Active
SIMON PAUL CROWE EMERALD 2 LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM WORLDWIDE LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM LIMITED Director 2018-03-28 CURRENT 1995-11-20 Active
SIMON PAUL CROWE EMERALD 3 LIMITED Director 2018-03-28 CURRENT 2010-12-29 Active - Proposal to Strike off
SIMON PAUL CROWE ERM (OVERSEAS HOLDINGS) LIMITED Director 2018-03-28 CURRENT 1999-01-15 Active
SIMON PAUL CROWE ERM HOLDINGS LIMITED Director 2018-03-28 CURRENT 2000-09-08 Active
SIMON PAUL CROWE EX-EMILION LIMITED Director 2018-03-28 CURRENT 2015-06-10 Active - Proposal to Strike off
SIMON PAUL CROWE ERM WORLDWIDE GROUP LIMITED Director 2018-03-28 CURRENT 2015-06-10 Liquidation

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
2025-02-20DIRECTOR APPOINTED MRS LINA LESAGE
2024-08-13CONFIRMATION STATEMENT MADE ON 02/08/24, WITH UPDATES
2024-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England
2023-05-16Termination of appointment of Jayantha Arnold on 2023-05-15
2023-05-16APPOINTMENT TERMINATED, DIRECTOR JAYANTHA DHARMANANTHAN ARNOLD
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM Suite F3, Sunley House Olds Approach Watford WD18 9TB England
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 6
2017-11-09SH0101/11/17 STATEMENT OF CAPITAL GBP 6
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-08-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-09AR0109/08/15 ANNUAL RETURN FULL LIST
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-23AR0109/08/14 ANNUAL RETURN FULL LIST
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-01AP03Appointment of Professor Jayantha Arnold as company secretary
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-01AR0109/08/13 ANNUAL RETURN FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HANS-JOACHIM DEHN
2013-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY HANS-JOACHIM DEHN
2013-06-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-11AR0109/08/12 ANNUAL RETURN FULL LIST
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-27AR0109/08/11 ANNUAL RETURN FULL LIST
2011-07-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-23AP01DIRECTOR APPOINTED SIMON CROWE
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LEE
2010-09-22AR0109/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KAI CHAO LEE / 09/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND FRANCIS WARBURTON FLOWER / 09/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS-JOACHIM DEHN / 09/08/2010
2009-09-09363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-05-20AA31/12/08 TOTAL EXEMPTION FULL
2008-09-29363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-09-06363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2007-06-27288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-03363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-08-13363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 92 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4DU
2003-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-11363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-09-11288aNEW SECRETARY APPOINTED
2001-09-11363(288)SECRETARY RESIGNED
2001-09-11363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 78 LEXHAM GARDENS LONDON W8 5JB
2001-07-2388(2)RAD 09/08/00--------- £ SI 4@1=4 £ IC 1/5
2000-10-13288aNEW DIRECTOR APPOINTED
2000-10-06288aNEW SECRETARY APPOINTED
2000-10-06288bDIRECTOR RESIGNED
2000-10-06288bSECRETARY RESIGNED
2000-10-06288aNEW DIRECTOR APPOINTED
2000-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 78 LEXHAM GARDENS MANAGEMENT CO 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 78 LEXHAM GARDENS MANAGEMENT CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
78 LEXHAM GARDENS MANAGEMENT CO 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
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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 78 LEXHAM GARDENS MANAGEMENT CO LIMITED

Intangible Assets
Patents
We have not found any records of 78 LEXHAM GARDENS MANAGEMENT CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 78 LEXHAM GARDENS MANAGEMENT CO LIMITED
Trademarks
We have not found any records of 78 LEXHAM GARDENS MANAGEMENT CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 78 LEXHAM GARDENS MANAGEMENT CO 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 78 LEXHAM GARDENS MANAGEMENT CO 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
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 78 LEXHAM GARDENS MANAGEMENT CO 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 78 LEXHAM GARDENS MANAGEMENT CO 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 78 LEXHAM GARDENS MANAGEMENT CO 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.