34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED -
Company Profile | Company Filings |
Overview
34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED is a Private Limited Company from and has the status: Active.
34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED was incorporated 18 years ago on 26/10/2005 and has the registered number: 05603284. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED was incorporated 18 years ago on 26/10/2005 and has the registered number: 05603284. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
34 LYNETTE AVENUE
SW4 9HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/11/2023 | 18/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM EDEN | Oct 1991 | British | Director | 2015-10-12 | CURRENT |
MS REBECCA MARIAN PEET | Jul 1992 | British | Director | 2021-06-28 | CURRENT |
MR CHARLES DUNCAN BOLES | Jan 1992 | American | Director | 2021-06-28 | CURRENT |
MR TIMOTHY JAMES SERVICE | Jul 1980 | British | Director | 2007-06-25 UNTIL 2012-07-19 | RESIGNED |
JACINTA TERESA RUNHAM | Jan 1967 | Irish | Director | 2005-12-05 UNTIL 2006-12-20 | RESIGNED |
WAYNE SCOTT MILLER | Feb 1951 | British | Director | 2005-10-26 UNTIL 2005-12-05 | RESIGNED |
LUCY ANN MERCHANT | Feb 1974 | British | Director | 2006-12-20 UNTIL 2007-06-11 | RESIGNED |
SARAH ELIZABETH LAWRENCE | Oct 1971 | British | Director | 2006-12-20 UNTIL 2007-06-11 | RESIGNED |
MR JAMES NICHOLAS GREENFIELD | Nov 1968 | British | Director | 2012-05-22 UNTIL 2021-06-28 | RESIGNED |
WILLIAM BRADWELL | Dec 1946 | British | Director | 2006-12-20 UNTIL 2007-08-31 | RESIGNED |
JACQUELINE CLAIRE BRADWELL | British | Director | 2005-12-05 UNTIL 2007-08-31 | RESIGNED | |
MR PETER JOHN STUART ASPINALL | Feb 1980 | British | Director | 2007-08-17 UNTIL 2018-06-17 | RESIGNED |
ELIEZER JOHN KENNAR | Secretary | 2005-10-26 UNTIL 2005-12-05 | RESIGNED | ||
MR JAMES GREENFIELD | Secretary | 2015-10-12 UNTIL 2021-06-28 | RESIGNED | ||
JACQUELINE CLAIRE BRADWELL | British | Secretary | 2005-12-05 UNTIL 2007-08-31 | RESIGNED | |
MR PETER JOHN STUART ASPINALL | Feb 1980 | British | Secretary | 2007-08-17 UNTIL 2015-10-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED | 2023-09-28 | 31-12-2022 | £2 equity |
Micro-entity Accounts - 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED | 2022-09-24 | 31-12-2021 | £2 equity |
Micro-entity Accounts - 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED | 2021-09-25 | 31-12-2020 | £2 equity |
Micro-entity Accounts - 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED | 2020-08-26 | 31-12-2019 | £147 equity |
Micro-entity Accounts - 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED | 2019-05-16 | 31-12-2018 | £145 equity |
Micro-entity Accounts - 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED | 2018-06-30 | 31-12-2017 | £115 equity |
Abbreviated Company Accounts - 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED | 2015-10-13 | 31-12-2014 | £869 Cash £869 equity |
Abbreviated Company Accounts - 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED | 2014-09-10 | 31-12-2013 | £895 Cash £895 equity |