46 LENNOX GARDENS SW1 LTD.

Address:
21 Church Street, Staines-upon-thames, TW18 4EN, United Kingdom

46 LENNOX GARDENS SW1 LTD. is a business entity registered at Companies House, UK, with entity identifier is 03234817. The registration start date is August 7, 1996. The current status is Active.

Company Overview

Company Number 03234817
Company Name 46 LENNOX GARDENS SW1 LTD.
Registered Address 21 Church Street
Staines-upon-thames
TW18 4EN
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-08-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 28
Account Ref Month 9
Accounts Due Date 2021-06-28
Accounts Last Update 2019-09-28
Returns Due Date 2016-09-04
Returns Last Update 2015-08-07
Confirmation Statement Due Date 2021-08-21
Confirmation Statement Last Update 2020-08-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 21 CHURCH STREET
Post Town STAINES-UPON-THAMES
Post Code TW18 4EN
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
13 QUEENSBOROUGH TERRACE LIMITED 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN
BRACKLEY HOUSE STAINES RTM COMPANY LIMITED 21 Church Street, Staines-upon-thames, TW18 4EN, England
43-47 HARTIGAN PLACE LIMITED 21 Church Street, Staines-upon-thames, TW18 4EN, England
MILDURA MANAGEMENT LTD 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN, England
LAWFORD HOUSE MANAGEMENT LIMITED 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN
NADIYA HOUSE MANAGEMENT COMPANY LIMITED 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN
ST JAMES TENANTS MANAGEMENT LIMITED 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN, England
MAPLE COURT (SURBITON) MANAGEMENT LTD 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN
UDL LTD 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN
JASMINE COURT (HANWORTH) MANAGEMENT COMPANY LTD 21 Church Street, Staines-upon-thames, TW18 4EN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
H & E JOHNSON Secretary (Active) Sandall House, 230 High Street, Herne Bay, Kent, United Kingdom, CT6 5AX /
4 November 2009
/
ARNOLD, Renata Donatella, Dr Director (Active) 89 Abbotsbury Road, London, W14 8EP September 1944 /
19 February 2004
German /
England
Economist
BADCOCK, Belinda Director (Active) 46a Lennox Gardens, Lennox Gardens, London, London, United Kingdom, SW1X 0DJ May 1963 /
21 June 2010
British /
United States
Director
BELLOWS, Jessica Director (Active) 323 Clermont Street, Denver, Co, Usa, 80220 August 1977 /
1 April 2015
American /
United States
Manager
BRITO, Carlos Director (Active) 250 Park Avenue, New York, New York 10177, United States May 1960 /
3 April 2014
Brazilian /
United States
Ceo
LINDHOLST, Christopher Director (Active) Sandall House, 230 High Street, Herne Bay, Kent, CT6 5AX May 1975 /
21 June 2010
Danish /
Denmark
None
THORNE, Clive Duncan Director (Active) 46 Lennox Gardens, London, SW1X 0DJ January 1952 /
23 May 2000
British /
United Kingdom
Solicitor
FRY, Richard Alan Secretary (Resigned) 52 Moreton Street, London, SW1V 2PB /
13 May 2003
/
OGNJANOVICH, Frances Maria Secretary (Resigned) 33 Burton Court, Franklins Row, London, SW3 4SZ /
7 August 1996
/
SOUTHAM, Roger James Secretary (Resigned) 238 Boardwalk Place, London, E14 5SQ /
16 February 2009
/
ACCEPTANCE CO LTD Secretary (Resigned) Old Kingsland Cottage, Kingsland Newdigate, Dorking, Surrey, RH5 5DB /
5 March 2007
/
HEWBROOK LIMITED Secretary (Resigned) 1 Purley Road, Purley, Surrey, CR8 2HA /
7 November 2002
/
BELLOWS, Peter Director (Resigned) 110 South 1st Ave Unit G Pob 4031, Frisco, Usa 80443, Usa January 1940 /
3 April 2014
Usa /
Colorado Usa
Retired
FRASER, Arabella Maria Director (Resigned) Flat 4 46 Lennox Gardens, London, SW1X 0DJ December 1969 /
20 September 1997
British /
Personal Assistant
MCCABE, Gervase Director (Resigned) 51 Eaton Terrace, London, SW1W 8TR January 1954 /
7 August 1996
Irish /
Corporate Financier
MISICK, Michael Courage Director (Resigned) 6 Nineveh Shipyard, Arundel, West Sussex, BN18 9SU April 1927 /
20 September 1997
British /
United Kingdom
Company Director
OGNJANOVICH, Frances Maria Director (Resigned) 40 Sydney Street, London, SW3 6PP March 1966 /
7 August 1996
British /
Teacher
SPENCER, Aubrey Raymond Director (Resigned) Flat 1 46 Lennox Gardens, London, SW1X 0DJ August 1924 /
20 September 1997
British /
England
Business Consultant

Competitor

Search similar business entities

Post Town STAINES-UPON-THAMES
Post Code TW18 4EN
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 46 LENNOX GARDENS SW1 LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches