ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lexham Gardens 50-52 Limited

Lexham Gardens 50-52 Limited is an active company incorporated on 20 July 2001 with the registered office located in London, Greater London. Lexham Gardens 50-52 Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04256506
Private limited company
Age
24 years
Incorporated 20 July 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 July 2025 (3 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
322 Upper Richmond Road
London
SW15 6TL
England
Address changed on 15 May 2024 (1 year 5 months ago)
Previous address was 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
12
Controllers (PSC)
1
Director • Retired Contract Manager • British • Lives in UK • Born in Oct 1931
Director • Consultant • Swiss • Lives in UK • Born in May 1982
Director • Digital Management Professional • British • Lives in England • Born in Jan 1992
Director • Stockbroker • British • Lives in England • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kersfield Properties Limited
J C F P Secretaries Ltd is a mutual person.
Active
Westrayne Residents Association Limited
J C F P Secretaries Ltd is a mutual person.
Active
Fairlawns (Residents' Association) Limited
J C F P Secretaries Ltd is a mutual person.
Active
Fairfax Residents' Association Limited
J C F P Secretaries Ltd is a mutual person.
Active
Blenheim Flats Residents' Association (Wimbledon) Limited
J C F P Secretaries Ltd is a mutual person.
Active
Rye Walk(Chartfield Avenue)Management Co.Limited
J C F P Secretaries Ltd is a mutual person.
Active
Park Lodge Wandsworth (Managements) Limited
J C F P Secretaries Ltd is a mutual person.
Active
Matthias Court Management Co (Richmond Upon Thames) Limited
J C F P Secretaries Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£66.27K
Same as previous period
Total Liabilities
-£8.77K
Same as previous period
Net Assets
£57.5K
Same as previous period
Debt Ratio (%)
13%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 18 Jul 2025
James Euan Maclachlan Resigned
7 Months Ago on 27 Mar 2025
Micro Accounts Submitted
8 Months Ago on 21 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 17 Jul 2024
Patrick Valentin Bade Details Changed
1 Year 4 Months Ago on 25 Jun 2024
Bernard Welburn Haugh Details Changed
1 Year 4 Months Ago on 25 Jun 2024
Inspection Address Changed
1 Year 5 Months Ago on 15 May 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 27 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 20 Jul 2023
Inspection Address Changed
2 Years 5 Months Ago on 5 Jun 2023
Get Credit Report
Discover Lexham Gardens 50-52 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 July 2025 with updates
Submitted on 18 Jul 2025
Termination of appointment of James Euan Maclachlan as a director on 27 March 2025
Submitted on 2 Apr 2025
Micro company accounts made up to 31 May 2024
Submitted on 21 Feb 2025
Confirmation statement made on 17 July 2024 with updates
Submitted on 17 Jul 2024
Director's details changed for Bernard Welburn Haugh on 25 June 2024
Submitted on 25 Jun 2024
Director's details changed for Patrick Valentin Bade on 25 June 2024
Submitted on 25 Jun 2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
Submitted on 15 May 2024
Micro company accounts made up to 31 May 2023
Submitted on 27 Feb 2024
Confirmation statement made on 20 July 2023 with no updates
Submitted on 20 Jul 2023
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
Submitted on 5 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year