Company Name15 Lyndhurst Road Freehold Limited
DirectorsDavid William Bennett and Marcus Johannes Sebastian Parfitt
Company StatusActive
Company Number05897083
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid William Bennett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RolePolicy Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Maidensgrove
Nr. Henley-On-Thames
Oxfordshire
RG9 6EX
Director NameMr Marcus Johannes Sebastian Parfitt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameLydia Marguerite Mazzotti
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 28 February 2020)
RoleTeacher
Country of ResidenceItaly
Correspondence AddressVia Stamira 24
Roma
00162
Italy
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarben House, Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1David William Bennett
33.33%
Ordinary
10 at £1Heidi Natalie Alexandra Parfitt & Marcus Johannes Sebastian Parfitt
33.33%
Ordinary
10 at £1Lydia Mazzotti & Giuseppe Mazzotti
33.33%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
11 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
25 October 2020Change of details for Heidi Natalie Alexandra Parfitt as a person with significant control on 23 October 2020 (2 pages)
25 October 2020Director's details changed for Mr Marcus Johannes Sebastian Parfitt on 23 October 2020 (2 pages)
25 October 2020Change of details for Mr Marcus Johannes Sebastian Parfitt as a person with significant control on 23 October 2020 (2 pages)
23 September 2020Cessation of Lydia Marguerite Mazzotti as a person with significant control on 28 February 2020 (1 page)
23 September 2020Termination of appointment of Lydia Marguerite Mazzotti as a director on 28 February 2020 (1 page)
23 September 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
23 September 2020Notification of Elisabeth Sophia Lange as a person with significant control on 28 February 2020 (2 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
30 July 2019Cessation of Giuseppe Mazzotti as a person with significant control on 27 November 2018 (1 page)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
16 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 4 August 2016 with updates (9 pages)
2 September 2016Confirmation statement made on 4 August 2016 with updates (9 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30
(5 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30
(5 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30
(5 pages)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30
(5 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30
(5 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30
(5 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
22 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 30
(5 pages)
22 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 30
(5 pages)
22 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 30
(5 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
9 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Lydia Marguerite Mazzotti on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Lydia Marguerite Mazzotti on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Lydia Marguerite Mazzotti on 4 August 2010 (2 pages)
20 July 2010Director's details changed for Marcus Parfitt on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Marcus Parfitt on 25 June 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
24 November 2009Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
24 November 2009Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
3 September 2009Return made up to 04/08/09; full list of members (5 pages)
3 September 2009Return made up to 04/08/09; full list of members (5 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
18 September 2008Return made up to 04/08/08; full list of members (5 pages)
18 September 2008Director's change of particulars / david bennett / 04/08/2008 (1 page)
18 September 2008Director's change of particulars / lydia mazzotti / 04/08/2008 (1 page)
18 September 2008Return made up to 04/08/08; full list of members (5 pages)
18 September 2008Director's change of particulars / david bennett / 04/08/2008 (1 page)
18 September 2008Director's change of particulars / lydia mazzotti / 04/08/2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 04/08/07; full list of members (3 pages)
24 September 2007Return made up to 04/08/07; full list of members (3 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
26 October 2006Ad 04/08/06--------- £ si 29@1=29 £ ic 1/30 (2 pages)
26 October 2006Ad 04/08/06--------- £ si 29@1=29 £ ic 1/30 (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Incorporation (17 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Incorporation (17 pages)