Background WavePink WaveYellow Wave

LION GATE GARDENS MANAGEMENT COMPANY LIMITED (01558293)

LION GATE GARDENS MANAGEMENT COMPANY LIMITED (01558293) is an active UK company. incorporated on 27 April 1981. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. LION GATE GARDENS MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include ABDUL-KADER, Zena Nour, DOMIN, Michael Jan, FREEMAN, Lola Avrille.

Company Number
01558293
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 1981
Age
44 years
Address
Flat 1 18 Lion Gate Gardens, Surrey, TW9 2DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABDUL-KADER, Zena Nour, DOMIN, Michael Jan, FREEMAN, Lola Avrille
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION GATE GARDENS MANAGEMENT COMPANY LIMITED

LION GATE GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 1981 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LION GATE GARDENS MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01558293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 27 April 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Flat 1 18 Lion Gate Gardens Richmond Surrey, TW9 2DW,

Timeline

7 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Apr 81
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 21
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

FREEMAN, Lola Avrille

Active
18a Lion Gate Gardens, RichmondTW9 2DW
Secretary
Appointed 01 Jan 2001

2MANAGEPROPERTY LTD

Active
Loudwater Close, Sunbury-On-ThamesTW16 6DD
Corporate secretary
Appointed 29 Jan 2020

ABDUL-KADER, Zena Nour

Active
Flat 1 18 Lion Gate Gardens, SurreyTW9 2DW
Born September 1985
Director
Appointed 31 Jan 2024

DOMIN, Michael Jan

Active
19 Lion Gate Gardens, RichmondTW9 2DW
Born August 1987
Director
Appointed 06 Oct 2020

FREEMAN, Lola Avrille

Active
Flat1 18 Lion Gate Gardens, Kew RichmondTW9 2DW
Born July 1946
Director
Appointed 25 Jul 2009

DURUCAN, Geraldine Catherine

Resigned
18 Lion Gate Gardens, RichmondTW9 2DW
Secretary
Appointed 14 Jan 1993
Resigned 12 Jan 1994

FISHER, John Simpson

Resigned
19 Lion Gate Gardens, RichmondTW9 2DW
Secretary
Appointed N/A
Resigned 14 Jan 1993

KETEL, Johannes

Resigned
Flat 2 19 Lion Gate Gardens, RichmondTW9 2DW
Secretary
Appointed 06 Aug 1996
Resigned 01 Jan 2001

KOURI-HADDAD, Desire

Resigned
Flat 2, RichmondTW9 2DW
Secretary
Appointed 15 Sept 1994
Resigned 16 Jan 1996

SAVOCA, Peter David Kilvington

Resigned
The Cottage 19 Lion Gate Gardens, RichmondTW9 2DW
Secretary
Appointed 17 Jan 1996
Resigned 06 Aug 1996

SOUCH, Heather

Resigned
Flat 2 19 Liongate Gardens, KewTW9 2DU
Secretary
Appointed 12 Jan 1994
Resigned 15 Sept 1994

DURUCAN, Geraldine Catherine

Resigned
18 Lion Gate Gardens, RichmondTW9 2DW
Born February 1952
Director
Appointed N/A
Resigned 02 Feb 1995

FISHER, John Simpson

Resigned
19 Lion Gate Gardens, RichmondTW9 2DW
Born March 1923
Director
Appointed N/A
Resigned 14 Jan 1993

FREEMAN, Anthony Leon, Dr

Resigned
Flat 1, Kew RichmondTW9 2DW
Born May 1945
Director
Appointed 14 Jan 1993
Resigned 25 Jul 2009

HICKS, Ronald Clive Dunbar

Resigned
1 Elm Grove Road, LondonSW13 0BU
Born April 1947
Director
Appointed 21 Mar 2005
Resigned 12 Oct 2021

JEWELL, Jonathan Ian Blair

Resigned
St Pauls Road, RichmondTW9 2HH
Born December 1968
Director
Appointed 08 Sept 2008
Resigned 08 Nov 2023

KETEL, Johannes

Resigned
Flat 2 19 Lion Gate Gardens, RichmondTW9 2DW
Born January 1967
Director
Appointed 17 Jan 1996
Resigned 31 Jul 2002

KOURI-HADDAD, Desire

Resigned
Flat 2, RichmondTW9 2DW
Born February 1912
Director
Appointed 15 Sept 1994
Resigned 16 Jan 1996

KOURI-HADDAD, Desire

Resigned
Flat 2, RichmondTW9 2DW
Born February 1912
Director
Appointed N/A
Resigned 22 Jan 2003

LANGSTON, Paul Gareth

Resigned
Grosvenor Terrace, YorkYO30 7AG
Born September 1969
Director
Appointed 06 Oct 2020
Resigned 29 Jan 2026

LANGSTON, Paul Gareth

Resigned
Top Floor Flat, RichmondTW9 2DW
Born September 1969
Director
Appointed 26 May 2007
Resigned 06 Jan 2009

ROBERTS, Charles Glyn

Resigned
Flat 1, RichmondTW9 2DW
Born February 1944
Director
Appointed 09 Feb 1999
Resigned 01 Feb 2008

ROBERTS, Charles Glyn

Resigned
Flat 1, RichmondTW9 2DW
Born February 1944
Director
Appointed N/A
Resigned 01 Feb 2008

SAVOCA, Peter David Kilvington

Resigned
The Cottage 19 Lion Gate Gardens, RichmondTW9 2DW
Born December 1963
Director
Appointed 15 Sept 1994
Resigned 01 May 1998

SOUCH, Heather

Resigned
Flat 2 19 Liongate Gardens, KewTW9 2DU
Born April 1963
Director
Appointed 12 Jan 1994
Resigned 15 Sept 1994

SOUCH, Heather

Resigned
Flat 2 19 Liongate Gardens, KewTW9 2DU
Born April 1963
Director
Appointed 12 Jan 1994
Resigned 15 Sept 1994
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 January 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2003
AAAnnual Accounts
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
23 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 June 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
363aAnnual Return
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
21 February 1997
363aAnnual Return
Legacy
7 February 1997
287Change of Registered Office
Legacy
8 September 1996
288288
Legacy
22 August 1996
288288
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
4 April 1996
363aAnnual Return
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
287Change of Registered Office
Legacy
28 February 1995
288288
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Small
15 February 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Incorporation Company
27 April 1981
NEWINCIncorporation