Background WavePink WaveYellow Wave

ONE HUNDRED AND SIX LEXHAM GARDENS LIMITED (01638310)

ONE HUNDRED AND SIX LEXHAM GARDENS LIMITED (01638310) is an active UK company. incorporated on 27 May 1982. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE HUNDRED AND SIX LEXHAM GARDENS LIMITED has been registered for 43 years. Current directors include AHMADIAN, Amir Hossein, CAROLUS, Desiree Antoinette, MUSSATI, Christian and 1 others.

Company Number
01638310
Status
active
Type
ltd
Incorporated
27 May 1982
Age
43 years
Address
3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMADIAN, Amir Hossein, CAROLUS, Desiree Antoinette, MUSSATI, Christian, ORUCEVIC, Mediha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE HUNDRED AND SIX LEXHAM GARDENS LIMITED

ONE HUNDRED AND SIX LEXHAM GARDENS LIMITED is an active company incorporated on 27 May 1982 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE HUNDRED AND SIX LEXHAM GARDENS LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01638310

LTD Company

Age

43 Years

Incorporated 27 May 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

3 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 27 May 1982To: 2 May 2017
Timeline

13 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
May 82
Director Left
Feb 10
Director Left
Apr 10
Director Joined
May 11
Director Joined
Jun 11
Director Left
Feb 15
Director Left
Sept 21
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 01 Jun 2017

AHMADIAN, Amir Hossein

Active
106 Lexham Gardens, LondonW8 6JQ
Born June 1985
Director
Appointed 03 May 2024

CAROLUS, Desiree Antoinette

Active
Castle Street, HertfordSG14 1HD
Born September 1961
Director
Appointed 03 May 2024

MUSSATI, Christian

Active
Castle Street, HertfordSG14 1HD
Born April 1975
Director
Appointed 16 Feb 2011

ORUCEVIC, Mediha

Active
Castle Street, HertfordSG14 1HD
Born November 1966
Director
Appointed 08 Jan 2024

BABINGTONHILL, Lucy

Resigned
Flat 4, KensingtonW8 6JQ
Secretary
Appointed 19 Feb 2001
Resigned 11 Nov 2004

BENNETT, Ingiborg Alexandra

Resigned
106 Lexham Gardens, LondonW8 6JQ
Secretary
Appointed N/A
Resigned 18 Sept 1994

CAROLUS, Desiree Antoinette

Resigned
Flat 8 106 Lexham Gardens, LondonW8 6JQ
Secretary
Appointed 01 Jul 2004
Resigned 09 Jun 2008

NICHOLAS, Ashley Peter

Resigned
Flat 1, LondonW8 6JQ
Secretary
Appointed 18 Sept 1994
Resigned 19 Feb 2001

WHITEHOUSE, Diane Elizabeth

Resigned
Flat B 106 Lexham Gardens, LondonW8 6JQ
Secretary
Appointed N/A
Resigned 27 Jan 1992

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 09 Jun 2008
Resigned 27 Mar 2017

BENNETT, Ingiborg Alexandra

Resigned
106 Lexham Gardens, LondonW8 6JQ
Born December 1952
Director
Appointed 07 Aug 1991
Resigned 18 Sept 1994

BROWN, David, Mrr

Resigned
Flat B, Kensington LondonW8 6JQ
Born August 1962
Director
Appointed 29 Dec 1993
Resigned 15 Oct 2000

CAROLUS, Desiree Antoinette

Resigned
Flat 8 106 Lexham Gardens, LondonW8 6JQ
Born September 1961
Director
Appointed 05 Jan 2001
Resigned 11 Jan 2010

GRIFFITHS, Marc William

Resigned
Flat B 106 Lexham Gardens, LondonW8 6JQ
Born July 1952
Director
Appointed N/A
Resigned 07 Aug 1991

INGS CHAMBERS, Quintin Michael Jonathan

Resigned
Flat 4, KensingtonW8 6JQ
Born May 1974
Director
Appointed 15 Jan 2001
Resigned 11 Nov 2004

KHANNA, Amul

Resigned
106 Lexham Gardens, LondonW8 6JQ
Born July 1954
Director
Appointed N/A
Resigned 15 Oct 2000

MACKAY, James Thomas

Resigned
Flat A 106 Lexham Gardens, LondonW8 6JQ
Born February 1950
Director
Appointed N/A
Resigned 08 Jan 2024

MAZANDI, Shahriar

Resigned
Flat B 106 Lexham Gardens, LondonW8 6JQ
Born September 1964
Director
Appointed 20 Nov 2005
Resigned 06 Jun 2007

MURRAY, Robert Andrew

Resigned
Flat 4 106 Lexham Gardens, LondonW8 6JQ
Born October 1968
Director
Appointed 15 Jan 2001
Resigned 01 May 2001

NICHOLAS, Ashley Peter

Resigned
Devonshire Road #05-03, Singapore239894
Born June 1970
Director
Appointed 16 Apr 2010
Resigned 28 Jan 2015

NICHOLAS, Ashley Peter

Resigned
Flat 1, LondonW8 6JQ
Born June 1970
Director
Appointed 18 Sept 1994
Resigned 15 Apr 2010

VITEAU, Laurent Antoine

Resigned
Flat 2 106 Lexham Gardens, LondonW8 6JR
Born October 1970
Director
Appointed 20 Nov 2005
Resigned 31 Aug 2021

WHITEHOUSE, Diane Elizabeth

Resigned
Flat B 106 Lexham Gardens, LondonW8 6JQ
Born April 1956
Director
Appointed N/A
Resigned 27 Jan 1992

YUNIS, Uzmah

Resigned
Castle Street, HertfordSG14 1HD
Born December 1971
Director
Appointed 14 Feb 2024
Resigned 24 Oct 2025
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Change Corporate Secretary Company
6 June 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Corporate Secretary Company
7 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 2007
AAAnnual Accounts
Legacy
7 September 2006
225Change of Accounting Reference Date
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
16 September 2005
AUDAUD
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
5 June 1992
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
19 July 1991
363aAnnual Return
Legacy
20 June 1991
288288
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Legacy
10 May 1991
288288
Legacy
15 June 1990
363363
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
21 May 1990
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
7 September 1989
288288
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
3 November 1988
288288
Legacy
3 November 1988
363363
Legacy
23 June 1987
288288
Accounts With Accounts Type Small
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363
Legacy
3 May 1986
288288
Incorporation Company
27 May 1982
NEWINCIncorporation