Background WavePink WaveYellow Wave

41 LYNCROFT GARDENS MANAGEMENT (NO2) LIMITED (02441094)

41 LYNCROFT GARDENS MANAGEMENT (NO2) LIMITED (02441094) is an active UK company. incorporated on 8 November 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. 41 LYNCROFT GARDENS MANAGEMENT (NO2) LIMITED has been registered for 36 years. Current directors include GLASSBOROW, Amy Clare, KHIMASIA, Pritisha, QUINLAN, Vanessa.

Company Number
02441094
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 1989
Age
36 years
Address
41 Lyncroft Gardens, London, NW6 1LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GLASSBOROW, Amy Clare, KHIMASIA, Pritisha, QUINLAN, Vanessa
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 LYNCROFT GARDENS MANAGEMENT (NO2) LIMITED

41 LYNCROFT GARDENS MANAGEMENT (NO2) LIMITED is an active company incorporated on 8 November 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. 41 LYNCROFT GARDENS MANAGEMENT (NO2) LIMITED was registered 36 years ago.(SIC: 74990, 98000)

Status

active

Active since 36 years ago

Company No

02441094

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 8 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

ASTRALSCHEME PROPERTY MANAGEMENT LIMITED
From: 8 November 1989To: 17 April 1990
Contact
Address

41 Lyncroft Gardens West Hampstead London, NW6 1LB,

Timeline

11 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 15
Director Joined
Jan 18
Director Joined
Jul 19
New Owner
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Oct 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

GLASSBOROW, Amy Clare

Active
Flat 3, LondonNW6 1LB
Secretary
Appointed 01 Jul 2005

GLASSBOROW, Amy Clare

Active
Flat 3, LondonNW6 1LB
Born April 1980
Director
Appointed 01 Jul 2005

KHIMASIA, Pritisha

Active
41 Lyncroft Gardens, LondonNW6 1LB
Born June 1992
Director
Appointed 10 Jul 2019

QUINLAN, Vanessa

Active
41 Lyncroft Gardens, LondonNW6 1LB
Born January 1975
Director
Appointed 15 Oct 2005

CUNNINGHAM, Tracy Ann

Resigned
Flat 2 41 Lyncroft Gardens, LondonNW6 1LB
Secretary
Appointed 30 Apr 1997
Resigned 24 Feb 2000

GRAY, Robert Andrew

Resigned
41 Lyncroft Gardens, LondonNW6 1LB
Secretary
Appointed 20 Mar 1995
Resigned 30 Apr 1997

JACKSON, Anne

Resigned
41 Lyncroft Gardens, LondonNW6 1LB
Secretary
Appointed N/A
Resigned 12 Nov 1993

ROTH, Michele Cara

Resigned
Flat 3, West HampsteadNW6 1LB
Secretary
Appointed 12 Nov 1993
Resigned 23 Aug 1994

WRIGHT, David

Resigned
41 Lyncroft Gardens, LondonNW6 1LB
Secretary
Appointed 24 Feb 2000
Resigned 01 Jul 2005

BONDY, Rupert

Resigned
Flat No 4, LondonNW6 1LB
Born June 1961
Director
Appointed N/A
Resigned 31 Aug 1993

CLARKE, Robin Stuart

Resigned
41 Lyncroft Gardens, LondonNW6 1LB
Born January 1978
Director
Appointed 07 Oct 2003
Resigned 15 Oct 2005

CLIFTON, Anthony

Resigned
Flat 4 41 Lyncroft Gardens, LondonNW6 1LB
Born September 1966
Director
Appointed N/A
Resigned 21 Jul 1995

CUNNINGHAM, Tracy Ann

Resigned
Flat 2 41 Lyncroft Gardens, LondonNW6 1LB
Born March 1969
Director
Appointed 30 Apr 1997
Resigned 24 Feb 2000

GRAY, Robert Andrew

Resigned
41 Lyncroft Gardens, LondonNW6 1LB
Born January 1963
Director
Appointed N/A
Resigned 30 Apr 1997

HOBSON, Jonathan Charles, Dr

Resigned
Flat 3, 41 Lyncroft Gardens, LondonNW6 1LB
Born May 1974
Director
Appointed 24 Feb 2000
Resigned 01 Jul 2005

MARCARINI, Elena

Resigned
Flat 3 41 Lyncroft Gardens, LondonNW6 1LB
Born September 1965
Director
Appointed 01 Sept 1994
Resigned 24 Feb 2000

MOSS, Lucy

Resigned
41 Lyncroft Gardens, LondonNW6 1LB
Born April 1982
Director
Appointed 01 Nov 2012
Resigned 08 Jan 2020

MOSS, Peter Richard

Resigned
41 Lyncroft Gardens, LondonNW6 1LB
Born September 1951
Director
Appointed 01 Jul 2005
Resigned 24 Nov 2011

NYZELL, Kristina Margareta

Resigned
Flat 4 41 Lyncroft Gardens, LondonNW6 1LB
Born November 1967
Director
Appointed 01 Jun 1997
Resigned 28 Nov 2000

ROTH, Michele Cara

Resigned
Flat 3, West HampsteadNW6 1LB
Director
Appointed N/A
Resigned 12 Nov 1993

TURNER, Julian Londsborough

Resigned
Flat 4, LondonNW6 1LB
Born August 1971
Director
Appointed 28 Nov 2000
Resigned 12 Aug 2003

WATERHOUSE, David

Resigned
Flat No 1-41 Lyncroft Gardens, LondonNW6 1LB
Born February 1934
Director
Appointed N/A
Resigned 14 Nov 2015

WRIGHT, David

Resigned
41 Lyncroft Gardens, LondonNW6 1LB
Born December 1965
Director
Appointed 24 Feb 2000
Resigned 01 Jul 2005

MYLAKO LIMITED

Resigned
Scrutton Street, LondonEC2A 4HJ
Corporate director
Appointed 04 Jan 2018
Resigned 08 Oct 2021

Persons with significant control

4

3 Active
1 Ceased

Mrs Pritisha Khimasia

Active
41 Lyncroft Gardens, LondonNW6 1LB
Born June 1992

Nature of Control

Significant influence or control
Notified 10 Jul 2019

Miss Lucy Rose Moss

Ceased
Longstone Road, LondonSW17 9BN
Born April 1982

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Ceased 08 Jan 2020

Ms Vanessa Quinlan

Active
41 Lyncroft Gardens, LondonNW6 1LB
Born January 1975

Nature of Control

Significant influence or control
Notified 15 Nov 2016

Miss Amy Glassborow

Active
41 Lyncroft Gardens, LondonNW6 1LB
Born April 1980

Nature of Control

Significant influence or control
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

121

Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 January 2018
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2009
AR01AR01
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2000
AAAnnual Accounts
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
3 September 1994
288288
Accounts With Accounts Type Dormant
6 July 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Accounts With Accounts Type Dormant
10 March 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
288288
Resolution
9 December 1992
RESOLUTIONSResolutions
Legacy
9 December 1992
363b363b
Accounts With Accounts Type Dormant
25 November 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 1992
AAAnnual Accounts
Resolution
25 November 1992
RESOLUTIONSResolutions
Legacy
4 September 1991
288288
Legacy
22 August 1991
288288
Legacy
24 April 1990
288288
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1990
288288
Legacy
9 April 1990
287Change of Registered Office
Incorporation Company
8 November 1989
NEWINCIncorporation