Background WavePink WaveYellow Wave

138 LEXHAM GARDENS LIMITED (03092471)

138 LEXHAM GARDENS LIMITED (03092471) is an active UK company. incorporated on 17 August 1995. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 138 LEXHAM GARDENS LIMITED has been registered for 30 years. Current directors include EMO CAPODILISTA MALDURA, Alvise Luca, KERR, Marguerite Jane, LIOSSIS, George.

Company Number
03092471
Status
active
Type
ltd
Incorporated
17 August 1995
Age
30 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EMO CAPODILISTA MALDURA, Alvise Luca, KERR, Marguerite Jane, LIOSSIS, George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

138 LEXHAM GARDENS LIMITED

138 LEXHAM GARDENS LIMITED is an active company incorporated on 17 August 1995 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 138 LEXHAM GARDENS LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03092471

LTD Company

Age

30 Years

Incorporated 17 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 23 January 2014To: 25 March 2025
13 Lexham Mews London W8 6JW England
From: 13 September 2012To: 23 January 2014
11 Lexham Mews London W8 6JW United Kingdom
From: 10 April 2012To: 13 September 2012
138 Lexham Gardens London W8 6JE
From: 17 August 1995To: 10 April 2012
Timeline

5 key events • 1995 - 2012

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Aug 10
Director Joined
Oct 10
Director Left
May 12
Director Joined
Jul 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jan 2014

EMO CAPODILISTA MALDURA, Alvise Luca

Active
138, LondonW8 6JE
Born March 1981
Director
Appointed 06 Jan 2012

KERR, Marguerite Jane

Active
Flat 2 138 Lexham Gardens, LondonW8 6JE
Born June 1945
Director
Appointed 17 Aug 1995

LIOSSIS, George

Active
Strofylioy 3, GreeceFOREIGN
Born September 1967
Director
Appointed 01 Jan 1996

HOWE, Phillip

Resigned
Flat 2 138 Lexham Gardens, LondonW8 6JE
Secretary
Appointed 17 Aug 1995
Resigned 01 Jan 1996

RATHBONE, Jonathan David

Resigned
Forthay, North NibleyGL11 6EA
Secretary
Appointed 15 Jan 2006
Resigned 10 Aug 2010

RATHBONE, Julian Benson

Resigned
Flat 4 138 Lexham Gardens, LondonW8 6JE
Secretary
Appointed 01 Jan 1996
Resigned 15 Jan 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 17 Aug 1995
Resigned 17 Aug 1995

LHH RESIDENTIAL MANAGEMENT LLP

Resigned
Lexham Mews, LondonW8 6JW
Corporate secretary
Appointed 30 Mar 2012
Resigned 01 Jan 2014

CREWE, Stephen John

Resigned
Flat 1 138 Lexham Gardens, LondonW8 6JE
Born June 1970
Director
Appointed 14 Feb 1997
Resigned 03 Sept 1999

MARTINE, Raymond John

Resigned
76 Redcliffe Square, LondonSW10 9BN
Born December 1951
Director
Appointed 01 Jan 1996
Resigned 14 Feb 1997

PARKER, Antonina

Resigned
138 Lexham Gardens, LondonW8 6JE
Born December 1985
Director
Appointed 21 Oct 2010
Resigned 30 May 2012

RATHBONE, Jonathan David

Resigned
Forthay, North NibleyGL11 6EA
Born April 1975
Director
Appointed 15 Jan 2006
Resigned 10 Aug 2010

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 17 Aug 1995
Resigned 17 Aug 1995
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 December 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Corporate Secretary Company With Change Date
13 September 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 April 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
10 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
353353
Legacy
24 August 2009
190190
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 1997
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
17 November 1995
88(2)R88(2)R
Legacy
7 September 1995
287Change of Registered Office
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Incorporation Company
17 August 1995
NEWINCIncorporation