Background WavePink WaveYellow Wave

37 LENNOX GARDENS LIMITED (03213660)

37 LENNOX GARDENS LIMITED (03213660) is an active UK company. incorporated on 18 June 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 37 LENNOX GARDENS LIMITED has been registered for 29 years. Current directors include ARNOLD, Fiona Jane Lempriere, Dr, ARNOLD, Renata Donatella, Dr, HOLDERNESS-RODDAM, Jane Mary Elizabeth.

Company Number
03213660
Status
active
Type
ltd
Incorporated
18 June 1996
Age
29 years
Address
8 Milner Street, London, SW3 2PU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, Fiona Jane Lempriere, Dr, ARNOLD, Renata Donatella, Dr, HOLDERNESS-RODDAM, Jane Mary Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 LENNOX GARDENS LIMITED

37 LENNOX GARDENS LIMITED is an active company incorporated on 18 June 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 37 LENNOX GARDENS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03213660

LTD Company

Age

29 Years

Incorporated 18 June 1996

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 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

LANDPURPOSE PROPERTY MANAGEMENT LIMITED
From: 18 June 1996To: 31 October 1996
Contact
Address

8 Milner Street Milner Street London, SW3 2PU,

Previous Addresses

21 Church Street Staines-upon-Thames TW18 4EN United Kingdom
From: 20 April 2018To: 10 September 2021
Unit a303.3 Tower Bridge Business Complex Clements Road, Southwark London SE16 4DG
From: 18 June 1996To: 20 April 2018
Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

REED, James Patrick

Active
Milner Street, LondonSW3 2PU
Secretary
Appointed 10 Sept 2021

ARNOLD, Fiona Jane Lempriere, Dr

Active
Milner Street, LondonSW3 2PU
Born February 1970
Director
Appointed 22 Apr 2024

ARNOLD, Renata Donatella, Dr

Active
89 Abbotsbury Road, LondonW14 8EP
Born September 1944
Director
Appointed 18 May 2004

HOLDERNESS-RODDAM, Jane Mary Elizabeth

Active
LondonSW3 2PU
Born January 1948
Director
Appointed 14 Feb 2022

ARNOLD, Renata Donatella, Dr

Resigned
89 Abbotsbury Road, LondonW14 8EP
Secretary
Appointed 31 Jul 1996
Resigned 20 Apr 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jun 1996
Resigned 31 Jul 1996

UDLEM LTD

Resigned
Church Street, Staines-Upon-ThamesTW18 4EN
Corporate secretary
Appointed 20 Apr 2018
Resigned 10 Sept 2021

ARNOLD, Renata Donatella, Dr

Resigned
89 Abbotsbury Road, LondonW14 8EP
Born September 1944
Director
Appointed 31 Jul 1996
Resigned 11 Oct 2000

BARBOUR, Jason Patrick

Resigned
19 Cortayne Road, LondonSW6 3QA
Born April 1962
Director
Appointed 31 Jul 1996
Resigned 11 Oct 2000

BATHURST, Gloria Wesley, Countess

Resigned
Flat 2 37 Lennox Gardens, LondonSW1X 0DF
Born December 1927
Director
Appointed 31 Jul 1996
Resigned 04 Jan 2004

HOLDERNESS RODDAM, Timothy David

Resigned
Flat 4, 37 Lennox GardensSW1X 0DF
Born November 1942
Director
Appointed 11 Oct 2000
Resigned 20 Apr 2021

LANGHAM, Jonathan

Resigned
Flat 6, LondonSW1X 0DF
Born November 1968
Director
Appointed 18 May 2004
Resigned 14 Feb 2022

LANGHAM, Katharine

Resigned
Milner Street, LondonSW3 2PU
Born September 1961
Director
Appointed 22 Apr 2024
Resigned 13 Nov 2025

SPRAWSON, Robert

Resigned
37 Lennox Gardens, LondonSW1X 0DF
Born July 1944
Director
Appointed 31 Jul 1996
Resigned 01 Apr 1998

THOMAS, Adrienne Dale

Resigned
23-25 High Street, ChipsteadTN13 2RN
Born January 1945
Director
Appointed 11 Oct 2000
Resigned 27 Apr 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Jun 1996
Resigned 31 Jul 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 18 Jun 1996
Resigned 31 Jul 1996
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 October 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
6 April 2006
287Change of Registered Office
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
4 January 2002
287Change of Registered Office
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
225Change of Accounting Reference Date
Legacy
22 April 1997
122122
Legacy
2 April 1997
88(2)R88(2)R
Resolution
10 November 1996
RESOLUTIONSResolutions
Resolution
10 November 1996
RESOLUTIONSResolutions
Memorandum Articles
10 November 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
287Change of Registered Office
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Incorporation Company
18 June 1996
NEWINCIncorporation