Background WavePink WaveYellow Wave

25 LURLINE GARDENS LIMITED (05199904)

25 LURLINE GARDENS LIMITED (05199904) is an active UK company. incorporated on 6 August 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 25 LURLINE GARDENS LIMITED has been registered for 21 years. Current directors include DAVENPORT, Isabella Kate, Dr, HARVEY, Marina, HICKMAN, Nathalie Rose.

Company Number
05199904
Status
active
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
C/O Cripps Dransfield, London, SW14 8AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVENPORT, Isabella Kate, Dr, HARVEY, Marina, HICKMAN, Nathalie Rose
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 LURLINE GARDENS LIMITED

25 LURLINE GARDENS LIMITED is an active company incorporated on 6 August 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25 LURLINE GARDENS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05199904

LTD Company

Age

21 Years

Incorporated 6 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

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

C/O Cripps Dransfield 206 Upper Richmond Road West London, SW14 8AH,

Timeline

11 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Oct 10
Director Left
Aug 11
Director Left
Sept 12
Director Left
Jun 15
Director Joined
Jun 18
Director Left
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DAVENPORT, Isabella Kate, Dr

Active
C/O Cripps Dransfield, LondonSW14 8AH
Born November 1988
Director
Appointed 31 Mar 2021

HARVEY, Marina

Active
206 Upper Richmond Road West, LondonSW14 8AH
Born October 1998
Director
Appointed 11 Oct 2022

HICKMAN, Nathalie Rose

Active
C/O Cripps Dransfield, LondonSW14 8AH
Born June 1990
Director
Appointed 31 Mar 2021

BOYD, Duncan Rodney Lecington

Resigned
11 Northwick Close, LondonNW8 8UG
Secretary
Appointed 06 Aug 2004
Resigned 02 Mar 2007

DALZELL, Olivia Anne Dawn

Resigned
Lurline Gardens, LondonSW11 4DB
Secretary
Appointed 01 Jul 2012
Resigned 21 May 2015

HAYES, Jonathan Christopher

Resigned
Lurline Gardens, LondonSW11 4DB
Secretary
Appointed 02 Mar 2007
Resigned 19 Oct 2010

SCOTT, David Graham Munro

Resigned
Upton Grey, BasingstokeRG25 2RB
Secretary
Appointed 19 Oct 2010
Resigned 01 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 2004
Resigned 06 Aug 2004

BOYD, Duncan Rodney Lecington

Resigned
11 Northwick Close, LondonNW8 8UG
Born June 1963
Director
Appointed 06 Aug 2004
Resigned 02 Mar 2007

BROWN, Thomas William

Resigned
Lurline Gardens, LondonSW11 4DB
Born December 1986
Director
Appointed 31 May 2018
Resigned 11 Oct 2022

CAISLEY, Scott Ferguson

Resigned
25 Lurline Gardens, LondonSW11 4DB
Born February 1969
Director
Appointed 06 Aug 2004
Resigned 02 Aug 2006

DALZELL, Olivia Anne Dawn

Resigned
Lurline Gardens, LondonSW11 4DB
Born February 1980
Director
Appointed 04 Oct 2010
Resigned 21 May 2015

DAWS CHEW, Annabel Myra

Resigned
25 Lurline Gardens, LondonSW11 4DB
Born March 1977
Director
Appointed 31 Dec 2006
Resigned 31 Jul 2020

HAYES, Jonathan Christopher

Resigned
Lurline Gardens, LondonSW11 4DB
Born October 1978
Director
Appointed 02 Mar 2007
Resigned 04 Oct 2010

SCOTT, Richard Chaytor

Resigned
11 Balfern Street, LondonSW11 3EL
Born November 1971
Director
Appointed 06 Aug 2004
Resigned 31 May 2012
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
28 November 2005
287Change of Registered Office
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Incorporation Company
6 August 2004
NEWINCIncorporation