Background WavePink WaveYellow Wave

22 LYMINGTON ROAD LTD (05549372)

22 LYMINGTON ROAD LTD (05549372) is an active UK company. incorporated on 31 August 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 LYMINGTON ROAD LTD has been registered for 20 years. Current directors include ASHDOWN, Selina Jane, ERINGER, Jacqueline Suzannah, HENRY, Monique and 2 others.

Company Number
05549372
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 2005
Age
20 years
Address
13a Heath Street Whitestone Estates, London, NW3 6TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHDOWN, Selina Jane, ERINGER, Jacqueline Suzannah, HENRY, Monique, HERMAN, Sarah Jane, SIMMONS, Juliet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 LYMINGTON ROAD LTD

22 LYMINGTON ROAD LTD is an active company incorporated on 31 August 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 LYMINGTON ROAD LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05549372

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 31 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 30 August 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

13a Heath Street Whitestone Estates 13a Heath Street London, NW3 6TP,

Previous Addresses

C/O C/O Ng Properties (Uk) Ltd 2 Palace Court 250 Finchley Road London NW3 6DN
From: 11 September 2012To: 2 June 2017
C/O Ng Properties (Uk) Ltd 1a Palace Court 250 Finchley Road London NW3 6DN
From: 31 August 2005To: 11 September 2012
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 15
Director Left
May 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HERMAN, Sarah Jane

Active
Whitestone Estates, LondonNW3 6TP
Secretary
Appointed 16 Aug 2011

ASHDOWN, Selina Jane

Active
22 Lymington Road, LondonNW6 1HY
Born March 1984
Director
Appointed 06 Sept 2011

ERINGER, Jacqueline Suzannah

Active
Whitestone Estates, LondonNW3 6TP
Born January 1981
Director
Appointed 15 Feb 2017

HENRY, Monique

Active
22 Lymington Road, LondonNW6 1HY
Born November 1964
Director
Appointed 31 Aug 2005

HERMAN, Sarah Jane

Active
Flat 3, LondonNW6 1HY
Born December 1969
Director
Appointed 31 Aug 2005

SIMMONS, Juliet

Active
Flat 6, LondonNW6 1HY
Born April 1969
Director
Appointed 31 Aug 2005

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 31 Aug 2005
Resigned 31 Aug 2005

LEVINSON, Antony Simon

Resigned
C/O Ng Properties (Uk) Ltd, 250 Finchley RoadNW3 6DN
Secretary
Appointed 18 Jan 2010
Resigned 16 Aug 2011

SIMPSON, Sarah Jane

Resigned
Flat 3, LondonNW6 1HY
Secretary
Appointed 31 Aug 2005
Resigned 18 Jan 2010

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 31 Aug 2005
Resigned 31 Aug 2005

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 31 Aug 2005
Resigned 31 Aug 2005

GRAY, Steven

Resigned
45 Yale Court, LondonNW6 1JG
Born September 1976
Director
Appointed 31 Aug 2005
Resigned 22 Aug 2007

IRGEL, Christina Ingeburg

Resigned
250 Finchley Road, LondonNW3 6DN
Born May 1977
Director
Appointed 16 Aug 2011
Resigned 14 Apr 2016

LEVINSON, Antony Simon

Resigned
Flat 4 22 Lymington Road, LondonNW6 1HY
Born December 1976
Director
Appointed 04 Aug 2006
Resigned 16 Aug 2011

MADHAVAN, Abhishek

Resigned
Whitestone Estates, LondonNW3 6TP
Born January 1985
Director
Appointed 15 Feb 2017
Resigned 30 Aug 2024

SHAHRABANY, Moses

Resigned
Flat 2, LondonNW6 1HY
Born August 1975
Director
Appointed 31 Aug 2005
Resigned 06 Feb 2015
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
8 September 2008
353353
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
288aAppointment of Director or Secretary
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Incorporation Company
31 August 2005
NEWINCIncorporation