Background WavePink WaveYellow Wave

LEXHAM GARDENS 118 LIMITED (05888981)

LEXHAM GARDENS 118 LIMITED (05888981) is an active UK company. incorporated on 27 July 2006. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in residents property management. LEXHAM GARDENS 118 LIMITED has been registered for 19 years. Current directors include SHAH, Paras Sanjiv, ZEISLER, Alexander, Dr.

Company Number
05888981
Status
active
Type
ltd
Incorporated
27 July 2006
Age
19 years
Address
11 Greenleaf House, Potters Bar, EN6 1AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAH, Paras Sanjiv, ZEISLER, Alexander, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXHAM GARDENS 118 LIMITED

LEXHAM GARDENS 118 LIMITED is an active company incorporated on 27 July 2006 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEXHAM GARDENS 118 LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05888981

LTD Company

Age

19 Years

Incorporated 27 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

11 Greenleaf House Darkes Lane Potters Bar, EN6 1AE,

Previous Addresses

5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom
From: 12 April 2021To: 29 November 2023
15 Young Street Second Floor London W8 5EH England
From: 14 August 2018To: 12 April 2021
118 Lexham Gardens London W8 6JE
From: 27 July 2006To: 14 August 2018
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Mar 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
May 16
Director Left
Aug 16
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SHAH, Paras Sanjiv

Active
118 Lexham Gardens, LondonW8 6JE
Born May 1994
Director
Appointed 14 Apr 2022

ZEISLER, Alexander, Dr

Active
118 Lexham Gardens, LondonW8 6JE
Born February 1979
Director
Appointed 14 Apr 2022

GUADAGNINO, Antonio

Resigned
Lexham Gardens, LondonW8 6JE
Secretary
Appointed 10 Oct 2009
Resigned 01 Aug 2018

MALLOCK, Elizabeth

Resigned
Flat 1, LondonW8 6JE
Secretary
Appointed 27 Jul 2006
Resigned 10 May 2009

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 27 Jul 2006
Resigned 27 Jul 2006

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
Young Street, LondonW8 5EH
Corporate secretary
Appointed 01 Aug 2018
Resigned 31 Jul 2020

ALATAS, Zain

Resigned
186 Forest Road, LoughtonIG10 1EG
Born August 1970
Director
Appointed 08 Aug 2012
Resigned 14 Apr 2022

ARDLEY, David Matthew

Resigned
Flat 5 118 Lexham Gardens, LondonW8 6JE
Born December 1979
Director
Appointed 27 Jul 2006
Resigned 26 Jan 2010

DE SALVIA, Luca

Resigned
118 Lexham GardensW8 6JE
Born August 1970
Director
Appointed 08 Aug 2012
Resigned 08 Aug 2016

RAVENSHEAR, William Alexander Watson

Resigned
Flat 2, LondonW8 6JE
Born June 1970
Director
Appointed 02 Apr 2007
Resigned 18 Mar 2016

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 27 Jul 2006
Resigned 27 Jul 2006
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
18 June 2008
123Notice of Increase in Nominal Capital
Resolution
18 June 2008
RESOLUTIONSResolutions
Resolution
3 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
8 May 2007
88(2)R88(2)R
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
287Change of Registered Office
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Incorporation Company
27 July 2006
NEWINCIncorporation