Background WavePink WaveYellow Wave

LEXHAM GARDENS FREEHOLD LIMITED (07108293)

LEXHAM GARDENS FREEHOLD LIMITED (07108293) is an active UK company. incorporated on 18 December 2009. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEXHAM GARDENS FREEHOLD LIMITED has been registered for 16 years. Current directors include MENGEL, Kristian Haugaard, REY, Guillaume Roland Daniel, SYNETOS, Christian Alexandros Helmut.

Company Number
07108293
Status
active
Type
ltd
Incorporated
18 December 2009
Age
16 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MENGEL, Kristian Haugaard, REY, Guillaume Roland Daniel, SYNETOS, Christian Alexandros Helmut
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXHAM GARDENS FREEHOLD LIMITED

LEXHAM GARDENS FREEHOLD LIMITED is an active company incorporated on 18 December 2009 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEXHAM GARDENS FREEHOLD LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07108293

LTD Company

Age

16 Years

Incorporated 18 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Lps Livingstone, Suite F3 Sunley Houe Olds Approach Watford WD18 9TB England
From: 22 March 2018To: 16 August 2022
Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
From: 22 March 2018To: 22 March 2018
Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
From: 22 March 2018To: 22 March 2018
136 Pinner Road Northwood HA6 1BP England
From: 7 November 2016To: 22 March 2018
Lexham Gardens Freehold Limited 12 Old Hatch Manor Ruislip Middlesex HA4 8QG
From: 18 December 2009To: 7 November 2016
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Dec 18
Director Left
Nov 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SABININA, Elena

Active
Olds Approach, WatfordWD18 9AB
Secretary
Appointed 08 Oct 2018

MENGEL, Kristian Haugaard

Active
Olds Approach, WatfordWD18 9AB
Born June 1973
Director
Appointed 18 Dec 2009

REY, Guillaume Roland Daniel

Active
Olds Approach, WatfordWD18 9AB
Born December 1978
Director
Appointed 18 Dec 2009

SYNETOS, Christian Alexandros Helmut

Active
Olds Approach, WatfordWD18 9AB
Born September 1985
Director
Appointed 31 Jan 2012

HAWES, Dudley

Resigned
12 Old Hatch Manor, RuislipHA4 8QG
Born May 1977
Director
Appointed 18 Dec 2009
Resigned 17 Mar 2011

KENILWORTH, Jacqueline, Lady

Resigned
Olds Approach, WatfordWD18 9AB
Born May 1926
Director
Appointed 14 Oct 2018
Resigned 25 Nov 2025

SABININA, Elena Andreevna

Resigned
Olds Approach, WatfordWD18 9TB
Born September 1978
Director
Appointed 15 Jan 2016
Resigned 08 Oct 2018

SYNETOS, Christian Alexandros Helmut

Resigned
Pinner Road, NorthwoodHA6 1BP
Born September 1985
Director
Appointed 10 Jan 2012
Resigned 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Resolution
23 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 November 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Gazette Notice Compulsary
15 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Incorporation Company
18 December 2009
NEWINCIncorporation