124 LEXHAM GARDENS LIMITED

💤Zombieactive
03827637 · ltd · incorporated 1999-08-18
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
book net assets
Opportunity
74/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Residents property management
Sector: Activities of households
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (58/100).

Data confidence

Overall: medium (68/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
18 officers (1 active, 18 linked, 12 with DOB)
83
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
110 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Average employees00

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (54 events)Click to expand
  1. 2025-06-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2024-12-04
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  3. 2023-12-04
    BARBER, Jennifer resigned
    director
  4. 2023-12-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2023-09-25
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  6. 2022-09-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2022-09-06
    📄
    change-person-director-company-with-change-date
    officers · CH01
  8. 2022-08-08
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2021-12-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2021-07-12
    📄
    statement-of-companys-objects
    change-of-constitution · CC04
  11. 2021-07-10
    📄
    memorandum-articles
    incorporation · MA
  12. 2021-07-10
    📄
    resolution
    resolution · RESOLUTIONS
  13. 2021-06-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2021-06-08
    DIREX PROPERTY MANAGEMENT resigned
    corporate-secretary
  15. 2021-06-08
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  16. 2021-06-08
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2021-06-02
    WADE, Victoria Standfield resigned
    director
  18. 2020-12-15
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  19. 2020-10-02
    MOLEDINA, Shailena resigned
    director
  20. 2020-10-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2020-03-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2020-01-07
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  23. 2020-01-01
    DIREX PROPERTY MANAGEMENT appointed
    corporate-secretary
  24. 2019-12-31
    BAUDON, Elise Delphine resigned
    secretary
  25. 2019-06-10
    COX, David Anthony resigned
    director
  26. 2018-04-18
    BAUDON, Elise Delphine appointed
    secretary
  27. 2018-04-18
    SCHMIDT, Hellmer Georg resigned
    secretary
  28. 2017-11-07
    BAUDON, Elise Delphine appointed
    director
  29. 2011-05-25
    BARBER, Jennifer appointed
    director
  30. 2011-04-15
    RAYNER, Richard Simon William resigned
    director
  31. 2009-08-26
    WADE, Victoria Standfield appointed
    director
  32. 2009-02-02
    WOULD, Nicole Elizabeth resigned
    director
  33. 2008-06-02
    MOLEDINA, Shailena appointed
    director
  34. 2007-10-11
    RAYNER, Richard Simon William appointed
    director
  35. 2007-10-11
    WOULD, Nicole Elizabeth appointed
    director
  36. 2007-07-03
    ROBERTS, Richard, Dr resigned
    secretary
  37. 2007-07-03
    SCHMIDT, Hellmer Georg appointed
    secretary
  38. 2007-07-03
    ROBERTS, Richard, Dr resigned
    director
  39. 2007-06-29
    KOTAK, Dee, Dr resigned
    director
  40. 2004-07-21
    COX, David Anthony appointed
    director
  41. 2004-07-14
    DAVIES, Anthony Miles resigned
    director
  42. 2002-08-14
    BARNBY, Simon Justin Eager resigned
    director
  43. 2001-01-11
    PATERSON, Alan Steven resigned
    director
  44. 1999-08-18
    🏢
    Company incorporated
    As 124 LEXHAM GARDENS LIMITED
  45. 1999-08-18
    ROBERTS, Richard, Dr appointed
    secretary
  46. 1999-08-18
    HALLMARK SECRETARIES LIMITED appointed
    corporate-nominee-secretary
  47. 1999-08-18
    HALLMARK SECRETARIES LIMITED resigned
    corporate-nominee-secretary
  48. 1999-08-18
    BARNBY, Simon Justin Eager appointed
    director
  49. 1999-08-18
    DAVIES, Anthony Miles appointed
    director
  50. 1999-08-18
    KOTAK, Dee, Dr appointed
    director
Showing most recent 50 of 54 events

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

55/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 27 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Similar companies

Active · Holding company · WD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 HEREFORD ROAD W2 (FREEHOLD) LIMITED
14839471 · est 2023 · no financials extracted
2y
1 ST MARY'S MANAGEMENT COMPANY LIMITED
07803800 · est 2011 · no financials extracted
14y
1 TO 9 SOMERSET GARDENS LIMITED
07129513 · est 2010 · no financials extracted
16y
1-25 EASTDOWN CT MANAGEMENT LTD
15753300 · est 2024 · no financials extracted
1y
101 MESSINA AVENUE LIMITED
13871153 · est 2022 · no financials extracted
4y
107 NORTH WESTERN AVENUE (WATFORD) LIMITED
12427793 · est 2020 · no financials extracted
6y
113-123 WATLING STREET COMPANY LIMITED
13562671 · est 2021 · no financials extracted
4y
12 ST JOHNS ROAD (WATFORD) LIMITED
15738444 · est 2024 · no financials extracted
1y
12-14 CLEVELAND SQUARE FREEHOLD LIMITED
10377085 · est 2016 · no financials extracted
9y
128 WHITCHURCH LANE (EDGWARE) LIMITED
12043682 · est 2019 · no financials extracted
6y
13 CANNING CRESCENT LIMITED
04705893 · est 2003 · no financials extracted
23y
130 FELLOWS ROAD LTD
11408005 · est 2018 · no financials extracted
7y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1999-08-18
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

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

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-08-27
Last: 2025-08-13

Officers (1 active · 17 resigned)

BAUDON, Elise Delphine
director · ~37y · appointed 2017-11-07
View their other companies + combined net worth →
Active
BAUDON, Elise Delphine
secretary · appointed 2018-04-18 · resigned 2019-12-31
Resigned
ROBERTS, Richard, Dr
secretary · appointed 1999-08-18 · resigned 2007-07-03
Resigned
SCHMIDT, Hellmer Georg
secretary · appointed 2007-07-03 · resigned 2018-04-18
Resigned
DIREX PROPERTY MANAGEMENT
corporate-secretary · appointed 2020-01-01 · resigned 2021-06-08
Resigned
HALLMARK SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1999-08-18 · resigned 1999-08-18
Resigned
BARBER, Jennifer
director · ~52y · appointed 2011-05-25 · resigned 2023-12-04
Resigned
BARNBY, Simon Justin Eager
director · ~64y · appointed 1999-08-18 · resigned 2002-08-14
Resigned
COX, David Anthony
director · ~70y · appointed 2004-07-21 · resigned 2019-06-10
Resigned
DAVIES, Anthony Miles
director · ~61y · appointed 1999-08-18 · resigned 2004-07-14
Resigned
KOTAK, Dee, Dr
director · ~59y · appointed 1999-08-18 · resigned 2007-06-29
Resigned
MOLEDINA, Shailena
director · ~53y · appointed 2008-06-02 · resigned 2020-10-02
Resigned
PATERSON, Alan Steven
director · ~58y · appointed 1999-08-18 · resigned 2001-01-11
Resigned
RAYNER, Richard Simon William
director · ~46y · appointed 2007-10-11 · resigned 2011-04-15
Resigned
ROBERTS, Richard, Dr
director · ~71y · appointed 1999-08-18 · resigned 2007-07-03
Resigned
WADE, Victoria Standfield
director · ~76y · appointed 2009-08-26 · resigned 2021-06-02
Resigned
WOULD, Nicole Elizabeth
director · ~51y · appointed 2007-10-11 · resigned 2009-02-02
Resigned
HALLMARK REGISTRARS LIMITED
corporate-nominee-director · appointed 1999-08-18 · resigned 1999-08-18
Resigned

Click a director name to see their full track record across all companies.

Recent filings (110 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-13
accounts-with-accounts-type-micro-entity
accounts · AA
2025-06-20
accounts-with-accounts-type-micro-entity
accounts · AA
2024-12-04
confirmation-statement-with-updates
confirmation-statement · CS01
2024-08-27
termination-director-company-with-name-termination-date
officers · TM01
2023-12-04
accounts-with-accounts-type-micro-entity
accounts · AA
2023-09-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-08-29
accounts-with-accounts-type-micro-entity
accounts · AA
2022-09-29
change-person-director-company-with-change-date
officers · CH01
2022-09-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-08-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-08-08
accounts-with-accounts-type-micro-entity
accounts · AA
2021-12-20
confirmation-statement-with-updates
confirmation-statement · CS01
2021-08-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-08-31
statement-of-companys-objects
change-of-constitution · CC04
2021-07-12