1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814588

Incorporation date

04/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

4 Manville Gardens, London SW17 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon24/04/2025
Termination of appointment of Adeline Mary Cummins as a director on 2024-06-05
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/07/2024
Appointment of Miss Lauren Natalie Wood as a director on 2024-05-11
dot icon04/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/10/2023
Appointment of Miss Grace Anstey Withington as a director on 2023-07-03
dot icon29/10/2023
Termination of appointment of Clodagh Eyres as a director on 2023-07-03
dot icon29/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon26/04/2023
Termination of appointment of Kate Elizabeth Sheriff as a director on 2021-07-20
dot icon27/01/2023
Micro company accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon03/05/2022
Appointment of Ms Adeline Mary Cummins as a director on 2020-03-20
dot icon25/10/2021
Micro company accounts made up to 2021-04-30
dot icon20/09/2021
Appointment of Mr Timothy James Higgins as a director on 2021-06-30
dot icon02/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon25/02/2021
Micro company accounts made up to 2020-04-30
dot icon04/06/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon12/03/2020
Termination of appointment of Mai Cummins as a director on 2020-03-12
dot icon12/03/2020
Termination of appointment of Clayton Byrne as a director on 2019-12-13
dot icon10/03/2020
Appointment of Miss Holly Sharpley as a director on 2019-12-13
dot icon10/03/2020
Appointment of Miss Clodagh Eyres as a director on 2016-09-21
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-04-30
dot icon07/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/01/2018
Registered office address changed from 2 Manville Gardens London SW17 8JP to 4 Manville Gardens London SW17 8JP on 2018-01-28
dot icon07/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon07/05/2017
Termination of appointment of Philippa Joanne Wheeler as a director on 2016-09-20
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon24/02/2016
Appointment of Philippa Joanne Wheeler as a director on 2014-05-23
dot icon09/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon21/05/2013
Appointment of Miss Kate Elizabeth Sheriff as a director
dot icon20/05/2013
Appointment of Mrs Paula Ann Bentley as a director
dot icon20/05/2013
Termination of appointment of John Pearson as a director
dot icon20/05/2013
Termination of appointment of Oliver Madgett as a director
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon19/05/2010
Director's details changed for John Edward Kenneth Pearson on 2010-04-24
dot icon19/05/2010
Director's details changed for Mr Clayton Byrne on 2010-04-24
dot icon19/05/2010
Director's details changed for Mrs Mai Cummins on 2010-04-24
dot icon19/05/2010
Director's details changed for Mrs Nabila Waseem-Saeed on 2010-04-24
dot icon19/05/2010
Termination of appointment of Thomas Martin as a director
dot icon19/05/2010
Registered office address changed from 1 Manville Gardens Tooting London SW17 8JP on 2010-05-19
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/05/2009
Return made up to 24/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 24/04/08; full list of members
dot icon16/05/2008
Director appointed mr clayton byrne
dot icon15/05/2008
Appointment terminated director sara sarmiento
dot icon12/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/03/2008
Director appointed mrs nabila waseem-saeed
dot icon11/03/2008
Director appointed mrs mai cummins
dot icon17/12/2007
Director resigned
dot icon04/05/2007
Return made up to 24/04/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 24/04/06; full list of members
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/06/2005
Return made up to 24/04/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/07/2004
Return made up to 24/04/04; change of members
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon28/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/05/2003
New secretary appointed
dot icon07/05/2003
Return made up to 24/04/03; full list of members
dot icon07/05/2003
Secretary resigned
dot icon17/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/04/2002
Return made up to 24/04/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon30/04/2001
Return made up to 24/04/01; full list of members
dot icon15/06/2000
Accounts for a small company made up to 2000-04-30
dot icon02/05/2000
Return made up to 24/04/00; full list of members
dot icon21/06/1999
Accounts for a small company made up to 1999-04-30
dot icon30/04/1999
Return made up to 24/04/99; full list of members
dot icon31/05/1998
Accounts for a small company made up to 1998-04-30
dot icon30/04/1998
Return made up to 24/04/98; no change of members
dot icon11/02/1998
Accounts for a small company made up to 1997-04-30
dot icon23/04/1997
Return made up to 24/04/97; full list of members
dot icon05/07/1996
Accounts for a small company made up to 1996-04-30
dot icon26/04/1996
Return made up to 24/04/96; full list of members
dot icon23/02/1996
Accounts for a small company made up to 1995-04-30
dot icon25/04/1995
Return made up to 24/04/95; full list of members
dot icon30/10/1994
Director resigned;new director appointed
dot icon06/07/1994
Return made up to 04/05/94; full list of members
dot icon06/05/1994
Accounts for a dormant company made up to 1994-04-30
dot icon06/05/1994
Accounting reference date shortened from 31/05 to 30/04
dot icon26/04/1994
Registered office changed on 26/04/94 from: 4 manville gardens london SW17 8JP
dot icon25/04/1994
Resolutions
dot icon04/05/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.49K
-
0.00
-
-
2022
7
3.17K
-
0.00
-
-
2023
-
3.29K
-
0.00
-
-
2023
-
3.29K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.29K £Ascended3.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpley, Holly
Director
13/12/2019 - Present
-
Higgins, Timothy James
Director
30/06/2021 - Present
-
Sheriff, Kate Elizabeth
Director
15/02/2013 - 20/07/2021
1
Wood, Lauren Natalie
Director
11/05/2024 - Present
-
Waseem-Saeed, Nabila
Director
07/03/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED

1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 04/05/1993 with the registered office located at 4 Manville Gardens, London SW17 8JP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED?

toggle

1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 04/05/1993 .

Where is 1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED located?

toggle

1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED is registered at 4 Manville Gardens, London SW17 8JP.

What does 1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED do?

toggle

1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.