1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05511243

Incorporation date

18/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Flats 1-8 Tudor Mansions, Gondar Gardens, London NW6 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2005)
dot icon06/10/2025
Appointment of Mr Gregoire Stephane Olivier as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of Simone Agrelli as a director on 2025-10-03
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon19/03/2025
Director's details changed for Ms Hau Pang on 2025-03-18
dot icon19/03/2025
Notification of Hau Pang as a person with significant control on 2025-03-19
dot icon19/03/2025
Cessation of Heather Joy Agrelli as a person with significant control on 2025-03-19
dot icon21/01/2025
Appointment of Ms Hau Pang as a director on 2025-01-18
dot icon17/01/2025
Appointment of Mr Simone Agrelli as a director on 2025-01-10
dot icon17/01/2025
Termination of appointment of Heather Joy Agrelli as a director on 2025-01-10
dot icon18/11/2024
Cessation of Joshua Scott Milan as a person with significant control on 2024-10-29
dot icon18/11/2024
Termination of appointment of Joshua Scott Milan as a director on 2024-10-29
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-07-18 with updates
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-12-31
dot icon05/08/2021
Confirmation statement made on 2021-07-18 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon06/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon20/03/2017
Micro company accounts made up to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-07-18 with updates
dot icon20/09/2016
Termination of appointment of Antoinette Catherine Vanderpuije as a director on 2016-02-15
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Appointment of Mr Joshua Scott Milan as a director on 2014-11-15
dot icon01/10/2014
Termination of appointment of Adrian Kingsley Nicholls as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Adrian Kingsley Nicholls as a secretary on 2014-10-01
dot icon04/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon11/02/2013
Appointment of Heather Joy Agrelli as a director
dot icon11/02/2013
Appointment of Mrs Antoinette Catherine Vanderpuije as a director
dot icon11/02/2013
Termination of appointment of Paul Ganley as a director
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon12/08/2012
Termination of appointment of Nan Levy as a director
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Adrian Kingsley Nicholls on 2010-07-18
dot icon04/08/2010
Director's details changed for Paul Michael Ganley on 2010-07-18
dot icon04/08/2010
Director's details changed for Nan Levy on 2010-07-18
dot icon04/08/2010
Secretary's details changed for Adrian Kingsley Nicholls on 2010-07-18
dot icon05/09/2009
Appointment terminated secretary samantha worsnop
dot icon12/08/2009
Director and secretary appointed adrian kingsley nicholls
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/08/2009
Return made up to 18/07/09; full list of members
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/08/2008
Return made up to 18/07/08; full list of members
dot icon18/03/2008
Director appointed nan levy
dot icon18/03/2008
Appointment terminated director shahnaz burls
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon28/10/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon28/09/2007
Accounts for a dormant company made up to 2006-07-31
dot icon26/09/2007
Return made up to 18/07/07; full list of members
dot icon12/10/2006
Secretary's particulars changed
dot icon12/10/2006
Return made up to 18/07/06; full list of members
dot icon07/08/2006
Ad 25/07/06--------- £ si 6@1=6 £ ic 2/8
dot icon07/09/2005
New secretary appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
Director resigned
dot icon18/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worsnop, Samantha
Secretary
18/07/2005 - 27/08/2009
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/07/2005 - 18/07/2005
38039
Vanderpuije, Antoinette Catherine
Director
15/01/2013 - 15/02/2016
8
Nicholls, Adrian Kingsley
Secretary
10/08/2009 - 01/10/2014
-
Drysdale, Richard James Robert
Director
18/07/2005 - 01/01/2008
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED

1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED is an(a) Active company incorporated on 18/07/2005 with the registered office located at Flats 1-8 Tudor Mansions, Gondar Gardens, London NW6 1EY. There are currently 2 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 1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED?

toggle

1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED is currently Active. It was registered on 18/07/2005 .

Where is 1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED located?

toggle

1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED is registered at Flats 1-8 Tudor Mansions, Gondar Gardens, London NW6 1EY.

What does 1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED do?

toggle

1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED?

toggle

The latest filing was on 06/10/2025: Appointment of Mr Gregoire Stephane Olivier as a director on 2025-09-30.