1 INVERNESS GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1 INVERNESS GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01683636

Incorporation date

02/12/1982

Size

Micro Entity

Contacts

Registered address

Registered address

1 Inverness Gardens, London, W8 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon28/11/2025
Change of details for Mrs Johanna Deborah Israel as a person with significant control on 2025-11-24
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon15/08/2025
Change of details for Mr Peter Alan Smith as a person with significant control on 2025-08-14
dot icon15/08/2025
Change of details for Mrs Cherry Smith as a person with significant control on 2025-08-14
dot icon14/08/2025
Director's details changed for Mrs Cherry Smith on 2025-08-14
dot icon02/06/2025
Micro company accounts made up to 2025-03-31
dot icon24/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon22/06/2024
Micro company accounts made up to 2024-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon08/07/2023
Micro company accounts made up to 2023-03-31
dot icon06/02/2023
Cessation of Cherry Smith as a person with significant control on 2023-02-06
dot icon06/02/2023
Cessation of Peter Alan Smith as a person with significant control on 2023-02-06
dot icon25/01/2023
Notification of Cherry Smith as a person with significant control on 2023-01-23
dot icon25/01/2023
Notification of Peter Alan Smith as a person with significant control on 2023-01-22
dot icon28/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon20/07/2022
Micro company accounts made up to 2022-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon15/07/2021
Notification of Johanna Deborah Israel as a person with significant control on 2021-07-14
dot icon15/07/2021
Notification of Gary Yoni Israel as a person with significant control on 2021-07-14
dot icon15/07/2021
Cessation of David John Miller as a person with significant control on 2021-06-25
dot icon15/07/2021
Appointment of Mr Gary Yoni Israel as a director on 2021-07-14
dot icon15/07/2021
Termination of appointment of David John Miller as a director on 2021-06-25
dot icon12/05/2021
Micro company accounts made up to 2021-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon21/05/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2019
Appointment of Mr Peter Alan Smith as a secretary on 2019-11-13
dot icon15/11/2019
Termination of appointment of Cherry Smith as a secretary on 2019-11-13
dot icon25/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon03/07/2019
Micro company accounts made up to 2019-03-31
dot icon21/09/2018
Notification of James Yeong Hope as a person with significant control on 2018-09-20
dot icon21/09/2018
Cessation of John Obre Hope as a person with significant control on 2018-09-20
dot icon21/09/2018
Appointment of Mr James Yeong Hope as a director on 2018-09-20
dot icon21/09/2018
Termination of appointment of John Obre Hope as a director on 2018-09-20
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon07/08/2018
Director's details changed for Mr David John Miller on 2018-08-07
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon10/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon12/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon15/07/2016
Director's details changed for David John Miller on 2016-07-15
dot icon07/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon08/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon24/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon22/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon20/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon24/09/2010
Director's details changed for Cherry Smith on 2010-09-14
dot icon24/09/2010
Director's details changed for John Obre Hope on 2010-09-14
dot icon25/09/2009
Return made up to 14/09/09; full list of members
dot icon22/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 14/09/08; full list of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 14/09/07; no change of members
dot icon25/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/09/2006
Return made up to 14/09/06; full list of members
dot icon12/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/10/2005
Return made up to 14/09/05; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 14/09/04; full list of members
dot icon22/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 14/09/03; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/09/2002
Return made up to 14/09/02; full list of members
dot icon19/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/09/2001
Return made up to 14/09/01; full list of members
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon22/09/2000
Return made up to 14/09/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon25/10/1999
Return made up to 14/09/99; full list of members
dot icon23/10/1998
Return made up to 14/09/98; no change of members
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon04/03/1998
Full accounts made up to 1997-03-31
dot icon06/11/1997
Return made up to 14/09/97; no change of members
dot icon27/10/1996
Resolutions
dot icon27/10/1996
Resolutions
dot icon27/10/1996
Resolutions
dot icon18/10/1996
Return made up to 14/09/96; full list of members
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New secretary appointed
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Secretary resigned
dot icon25/06/1996
Full accounts made up to 1996-03-31
dot icon25/06/1996
Secretary resigned;director resigned
dot icon23/10/1995
New director appointed
dot icon17/10/1995
Return made up to 14/09/95; full list of members
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/12/1994
Accounts for a small company made up to 1994-03-31
dot icon10/12/1994
Return made up to 14/09/94; no change of members
dot icon04/10/1993
Full accounts made up to 1993-03-31
dot icon04/10/1993
Return made up to 14/09/93; full list of members
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Return made up to 14/09/92; no change of members
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon10/10/1991
Return made up to 14/09/91; no change of members
dot icon01/10/1990
Full accounts made up to 1990-03-31
dot icon01/10/1990
Return made up to 14/09/90; full list of members
dot icon26/07/1990
Director resigned
dot icon26/07/1990
Director resigned
dot icon06/11/1989
Return made up to 18/09/89; no change of members
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon24/11/1988
Full accounts made up to 1988-03-31
dot icon24/11/1988
Return made up to 16/11/88; full list of members
dot icon09/10/1987
Full accounts made up to 1987-03-31
dot icon09/10/1987
Return made up to 07/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Full accounts made up to 1986-03-31
dot icon11/07/1986
Annual return made up to 25/06/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Cherry Smith
Director
12/06/1996 - Present
2
Mr John Obre Hope
Director
31/05/2001 - 19/09/2018
2
Miller, David John
Director
23/09/1995 - 24/06/2021
13
Mr James Yeong Hope
Director
20/09/2018 - Present
12
Mr Gary Yoni Israel
Director
14/07/2021 - Present
-

Persons with Significant Control

13
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 INVERNESS GARDENS MANAGEMENT LIMITED

1 INVERNESS GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 02/12/1982 with the registered office located at 1 Inverness Gardens, London, W8 4RN. There are currently 4 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 INVERNESS GARDENS MANAGEMENT LIMITED?

toggle

1 INVERNESS GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 02/12/1982 .

Where is 1 INVERNESS GARDENS MANAGEMENT LIMITED located?

toggle

1 INVERNESS GARDENS MANAGEMENT LIMITED is registered at 1 Inverness Gardens, London, W8 4RN.

What does 1 INVERNESS GARDENS MANAGEMENT LIMITED do?

toggle

1 INVERNESS GARDENS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 1 INVERNESS GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 28/11/2025: Change of details for Mrs Johanna Deborah Israel as a person with significant control on 2025-11-24.