11 BINA GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

11 BINA GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678693

Incorporation date

04/12/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1998)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon04/08/2025
Director's details changed for Thomas Richard Lustgarten on 2025-07-22
dot icon18/07/2025
Director's details changed for Peter Mario Otto Katona on 2025-07-18
dot icon02/08/2024
Termination of appointment of Patrick Charles Gerard Giraud as a director on 2023-06-20
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon17/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/09/2021
Termination of appointment of Nataliya Kurtser as a director on 2021-04-12
dot icon24/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon15/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/04/2020
Director's details changed for Thomas Richard Lustgarten on 2020-04-02
dot icon24/07/2019
Appointment of Thomas Richard Lustgarten as a director on 2019-07-24
dot icon29/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon18/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon09/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/10/2017
Termination of appointment of Francesca Pilato as a director on 2017-10-10
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon09/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon05/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon14/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon14/05/2014
Director's details changed for Mr Patrick Giraud on 2014-05-13
dot icon06/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2013
Appointment of Mr Patrick Giraud as a director
dot icon18/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon17/04/2013
Director's details changed for Francesca Pilato on 2013-04-17
dot icon21/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon30/04/2012
Director's details changed for Nataliya Kurtser on 2012-04-30
dot icon05/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/07/2011
Appointment of Nataliya Kurtser as a director
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon27/04/2011
Appointment of Francesca Pilato as a director
dot icon12/11/2010
Termination of appointment of Alexis Sweet as a director
dot icon29/09/2010
Termination of appointment of Urang Property Management Limited as a secretary
dot icon16/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Urang Property Management Limited on 2010-01-01
dot icon13/05/2010
Director's details changed for Peter Mario Otto Katona on 2010-02-01
dot icon13/05/2010
Director's details changed for Alexis Sweet on 2010-02-01
dot icon13/05/2010
Appointment of Urang Property Management Ltd as a secretary
dot icon10/05/2010
Secretary's details changed for Urang Limited on 2010-02-01
dot icon19/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Return made up to 15/04/09; full list of members
dot icon13/05/2009
Location of register of members
dot icon13/05/2009
Location of debenture register
dot icon13/05/2009
Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF england
dot icon27/10/2008
Return made up to 01/10/08; full list of members
dot icon27/10/2008
Location of debenture register
dot icon27/10/2008
Location of register of members
dot icon27/10/2008
Registered office changed on 27/10/2008 from c/o urang LTD 196 new kings road london SW6 4NF
dot icon05/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/06/2008
Amended accounts made up to 2006-12-31
dot icon11/12/2007
Return made up to 04/12/07; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 04/12/06; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: c/o buckingham managements pall mall LTD 18 pall mall london SW1Y 5LU
dot icon19/02/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 04/12/05; full list of members
dot icon24/11/2005
Director resigned
dot icon16/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/02/2005
Registered office changed on 03/02/05 from: 12 tilton street london SW6 7LP
dot icon03/02/2005
Secretary resigned
dot icon02/02/2005
New secretary appointed
dot icon31/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon21/12/2004
Return made up to 04/12/04; full list of members
dot icon13/10/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon26/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/04/2004
Director's particulars changed
dot icon09/12/2003
Return made up to 04/12/03; full list of members
dot icon10/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 04/12/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 04/12/01; full list of members
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/06/2001
Ad 07/03/00--------- £ si 6@1
dot icon01/02/2001
Registered office changed on 01/02/01 from: corndon manor white gritt, minsterley shrewsbury salop SY5 0JL
dot icon01/02/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed
dot icon04/01/2001
Return made up to 04/12/00; full list of members
dot icon09/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon23/03/2000
Resolutions
dot icon15/12/1999
Return made up to 04/12/99; full list of members
dot icon15/10/1999
Ad 13/10/99--------- £ si 4@1=4 £ ic 2/6
dot icon21/07/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon21/07/1999
Registered office changed on 21/07/99 from: 11 bina gardens kensington london SW5 0LD
dot icon31/01/1999
Secretary resigned
dot icon31/01/1999
Director resigned
dot icon31/01/1999
New secretary appointed;new director appointed
dot icon31/01/1999
New director appointed
dot icon31/01/1999
Registered office changed on 31/01/99 from: aspect house 135/137 city road london EC1V 1JB
dot icon29/01/1999
Resolutions
dot icon21/01/1999
Certificate of change of name
dot icon04/12/1998
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
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
12.00
-
0.00
-
-
2022
-
12.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
31/12/2006 - 01/09/2010
490
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/02/2010 - Present
490
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
04/12/1998 - 14/01/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
04/12/1998 - 14/01/1999
3353
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/01/2001 - 01/01/2005
130

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

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 11 BINA GARDENS MANAGEMENT LIMITED

11 BINA GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 04/12/1998 with the registered office located at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF. There are currently 3 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 11 BINA GARDENS MANAGEMENT LIMITED?

toggle

11 BINA GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 04/12/1998 .

Where is 11 BINA GARDENS MANAGEMENT LIMITED located?

toggle

11 BINA GARDENS MANAGEMENT LIMITED is registered at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF.

What does 11 BINA GARDENS MANAGEMENT LIMITED do?

toggle

11 BINA GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 BINA GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.