29 ADDISON GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

29 ADDISON GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06640494

Incorporation date

08/07/2008

Size

Dormant

Contacts

Registered address

Registered address

6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2008)
dot icon10/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon17/11/2025
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on 2025-11-17
dot icon16/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon10/07/2025
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN England to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-07-10
dot icon10/07/2025
Appointment of 1St Choice Properties as a secretary on 2025-07-10
dot icon10/07/2025
Termination of appointment of Timothy Michael Taylor as a secretary on 2025-07-10
dot icon27/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon11/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon18/07/2023
Termination of appointment of Benedict Culpin as a director on 2023-07-07
dot icon18/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon18/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon14/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon11/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon22/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon12/12/2019
Termination of appointment of Caroline Sarah Brooke Johnson as a director on 2019-12-09
dot icon15/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon12/03/2019
Micro company accounts made up to 2018-07-31
dot icon13/02/2019
Appointment of Mr Timothy Michael Taylor as a secretary on 2019-02-11
dot icon11/02/2019
Termination of appointment of Paul Francis Cosgrove as a secretary on 2019-02-11
dot icon11/02/2019
Registered office address changed from 54 Dale Street London W4 2BZ England to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 2019-02-11
dot icon03/12/2018
Director's details changed for Dr Emma Nicolas on 2018-11-26
dot icon02/12/2018
Appointment of Ms Carrie Margaret Curneen as a director on 2018-12-01
dot icon26/11/2018
Appointment of Dr Emma Nicolas as a director on 2018-11-26
dot icon06/11/2018
Registered office address changed from Gateway House 10 Coopers Way Southend-on-Sea SS2 5TE England to 54 Dale Street London W4 2BZ on 2018-11-06
dot icon06/11/2018
Appointment of Mr Paul Francis Cosgrove as a secretary on 2018-11-06
dot icon06/11/2018
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2018-11-06
dot icon06/09/2018
Confirmation statement made on 2018-07-08 with updates
dot icon06/09/2018
Notification of a person with significant control statement
dot icon05/09/2018
Registered office address changed from 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Gateway House 10 Coopers Way Southend-on-Sea SS2 5TE on 2018-09-05
dot icon05/09/2018
Termination of appointment of Maxine Nicola William as a secretary on 2018-09-03
dot icon03/09/2018
Appointment of Gateway Corporate Solutions Limited as a secretary on 2018-09-03
dot icon03/09/2018
Cessation of Maxine Nicola William as a person with significant control on 2018-08-10
dot icon03/09/2018
Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2018-09-03
dot icon10/10/2017
Micro company accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon11/04/2017
Micro company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/10/2015
Appointment of Mr Paul Francis Cosgrove as a director on 2015-10-14
dot icon09/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Registered office address changed from C/O Druce & Co Limited Unit 2 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 2014-07-23
dot icon23/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/10/2013
Termination of appointment of Paul Cosgrove as a director
dot icon30/09/2013
Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England on 2013-09-30
dot icon27/09/2013
Appointment of Ms Maxine Nicola William as a secretary
dot icon27/09/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon27/09/2013
Termination of appointment of Paul Cosgrove as a secretary
dot icon27/09/2013
Appointment of Ms Maxine Nicola William as a secretary
dot icon27/09/2013
Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England on 2013-09-27
dot icon27/09/2013
Registered office address changed from 54 Dale Street London W4 2BZ United Kingdom on 2013-09-27
dot icon27/09/2013
Termination of appointment of Ben Philipson as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/08/2011
Director's details changed for Ben Philipson on 2010-08-08
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon28/07/2010
Appointment of Ben Philipson as a director
dot icon28/07/2010
Director's details changed for Caroline Sarah Brooke Johnson on 2010-07-08
dot icon28/07/2010
Director's details changed for Benedict Culpin on 2010-07-08
dot icon09/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 08/07/09; full list of members
dot icon14/05/2009
Registered office changed on 14/05/2009 from gregsons st christophers house wimbledon london SW19 4EX
dot icon20/11/2008
Director appointed benedict culpin
dot icon15/07/2008
Appointment terminated secretary britannia company formations LTD
dot icon15/07/2008
Appointment terminated director deansgate company formations LTD
dot icon15/07/2008
Director and secretary appointed paul francis cosgrove
dot icon15/07/2008
Director appointed caroline sarah brooke johnson
dot icon15/07/2008
Registered office changed on 15/07/2008 from the britannia suite lauren court wharf road manchester lancashire M33 2AF
dot icon08/07/2008
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
31/07/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00K
-
0.00
-
-
2022
-
2.00K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curneen, Carrie Margaret
Director
01/12/2018 - Present
-
Taylor, Timothy Michael
Secretary
11/02/2019 - 10/07/2025
-
1ST CHOICE PROPERTIES
Corporate Secretary
10/07/2025 - Present
4
Cosgrove, Paul Francis
Director
14/10/2015 - Present
18
Cosgrove, Paul Francis
Director
08/07/2008 - 01/10/2013
18

Persons with Significant Control

2
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 29 ADDISON GARDENS MANAGEMENT LIMITED

29 ADDISON GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 08/07/2008 with the registered office located at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES. 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 29 ADDISON GARDENS MANAGEMENT LIMITED?

toggle

29 ADDISON GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 08/07/2008 .

Where is 29 ADDISON GARDENS MANAGEMENT LIMITED located?

toggle

29 ADDISON GARDENS MANAGEMENT LIMITED is registered at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES.

What does 29 ADDISON GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 29 ADDISON GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Accounts for a dormant company made up to 2025-07-31.