38 MINFORD GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

38 MINFORD GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04378450

Incorporation date

21/02/2002

Size

Dormant

Contacts

Registered address

Registered address

383 High Road, London, Greater London NW10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2002)
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon13/02/2026
Registered office address changed from The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England to 383 High Road London Greater London NW10 2JR on 2026-02-13
dot icon03/02/2026
Change of details for Ms Nora Hsin-Ping Kao as a person with significant control on 2026-02-03
dot icon03/02/2026
Termination of appointment of Nigel Douglas Cross as a secretary on 2026-02-03
dot icon03/02/2026
Secretary's details changed for Mr Nigel Douglas Cross on 2026-02-03
dot icon03/02/2026
Appointment of Regal & Co Management Limited as a secretary on 2026-02-03
dot icon04/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon26/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon21/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon25/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon22/02/2019
Termination of appointment of David Siong Yan Phan as a director on 2019-02-21
dot icon22/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon26/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon22/02/2017
Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 2017-02-22
dot icon20/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon23/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon22/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon22/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon22/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon26/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon22/02/2012
Registered office address changed from Tps Estates Epico House 93-99 Upper Richmond Road London SW15 2TG on 2012-02-22
dot icon26/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon29/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon06/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon05/03/2010
Director's details changed for Nora Kao on 2010-03-05
dot icon05/03/2010
Director's details changed for David Siong Yan Phan on 2010-03-05
dot icon11/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon12/03/2009
Return made up to 21/02/09; full list of members
dot icon24/11/2008
Accounts for a dormant company made up to 2007-02-28
dot icon24/11/2008
Accounts for a dormant company made up to 2008-02-28
dot icon05/06/2008
Secretary appointed nigel douglas cross
dot icon29/05/2008
Return made up to 21/02/08; change of members
dot icon28/05/2008
Appointment terminated director and secretary caroline banks
dot icon19/06/2007
Accounts for a dormant company made up to 2006-02-28
dot icon27/03/2007
Return made up to 21/02/07; full list of members
dot icon29/11/2006
Registered office changed on 29/11/06 from: c/o j h powell & co cathedral chambers amen alley derby derbyshire DE1 3GT
dot icon04/07/2006
Accounts for a dormant company made up to 2005-02-28
dot icon12/06/2006
Return made up to 21/02/06; full list of members
dot icon24/08/2005
Return made up to 21/02/05; full list of members
dot icon15/06/2005
Amended accounts made up to 2003-02-28
dot icon15/06/2005
Return made up to 21/02/04; full list of members; amend
dot icon15/06/2005
Return made up to 21/02/03; full list of members; amend
dot icon29/03/2005
Accounts for a dormant company made up to 2004-02-28
dot icon05/02/2005
New secretary appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
Director resigned
dot icon05/02/2005
Secretary resigned
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
New secretary appointed
dot icon30/09/2004
Return made up to 21/02/04; full list of members
dot icon26/08/2003
Accounts for a dormant company made up to 2003-02-28
dot icon02/07/2003
Return made up to 21/02/03; full list of members
dot icon21/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kao, Nora Hsin-Ping
Director
22/11/2004 - Present
2
Cross, Nigel Douglas
Secretary
28/04/2008 - 03/02/2026
50
REGAL & CO MANAGEMENT LIMITED
Corporate Secretary
03/02/2026 - Present
82

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 38 MINFORD GARDENS MANAGEMENT COMPANY LIMITED

38 MINFORD GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/02/2002 with the registered office located at 383 High Road, London, Greater London NW10 2JR. 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 38 MINFORD GARDENS MANAGEMENT COMPANY LIMITED?

toggle

38 MINFORD GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/02/2002 .

Where is 38 MINFORD GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

38 MINFORD GARDENS MANAGEMENT COMPANY LIMITED is registered at 383 High Road, London, Greater London NW10 2JR.

What does 38 MINFORD GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

38 MINFORD GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 MINFORD GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-21 with updates.