44/6 ADDISON GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

44/6 ADDISON GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01887188

Incorporation date

18/02/1985

Size

Micro Entity

Contacts

Registered address

Registered address

46 Addison Gardens, London W14 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1985)
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon23/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/11/2024
Registered office address changed from 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England to 46 Addison Gardens London W14 0DP on 2024-11-21
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon24/10/2023
Appointment of Ms Ruth Hinkel-Pevzner as a director on 2023-10-24
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Memorandum and Articles of Association
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Termination of appointment of Timothy Richard Thomas Morris as a secretary on 2020-12-07
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Termination of appointment of Rodney Stuart Melville as a director on 2018-03-28
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Secretary's details changed for Timothy Richard Thomas Morris on 2016-07-11
dot icon16/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Registered office address changed from Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 2016-07-21
dot icon04/07/2016
Registered office address changed from Liles Morris, Park House 233 Roehampton Lane London SW15 4LB to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 2016-07-04
dot icon27/06/2016
Appointment of Mr Rodney Stuart Melville as a director on 2016-06-22
dot icon27/06/2016
Termination of appointment of James Leo Charles Meysey-Thompson as a director on 2016-06-22
dot icon29/03/2016
Annual return made up to 2016-03-07 no member list
dot icon28/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-07 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-07 no member list
dot icon12/03/2014
Director's details changed for James Leo Charles Meysey Thompson on 2012-10-09
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Appointment of Jill Briggs as a director
dot icon11/06/2013
Clarification Form AP03 was removed from the public register on 06/09/2013 as it was processed against the wrong company.
dot icon29/04/2013
Annual return made up to 2013-03-07 no member list
dot icon25/04/2013
Termination of appointment of Gavin Watson as a director
dot icon12/10/2012
Appointment of James Leo Charles Meysey Thompson as a director
dot icon11/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-07 no member list
dot icon10/10/2011
Termination of appointment of Colin Forbes as a director
dot icon10/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-07 no member list
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-07 no member list
dot icon08/03/2010
Director's details changed for Colin Kewneth Forbes on 2009-10-01
dot icon08/03/2010
Director's details changed for Gavin Christopher Watson on 2009-10-01
dot icon08/03/2010
Director's details changed for Andrew Simon Shelton on 2009-10-01
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/04/2009
Annual return made up to 07/03/09
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/04/2008
Director appointed colin kewneth forbes
dot icon29/04/2008
Director appointed gavin christopher watson
dot icon25/04/2008
Annual return made up to 07/03/08
dot icon19/02/2008
Director resigned
dot icon06/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Annual return made up to 07/03/07
dot icon29/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/04/2006
Annual return made up to 07/03/06
dot icon21/04/2006
Director resigned
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/07/2005
Director resigned
dot icon15/04/2005
Annual return made up to 07/03/05
dot icon27/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/03/2004
Annual return made up to 07/03/04
dot icon05/09/2003
New director appointed
dot icon14/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/07/2003
Director resigned
dot icon11/03/2003
Annual return made up to 07/03/03
dot icon17/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/03/2002
Annual return made up to 07/03/02
dot icon19/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/03/2001
Annual return made up to 07/03/01
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon20/03/2000
Annual return made up to 07/03/00
dot icon23/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon16/02/1999
Annual return made up to 30/11/98
dot icon17/08/1998
New director appointed
dot icon14/05/1998
Full accounts made up to 1997-03-31
dot icon30/04/1998
Full accounts made up to 1998-03-31
dot icon30/04/1998
New secretary appointed
dot icon30/04/1998
Annual return made up to 30/11/97
dot icon31/12/1997
Full accounts made up to 1996-03-31
dot icon04/02/1997
Annual return made up to 30/11/96
dot icon26/11/1996
Full accounts made up to 1995-03-31
dot icon26/11/1996
Full accounts made up to 1994-03-31
dot icon18/02/1996
Annual return made up to 30/11/95
dot icon20/02/1995
Annual return made up to 30/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Annual return made up to 30/11/93
dot icon27/09/1993
Full accounts made up to 1993-03-31
dot icon27/09/1993
Full accounts made up to 1992-03-31
dot icon24/02/1993
Annual return made up to 30/11/92
dot icon24/02/1993
Registered office changed on 24/02/93
dot icon02/02/1993
Annual return made up to 30/11/91
dot icon02/02/1993
Annual return made up to 30/11/90
dot icon29/06/1992
Compulsory strike-off action has been discontinued
dot icon29/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon29/06/1992
Full accounts made up to 1990-03-31
dot icon12/05/1992
First Gazette notice for compulsory strike-off
dot icon06/02/1990
Annual return made up to 30/11/89
dot icon28/07/1989
Full accounts made up to 1987-03-31
dot icon28/07/1989
Full accounts made up to 1988-03-31
dot icon28/07/1989
Full accounts made up to 1989-03-31
dot icon28/07/1989
Director resigned;new director appointed
dot icon28/07/1989
Registered office changed on 28/07/89 from: basement flat 44A addison gardens west kensington london W14 odp
dot icon30/06/1989
Annual return made up to 31/12/87
dot icon30/06/1989
Annual return made up to 31/12/88
dot icon11/08/1988
Registered office changed on 11/08/88 from: 22 little russell street london WC1
dot icon15/07/1988
First gazette
dot icon11/07/1988
New director appointed
dot icon16/09/1987
Accounts made up to 1986-03-22
dot icon21/05/1987
10/03/86 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/02/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+101.59 % *

* during past year

Cash in Bank

£9,989.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62K
-
0.00
1.13K
-
2022
0
7.10K
-
0.00
4.96K
-
2023
0
2.31K
-
0.00
9.99K
-
2023
0
2.31K
-
0.00
9.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.31K £Descended-67.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.99K £Ascended101.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Colin Kenneth
Director
27/03/2008 - 04/10/2011
4
Shelton, Andrew Simon
Director
24/01/2000 - Present
2
Barclay, Piers David
Director
26/08/2003 - 11/02/2008
10
Briggs, Jill
Director
31/07/2013 - Present
-
Melville, Rodney Stuart
Director
22/06/2016 - 28/03/2018
2

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 44/6 ADDISON GARDENS MANAGEMENT LIMITED

44/6 ADDISON GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 18/02/1985 with the registered office located at 46 Addison Gardens, London W14 0DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 44/6 ADDISON GARDENS MANAGEMENT LIMITED?

toggle

44/6 ADDISON GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 18/02/1985 .

Where is 44/6 ADDISON GARDENS MANAGEMENT LIMITED located?

toggle

44/6 ADDISON GARDENS MANAGEMENT LIMITED is registered at 46 Addison Gardens, London W14 0DP.

What does 44/6 ADDISON GARDENS MANAGEMENT LIMITED do?

toggle

44/6 ADDISON GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44/6 ADDISON GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-07 with no updates.