48/50 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

48/50 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02279544

Incorporation date

22/07/1988

Size

Dormant

Contacts

Registered address

Registered address

Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1988)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon23/04/2025
Appointment of Steven Leo Morris as a director on 2025-04-14
dot icon23/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/01/2025
Termination of appointment of Ann Sutherland as a director on 2024-01-08
dot icon25/01/2025
Registered office address changed from 4th Floor, Silverstream House, 45 Fitzroy Street London Greater London W1T 6EB England to Malt Barn Cottage Weavers Hill Angmering Wast Sussex BN16 4BE on 2025-01-25
dot icon25/01/2025
Appointment of Ablesafe Limited as a secretary on 2025-01-25
dot icon25/01/2025
Director's details changed for Mr Graeme Philip Aarons on 2025-01-25
dot icon25/01/2025
Registered office address changed from Malt Barn Cottage Weavers Hill Angmering Wast Sussex BN16 4BE England to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2025-01-25
dot icon13/01/2025
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to 4th Floor, Silverstream House, 45 Fitzroy Street London Greater London W1T 6EB on 2025-01-13
dot icon13/01/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-31
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2024
Termination of appointment of Burlington Estates as a secretary on 2024-09-18
dot icon25/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon08/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon27/06/2024
Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to Queensway House 11 Queensway New Milton BH25 5NR on 2024-06-27
dot icon05/07/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon24/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon23/11/2021
Termination of appointment of Kelly Moses as a director on 2021-11-17
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2021
Appointment of Mr Graeme Philip Aarons as a director on 2020-11-16
dot icon10/09/2021
Appointment of Mrs Kelly Moses as a director on 2020-11-16
dot icon29/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon29/06/2021
Termination of appointment of Chung Long Chen as a director on 2020-11-16
dot icon27/10/2020
Secretary's details changed for Burlington Estates on 2020-09-25
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/10/2020
Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2020-10-02
dot icon22/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon22/06/2020
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2018-12-12
dot icon27/12/2019
Termination of appointment of Syed Ali as a director on 2019-11-28
dot icon07/11/2019
Registered office address changed from Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 2019-11-07
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon13/03/2019
Appointment of Mrs Ann Sutherland as a director on 2019-02-27
dot icon13/03/2019
Appointment of Mr Syed Ali as a director on 2019-02-27
dot icon08/01/2019
Appointment of Burlington Estates as a secretary on 2018-12-12
dot icon08/01/2019
Registered office address changed from Burlington Estates Maddox Street London W1S 2PE England to Burlington Estates 45 Maddox Street London W1S 2PE on 2019-01-08
dot icon08/01/2019
Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Burlington Estates Maddox Street London W1S 2PE on 2019-01-08
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/09/2018
Appointment of Gateway Corporate Solutions Limited as a secretary on 2018-09-01
dot icon10/09/2018
Termination of appointment of Maxine Nicola William as a secretary on 2018-09-01
dot icon10/09/2018
Registered office address changed from Druce & Co Limited 10 Gloucester Road London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2018-09-10
dot icon15/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon24/08/2017
Appointment of Ms Maxine Nicola William as a secretary on 2017-08-24
dot icon24/08/2017
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Druce & Co Limited 10 Gloucester Road London SW7 4RB on 2017-08-24
dot icon24/08/2017
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2017-07-01
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-11 no member list
dot icon29/06/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-11 no member list
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-11 no member list
dot icon24/07/2013
Annual return made up to 2013-06-11 no member list
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-11 no member list
dot icon30/05/2012
Termination of appointment of Paula Schulte as a director
dot icon08/08/2011
Annual return made up to 2011-06-11 no member list
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/06/2010
Register inspection address has been changed from 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH
dot icon18/06/2010
Annual return made up to 2010-06-11 no member list
dot icon08/12/2009
Register inspection address has been changed
dot icon16/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/06/2009
Annual return made up to 11/06/09
dot icon10/07/2008
Annual return made up to 11/06/08
dot icon18/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/08/2007
Annual return made up to 11/06/07
dot icon06/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/06/2006
Annual return made up to 11/06/06
dot icon06/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/08/2005
Annual return made up to 11/06/05
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road, london, SW10 9ER
dot icon07/07/2004
Annual return made up to 11/06/04
dot icon30/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon18/06/2003
Annual return made up to 11/06/03
dot icon19/06/2002
Annual return made up to 11/06/02
dot icon02/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/06/2001
Annual return made up to 11/06/01
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Registered office changed on 30/04/01 from: 152 fulham road, london, SW10 9PR
dot icon20/01/2001
Director resigned
dot icon20/01/2001
New director appointed
dot icon28/06/2000
Annual return made up to 11/06/00
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Annual return made up to 11/06/99
dot icon16/06/1998
Annual return made up to 11/06/98
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon07/07/1997
Annual return made up to 11/06/97
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon20/06/1996
Annual return made up to 11/06/96
dot icon01/05/1996
Director resigned
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New director appointed
dot icon03/10/1995
Director resigned
dot icon21/07/1995
Full accounts made up to 1994-12-31
dot icon21/07/1995
New director appointed
dot icon15/06/1995
Annual return made up to 11/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Annual return made up to 11/06/94
dot icon18/04/1994
Full accounts made up to 1993-12-31
dot icon16/06/1993
Annual return made up to 11/06/93
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon05/07/1992
Annual return made up to 26/06/92
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon05/12/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Annual return made up to 11/07/91
dot icon22/03/1991
Annual return made up to 31/12/90
dot icon22/03/1991
Annual return made up to 31/12/89
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon15/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon05/12/1989
Secretary resigned;new secretary appointed
dot icon17/10/1988
Registered office changed on 17/10/88 from: 48/50 harrington gardens, london, SW7
dot icon22/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 31/12/2024
2975
ABLESAFE LIMITED
Corporate Secretary
25/01/2025 - Present
101
Sutherland, Ann
Director
27/02/2019 - 08/01/2024
1
Aarons, Graeme Philip
Director
16/11/2020 - Present
1
Morris, Steven Leo
Director
14/04/2025 - Present
1

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 48/50 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED

48/50 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/07/1988 with the registered office located at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE. 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 48/50 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED?

toggle

48/50 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/07/1988 .

Where is 48/50 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

48/50 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED is registered at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE.

What does 48/50 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

48/50 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48/50 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-12-31.