ADDISON GARDENS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADDISON GARDENS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02915033

Incorporation date

31/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O THE DIRECTORS, 35 Addison Gardens, London W14 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1994)
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon14/04/2026
Termination of appointment of Eleanor Katherine Peers as a director on 2025-08-15
dot icon14/04/2026
Appointment of Miss Alice Edith Sitwell as a director on 2026-04-10
dot icon24/12/2025
Termination of appointment of Anthony Charles Berry as a director on 2025-12-24
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon05/04/2022
Appointment of Mr Pierre Patrick Moufarrige as a director on 2022-04-05
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/04/2019
Appointment of Mr Marcus Benjamin Courtenay Musgrave as a director on 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon03/04/2019
Termination of appointment of James Leece Sutton as a director on 2019-03-31
dot icon03/04/2019
Termination of appointment of Gordon Dixon as a director on 2019-03-31
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/04/2015
Appointment of Mr Anthony Charles Berry as a director on 2014-05-25
dot icon05/04/2015
Appointment of Mr Gordon Dixon as a director on 2014-05-25
dot icon05/04/2015
Appointment of Mr James Leece Sutton as a director on 2014-05-25
dot icon05/04/2015
Appointment of Mrs Susan Carmen Berry as a director on 2014-05-25
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon26/04/2014
Termination of appointment of Paul Skeates as a director
dot icon20/08/2013
Termination of appointment of James Sutton as a director
dot icon20/08/2013
Termination of appointment of Gordon Dixon as a director
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/11/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/11/2010
Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 2010-11-30
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon31/08/2010
Termination of appointment of Anthea Peers as a director
dot icon26/08/2010
Appointment of Andrew Hoang as a director
dot icon26/08/2010
Appointment of Paul Skeates as a director
dot icon01/07/2010
Termination of appointment of Marie Romeril as a secretary
dot icon01/07/2010
Termination of appointment of Anthea Peers as a director
dot icon08/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/06/2010
Director's details changed for Anthea Rosalind Peers on 2009-10-02
dot icon08/06/2010
Director's details changed for Eleanor Katherine Peers on 2009-10-02
dot icon08/06/2010
Director's details changed for Eirik Malm on 2009-10-02
dot icon08/06/2010
Director's details changed for Edward Cooper on 2009-10-02
dot icon21/04/2010
Termination of appointment of Eirik Malm as a director
dot icon21/04/2010
Appointment of James Leece Sutton as a director
dot icon21/04/2010
Appointment of Gordon Dixon as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 31/03/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 31/03/06; full list of members
dot icon15/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/09/2005
New director appointed
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon19/04/2005
Registered office changed on 19/04/05 from: 21 napier place london W14 8LG
dot icon18/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/05/2004
Return made up to 31/03/04; full list of members
dot icon22/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/09/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon12/05/2003
Return made up to 31/03/03; full list of members
dot icon22/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 31/03/02; full list of members
dot icon12/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/12/2001
New director appointed
dot icon23/04/2001
Return made up to 31/03/01; full list of members
dot icon18/07/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon14/06/2000
Full accounts made up to 2000-03-31
dot icon12/04/2000
Return made up to 31/03/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon30/11/1999
Director resigned
dot icon02/05/1999
New director appointed
dot icon25/04/1999
Return made up to 31/03/99; full list of members
dot icon10/09/1998
Full accounts made up to 1998-03-31
dot icon05/06/1998
Director resigned
dot icon23/04/1998
Return made up to 31/03/98; full list of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon15/10/1997
Secretary resigned;director resigned
dot icon23/07/1997
Return made up to 31/03/97; no change of members
dot icon23/07/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New secretary appointed
dot icon23/07/1997
Registered office changed on 23/07/97 from: 35A addison gardens london W14 0DP
dot icon23/07/1997
New director appointed
dot icon03/06/1997
Full accounts made up to 1996-03-31
dot icon03/06/1996
Return made up to 31/03/96; change of members
dot icon26/03/1996
Director resigned
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon05/06/1995
Return made up to 31/03/95; full list of members
dot icon09/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Secretary resigned
dot icon31/03/1994
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
31/03/2025
dot iconNext confirmation date
31/03/2026
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
17.71K
-
0.00
-
-
2022
0
25.33K
-
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
Hoang, Andrew
Director
27/05/2010 - Present
3
Berry, Anthony Charles
Director
25/05/2014 - 24/12/2025
-
Peers, Eleanor Katherine
Director
19/12/2001 - 15/08/2025
-
Mr Pierre Patrick Moufarrige
Director
05/04/2022 - Present
1
Cooper, Edward
Director
30/07/2003 - Present
-

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 ADDISON GARDENS PROPERTY MANAGEMENT LIMITED

ADDISON GARDENS PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 31/03/1994 with the registered office located at C/O THE DIRECTORS, 35 Addison Gardens, London W14 0DP. There are currently 5 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 ADDISON GARDENS PROPERTY MANAGEMENT LIMITED?

toggle

ADDISON GARDENS PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 31/03/1994 .

Where is ADDISON GARDENS PROPERTY MANAGEMENT LIMITED located?

toggle

ADDISON GARDENS PROPERTY MANAGEMENT LIMITED is registered at C/O THE DIRECTORS, 35 Addison Gardens, London W14 0DP.

What does ADDISON GARDENS PROPERTY MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-31 with updates.