ADMIRAL GARDENS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL GARDENS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723125

Incorporation date

01/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

James Pilcher House, 49-50 Windmill Street, Gravesend, Kent DA12 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon31/01/2026
Micro company accounts made up to 2025-12-31
dot icon17/03/2025
Micro company accounts made up to 2024-12-31
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon30/11/2022
Micro company accounts made up to 2021-12-31
dot icon05/05/2022
Appointment of Mr Oluwaseun Adeniyi Jaiyesimi as a director on 2022-04-08
dot icon27/04/2022
Appointment of Crystal Mariah Jaiyesimi as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of Jennifer-Anne Jones as a director on 2022-04-08
dot icon28/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon26/04/2021
Micro company accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon22/12/2020
Appointment of Ms Jennifer-Anne Jones as a director on 2020-12-22
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon12/06/2020
Termination of appointment of Andrew James Folkes as a director on 2020-06-12
dot icon06/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon06/03/2020
Termination of appointment of Peter Long as a director on 2019-05-31
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon27/02/2018
Termination of appointment of Janice Elizabeth Warren as a director on 2018-02-12
dot icon16/10/2017
Appointment of Mr Andrew Folkes as a director on 2017-08-21
dot icon18/09/2017
Appointment of Mr Peter Long as a director on 2017-08-21
dot icon05/07/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon20/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon14/01/2013
Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 2013-01-14
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon22/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon02/03/2009
Return made up to 23/02/09; full list of members
dot icon03/04/2008
Return made up to 23/02/08; full list of members
dot icon01/04/2008
Appointment terminated secretary johnson cooper LIMITED
dot icon28/01/2008
Registered office changed on 28/01/08 from: c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
dot icon28/01/2008
New secretary appointed
dot icon08/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 01/03/07; full list of members
dot icon21/02/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 01/03/06; full list of members
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon08/12/2005
Secretary's particulars changed
dot icon07/12/2005
Director resigned
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 01/03/05; no change of members
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon31/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon22/09/2004
Return made up to 01/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon05/09/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
Secretary resigned
dot icon28/02/2003
Return made up to 01/03/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon14/03/2002
Return made up to 01/03/02; no change of members
dot icon09/11/2001
Secretary resigned
dot icon09/11/2001
New secretary appointed
dot icon08/11/2001
Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
New secretary appointed
dot icon15/03/2001
Return made up to 01/03/01; full list of members
dot icon20/11/2000
Ad 13/11/00--------- £ si 3@10=30 £ ic 600/630
dot icon18/10/2000
Ad 21/09/00-30/09/00 £ si 10@10=100 £ ic 500/600
dot icon02/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/09/2000
Ad 25/08/00-12/09/00 £ si 8@10=80 £ ic 420/500
dot icon16/08/2000
Ad 09/08/00--------- £ si 16@10=160 £ ic 260/420
dot icon14/07/2000
Ad 23/06/00-30/06/00 £ si 5@10=50 £ ic 210/260
dot icon05/05/2000
Ad 01/04/00-20/04/00 £ si 1@10=10 £ ic 200/210
dot icon16/04/2000
Ad 25/02/00-25/02/00 £ si 4@10
dot icon16/04/2000
Ad 01/03/00-31/03/00 £ si 3@10
dot icon13/04/2000
Return made up to 01/03/00; full list of members
dot icon08/02/2000
Ad 13/01/00-26/01/00 £ si 1@10=10 £ ic 150/160
dot icon26/01/2000
Ad 22/12/99-12/01/00 £ si 2@10=20 £ ic 130/150
dot icon17/01/2000
Ad 06/12/99-21/12/99 £ si 8@10=80 £ ic 50/130
dot icon10/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned
dot icon12/11/1999
Ad 07/10/99-04/11/99 £ si 2@10=20 £ ic 30/50
dot icon22/10/1999
Ad 24/09/99--------- £ si 1@10=10 £ ic 20/30
dot icon18/10/1999
Registered office changed on 18/10/99 from: 22 clifton road london W9 1ST
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon01/03/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
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
-
660.00
-
0.00
-
-
2022
-
660.00
-
0.00
-
-
2023
-
660.00
-
0.00
-
-
2023
-
660.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

660.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Karl
Director
01/03/1999 - 18/01/2002
59
JOHNSON COOPER LIMITED
Corporate Secretary
06/12/2005 - 01/01/2008
126
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
01/01/2008 - Present
122
KEMSLEY WHITELEY & FERRIS LIMITED
Corporate Secretary
09/03/2001 - 07/11/2001
59
R G BURNAND & CO
Corporate Secretary
01/03/1999 - 11/10/1999
15

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 ADMIRAL GARDENS RESIDENTS COMPANY LIMITED

ADMIRAL GARDENS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 01/03/1999 with the registered office located at James Pilcher House, 49-50 Windmill Street, Gravesend, Kent DA12 1BG. There are currently 3 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 ADMIRAL GARDENS RESIDENTS COMPANY LIMITED?

toggle

ADMIRAL GARDENS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 01/03/1999 .

Where is ADMIRAL GARDENS RESIDENTS COMPANY LIMITED located?

toggle

ADMIRAL GARDENS RESIDENTS COMPANY LIMITED is registered at James Pilcher House, 49-50 Windmill Street, Gravesend, Kent DA12 1BG.

What does ADMIRAL GARDENS RESIDENTS COMPANY LIMITED do?

toggle

ADMIRAL GARDENS RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADMIRAL GARDENS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.