BETJEMAN GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BETJEMAN GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05909448

Incorporation date

17/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2006)
dot icon03/11/2025
Termination of appointment of Paul Alexander George Edgson as a director on 2025-11-03
dot icon23/09/2025
Micro company accounts made up to 2024-12-24
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon17/12/2024
Appointment of Mr Matthew Nicholas Hunt as a director on 2024-12-09
dot icon28/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon14/06/2024
Micro company accounts made up to 2023-12-24
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon13/07/2023
Director's details changed for Paul Alexander George Edgson on 2023-07-13
dot icon27/03/2023
Appointment of Mr Peter Barton as a director on 2023-01-23
dot icon10/03/2023
Appointment of Mrs Julie Smethurst as a director on 2023-01-23
dot icon10/03/2023
Termination of appointment of Jacqueline Anne Hale as a director on 2023-01-23
dot icon12/02/2023
Micro company accounts made up to 2022-12-24
dot icon24/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon22/07/2022
Appointment of Mr Mervyn James Newman as a director on 2022-07-20
dot icon13/04/2022
Micro company accounts made up to 2021-12-24
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon22/03/2021
Micro company accounts made up to 2020-12-24
dot icon20/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon04/06/2020
Micro company accounts made up to 2019-12-24
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-12-24
dot icon21/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-12-24
dot icon16/04/2018
Termination of appointment of Herbert Waugh as a director on 2017-02-28
dot icon20/10/2017
Appointment of Mr Jafar Honarkhah as a director on 2017-05-10
dot icon07/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon07/09/2017
Notification of a person with significant control statement
dot icon14/08/2017
Cessation of Herbert Waugh as a person with significant control on 2016-04-06
dot icon14/08/2017
Cessation of Jacqueline Anne Hale as a person with significant control on 2016-04-06
dot icon14/08/2017
Cessation of Paul Alexander George Edgson as a person with significant control on 2016-04-06
dot icon22/06/2017
Micro company accounts made up to 2016-12-24
dot icon07/10/2016
Appointment of Mrs Jane Clare Marston as a director on 2016-09-01
dot icon16/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-24
dot icon15/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-12-24
dot icon11/03/2015
Appointment of Paul Alexander George Edgson as a director on 2015-03-02
dot icon18/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-24
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-24
dot icon10/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon29/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/07/2012
Termination of appointment of Fiona Mayhew as a director
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/09/2011
Termination of appointment of Andrew Hawkins as a secretary
dot icon15/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon28/07/2011
Termination of appointment of Richard Barrett as a director
dot icon28/07/2011
Termination of appointment of Andrew Hawkins as a secretary
dot icon28/07/2011
Termination of appointment of Nicolas Kebbell as a director
dot icon28/07/2011
Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 2011-07-28
dot icon21/07/2011
Appointment of Jacqueline Anne Hale as a director
dot icon08/07/2011
Appointment of Fiona Mayhew as a director
dot icon13/06/2011
Appointment of Herbert Waugh as a director
dot icon20/08/2010
Accounts for a dormant company made up to 2009-12-24
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon10/09/2009
Return made up to 17/08/09; full list of members
dot icon25/08/2009
Appointment terminated director thomas kebbell
dot icon25/08/2009
Secretary's change of particulars / andrew hawkins / 18/12/2008
dot icon05/02/2009
Accounts for a dormant company made up to 2008-12-24
dot icon03/09/2008
Return made up to 17/08/08; full list of members
dot icon23/05/2008
Accounts for a dormant company made up to 2007-12-24
dot icon10/01/2008
Accounting reference date extended from 31/08/07 to 24/12/07
dot icon06/09/2007
Return made up to 17/08/07; full list of members
dot icon02/06/2007
Ad 22/05/07--------- £ si 1@1=1 £ ic 22/23
dot icon01/02/2007
Ad 24/01/07--------- £ si 21@1=21 £ ic 1/22
dot icon06/10/2006
Resolutions
dot icon19/09/2006
Registered office changed on 19/09/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Secretary resigned
dot icon17/08/2006
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
24/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
224.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £Descended-89.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Peter
Director
23/01/2023 - Present
-
Jacqueline Anne Hale
Director
03/12/2010 - 23/01/2023
-
Hunt, Matthew Nicholas
Director
09/12/2024 - Present
8
Edgson, Paul Alexander George
Director
02/03/2015 - 03/11/2025
5
Honarkhah, Jafar
Director
10/05/2017 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETJEMAN GARDENS MANAGEMENT COMPANY LIMITED

BETJEMAN GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/2006 with the registered office located at 843 Finchley Road, London NW11 8NA. There are currently 6 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 BETJEMAN GARDENS MANAGEMENT COMPANY LIMITED?

toggle

BETJEMAN GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/2006 .

Where is BETJEMAN GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

BETJEMAN GARDENS MANAGEMENT COMPANY LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does BETJEMAN GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BETJEMAN GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Paul Alexander George Edgson as a director on 2025-11-03.