BLACKTHORN GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKTHORN GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03574037

Incorporation date

01/06/1998

Size

Dormant

Contacts

Registered address

Registered address

Studio 210 134-146 Curtain Road, London EC2A 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1998)
dot icon13/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2021
First Gazette notice for voluntary strike-off
dot icon19/01/2021
Application to strike the company off the register
dot icon19/01/2021
Registered office address changed from 22 Maybush Gardens Prestwood Great Missenden Buckinghamshire HP16 9EA England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2021-01-19
dot icon11/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon19/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/07/2016
Termination of appointment of Brenda Jones as a director on 2016-07-20
dot icon20/07/2016
Registered office address changed from 5 Maybush Gardens Prestwood Great Missenden Buckinghamshire HP16 9EA to 22 Maybush Gardens Prestwood Great Missenden Buckinghamshire HP16 9EA on 2016-07-20
dot icon19/07/2016
Appointment of Mr Lee Alan Bell as a director on 2016-07-19
dot icon03/11/2015
Termination of appointment of Barbara Anne Parks as a secretary on 2015-10-31
dot icon06/10/2015
Appointment of Mr Roger Eric Hildred as a director on 2015-10-06
dot icon02/10/2015
Termination of appointment of Christopher David Lewis as a director on 2015-10-01
dot icon28/09/2015
Annual return made up to 2015-09-26 no member list
dot icon14/09/2015
Withdraw the company strike off application
dot icon14/09/2015
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 5 Maybush Gardens Prestwood Great Missenden Buckinghamshire HP16 9EA on 2015-09-14
dot icon14/07/2015
First Gazette notice for voluntary strike-off
dot icon07/07/2015
Application to strike the company off the register
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/06/2014
Annual return made up to 2014-06-02 no member list
dot icon07/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/06/2013
Annual return made up to 2013-06-02 no member list
dot icon06/06/2013
Registered office address changed from Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2013-06-06
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/06/2012
Annual return made up to 2012-06-02 no member list
dot icon12/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/06/2011
Annual return made up to 2011-06-02 no member list
dot icon03/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/06/2010
Annual return made up to 2010-06-02 no member list
dot icon21/06/2010
Secretary's details changed for Barbara Anne Parks on 2010-06-02
dot icon21/06/2010
Director's details changed for Brenda Jones on 2010-06-02
dot icon21/06/2010
Director's details changed for Christopher David Lewis on 2010-06-02
dot icon29/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/06/2009
Annual return made up to 02/06/09
dot icon11/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/04/2009
Annual return made up to 02/06/08
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Secretary appointed barbara anne parks
dot icon23/07/2008
Director appointed brenda jones
dot icon23/07/2008
Director appointed christopher david lewis
dot icon23/07/2008
Appointment terminated director david till hosier
dot icon23/07/2008
Appointment terminated secretary david till hosier
dot icon23/07/2008
Appointment terminated director joel tompson
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Annual return made up to 02/06/07
dot icon09/02/2007
Director resigned
dot icon24/11/2006
Annual return made up to 02/06/06
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon01/12/2005
Secretary resigned
dot icon01/09/2005
Accounts made up to 2004-12-31
dot icon19/07/2005
Annual return made up to 02/06/05
dot icon18/07/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon08/06/2005
New secretary appointed;new director appointed
dot icon15/04/2005
New director appointed
dot icon06/09/2004
Accounts made up to 2003-12-31
dot icon23/07/2004
Annual return made up to 02/06/04
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon11/06/2003
Annual return made up to 02/06/03
dot icon05/02/2003
Secretary resigned;director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
New secretary appointed;new director appointed
dot icon25/01/2003
New director appointed
dot icon12/07/2002
Accounts made up to 2001-12-31
dot icon02/06/2002
Annual return made up to 02/06/02
dot icon08/10/2001
Accounts made up to 2000-12-31
dot icon14/06/2001
Annual return made up to 02/06/01
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon23/10/2000
Accounts made up to 1999-12-31
dot icon15/06/2000
Annual return made up to 02/06/00
dot icon16/06/1999
Annual return made up to 02/06/99
dot icon07/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/04/1999
Resolutions
dot icon05/06/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon02/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
01/06/1998 - 26/11/2002
2305
Mccormack, Mark Edward
Director
26/11/2002 - 11/10/2006
3
Corporate Property Management Limited
Director
01/06/1998 - 26/11/2002
451
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
01/06/1998 - 26/11/2002
2305
Till Hosier, David James
Secretary
03/05/2005 - 17/06/2008
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKTHORN GARDENS MANAGEMENT COMPANY LIMITED

BLACKTHORN GARDENS MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 01/06/1998 with the registered office located at Studio 210 134-146 Curtain Road, London EC2A 3AR. There are currently 2 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 BLACKTHORN GARDENS MANAGEMENT COMPANY LIMITED?

toggle

BLACKTHORN GARDENS MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 01/06/1998 and dissolved on 12/04/2021.

Where is BLACKTHORN GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

BLACKTHORN GARDENS MANAGEMENT COMPANY LIMITED is registered at Studio 210 134-146 Curtain Road, London EC2A 3AR.

What does BLACKTHORN GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

BLACKTHORN GARDENS MANAGEMENT COMPANY LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

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

toggle

The latest filing was on 13/04/2021: Final Gazette dissolved via voluntary strike-off.