BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03722093

Incorporation date

26/02/1999

Size

Dormant

Contacts

Registered address

Registered address

8 Gunville Road, Newport, Isle Of Wight PO30 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon18/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon17/03/2026
Appointment of Mr Darren Anthony Vaughan as a director on 2026-03-17
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon09/03/2026
Termination of appointment of Christine Perry as a director on 2026-02-23
dot icon12/01/2026
Termination of appointment of Darren Anthony Vaughan as a director on 2026-01-12
dot icon02/05/2025
Appointment of Mr Darren Anthony Vaughan as a director on 2025-04-22
dot icon28/02/2025
Accounts for a dormant company made up to 2025-02-28
dot icon24/02/2025
Appointment of Mrs Christine Perry as a director on 2024-02-27
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon04/11/2024
Termination of appointment of Mary Christine Stretton as a director on 2024-11-04
dot icon06/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon27/12/2023
Termination of appointment of Peter George Stevenson as a director on 2023-12-14
dot icon03/10/2023
Termination of appointment of Lecia Jackson as a director on 2023-10-03
dot icon05/04/2023
Appointment of Ms Lecia Jackson as a director on 2023-03-22
dot icon09/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon01/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon07/02/2022
Appointment of Mrs Mary Christine Stretton as a director on 2022-02-07
dot icon01/02/2022
Appointment of Mr Howard Morris as a director on 2022-02-01
dot icon24/01/2022
Termination of appointment of Patricia Geraldine Oliver as a director on 2022-01-24
dot icon24/01/2022
Termination of appointment of Susan Russell as a director on 2022-01-24
dot icon08/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon01/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon02/11/2020
Appointment of Ms Patricia Geraldine Oliver as a director on 2020-10-27
dot icon02/11/2020
Appointment of Mrs Susan Russell as a director on 2020-10-27
dot icon02/03/2020
Accounts for a dormant company made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon24/02/2020
Termination of appointment of Gillian Lindsay Shaw as a secretary on 2020-02-24
dot icon28/02/2019
Accounts for a dormant company made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon10/01/2019
Termination of appointment of Patricia Geraldine Oliver as a director on 2019-01-10
dot icon04/06/2018
Appointment of Mr Peter George Stevenson as a director on 2018-05-04
dot icon11/05/2018
Appointment of Mrs Patricia Geraldine Oliver as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of John Nigel Spiegelhalter as a director on 2018-05-04
dot icon28/02/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon02/06/2017
Termination of appointment of Christine Eleanor Perry as a director on 2017-05-25
dot icon02/06/2017
Termination of appointment of James Leon Mccarthy as a director on 2017-05-25
dot icon28/02/2017
Accounts for a dormant company made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon25/05/2016
Appointment of Mr James Leon Mccarthy as a director on 2016-05-18
dot icon25/05/2016
Appointment of Mrs Christine Eleanor Perry as a director on 2016-05-18
dot icon25/05/2016
Termination of appointment of Patricia Geraldine Oliver as a director on 2016-05-18
dot icon25/05/2016
Termination of appointment of Dennis Henry Norris as a director on 2016-05-18
dot icon02/03/2016
Accounts for a dormant company made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon15/09/2015
Termination of appointment of Christine Perry as a director on 2015-08-22
dot icon15/09/2015
Termination of appointment of James Leon Mccarthy as a director on 2015-08-01
dot icon02/07/2015
Appointment of Patricia Geraldine Oliver as a director on 2015-05-19
dot icon23/06/2015
Appointment of John Nigel Spiegelhalter as a director on 2015-05-19
dot icon02/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon19/08/2014
Appointment of Dennis Henry Norris as a director on 2014-07-25
dot icon18/08/2014
Appointment of James Leon Mccarthy as a director on 2014-07-25
dot icon31/07/2014
Termination of appointment of Andrea Wendy Smith as a director on 2014-07-25
dot icon28/02/2014
Accounts for a dormant company made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon01/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon26/02/2013
Termination of appointment of James Mccarthy as a director
dot icon26/02/2013
Registered office address changed from 4 the Courtyard Ashengrove Calbourne Isle of Wight PO30 4HU on 2013-02-26
dot icon01/03/2012
Accounts for a dormant company made up to 2012-02-29
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon18/08/2011
Appointment of Andrea Wendy Smith as a director
dot icon18/08/2011
Appointment of Christine Perry as a director
dot icon05/08/2011
Termination of appointment of Zilpha Whitcombe as a director
dot icon15/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon10/06/2010
Appointment of James Leon Mccarthy as a director
dot icon14/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon01/03/2010
Director's details changed for Zilpha Mary Whitcombe on 2009-11-01
dot icon19/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon02/03/2009
Return made up to 26/02/09; full list of members
dot icon02/03/2009
Appointment terminated director molly holleyoak
dot icon20/03/2008
Accounts for a dormant company made up to 2008-02-28
dot icon28/02/2008
Return made up to 26/02/08; full list of members
dot icon27/02/2008
Appointment terminated director margaret eldridge
dot icon27/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon09/03/2007
Return made up to 26/02/07; full list of members
dot icon06/06/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon06/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon06/03/2006
Return made up to 26/02/06; change of members
dot icon14/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon04/03/2005
Return made up to 26/02/05; no change of members
dot icon24/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon08/04/2004
Accounts for a dormant company made up to 2004-02-28
dot icon09/03/2004
Return made up to 26/02/04; full list of members
dot icon07/09/2003
New director appointed
dot icon07/06/2003
New secretary appointed
dot icon07/06/2003
Registered office changed on 07/06/03 from: 2B the courtyard ashengrove farm, calbourne newport isle of wight PO30 4HU
dot icon07/06/2003
Director resigned
dot icon18/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon07/03/2003
Return made up to 26/02/03; full list of members
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon11/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon11/03/2002
Return made up to 26/02/02; change of members
dot icon02/08/2001
Director resigned
dot icon08/06/2001
New director appointed
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon08/03/2001
Accounts for a dormant company made up to 2001-02-28
dot icon02/03/2001
Return made up to 26/02/01; no change of members
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon17/03/2000
Accounts for a dormant company made up to 2000-02-29
dot icon07/03/2000
Return made up to 26/02/00; full list of members
dot icon12/10/1999
Registered office changed on 12/10/99 from: 15 brinkcliffe gardens sandown isle of wight PO36 8PS
dot icon12/10/1999
Ad 06/10/99--------- £ si 1@1=1 £ ic 19/20
dot icon31/08/1999
Ad 10/08/99--------- £ si 17@1=17 £ ic 2/19
dot icon17/08/1999
Secretary resigned
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
New secretary appointed
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Registered office changed on 19/05/99 from: po box 55 7 spa road london SE16 3QQ
dot icon19/05/1999
New secretary appointed;new director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon26/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
20.00
-
0.00
-
-
2023
-
20.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
25/02/1999 - 25/02/1999
1867
C & M REGISTRARS LIMITED
Nominee Director
25/02/1999 - 25/02/1999
2135
Blake, Rebecca Jane
Secretary
23/07/1999 - Present
41
Shaw, Gillian Lindsay
Secretary
23/05/2003 - 23/02/2020
47
Baldwin, David
Secretary
22/07/1999 - 13/05/2001
25

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 BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED

BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/02/1999 with the registered office located at 8 Gunville Road, Newport, Isle Of Wight PO30 5LB. 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 BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/02/1999 .

Where is BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED is registered at 8 Gunville Road, Newport, Isle Of Wight PO30 5LB.

What does BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2026-02-28.