CIRCLE GARDENS (FREEHOLD) LTD

Register to unlock more data on OkredoRegister

CIRCLE GARDENS (FREEHOLD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09654110

Incorporation date

24/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Spinney, Ripley Road, Send, Surrey GU23 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2015)
dot icon15/01/2026
Micro company accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/07/2024
Director's details changed for Mr David John Chapman on 2024-06-23
dot icon09/07/2024
Cessation of David John Chapman as a person with significant control on 2024-06-23
dot icon09/07/2024
Cessation of Anthony Colin Chenery as a person with significant control on 2024-06-23
dot icon09/07/2024
Cessation of Jane Flood as a person with significant control on 2024-06-23
dot icon09/07/2024
Cessation of Anne Mina Linton as a person with significant control on 2024-06-23
dot icon09/07/2024
Notification of a person with significant control statement
dot icon09/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon11/07/2022
Director's details changed for Ms Anne Mina Linton on 2022-07-11
dot icon29/05/2022
Registered office address changed from 100 High Road Byfleet Surrey KT14 7QT to 2 the Spinney Ripley Road Send Surrey GU23 7LH on 2022-05-29
dot icon05/08/2021
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/08/2018
Confirmation statement made on 2018-06-24 with updates
dot icon01/08/2018
Notification of Anne Mina Linton as a person with significant control on 2018-06-24
dot icon01/08/2018
Cessation of Steven Lee as a person with significant control on 2018-06-24
dot icon01/08/2018
Appointment of Ms Anne Mina Linton as a director on 2018-06-24
dot icon01/08/2018
Termination of appointment of Steven Lee-Marchant as a director on 2018-06-24
dot icon15/01/2018
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon11/07/2017
Notification of Steven Lee as a person with significant control on 2017-06-24
dot icon11/07/2017
Notification of David John Chapman as a person with significant control on 2017-06-24
dot icon11/07/2017
Notification of Jane Flood as a person with significant control on 2017-06-24
dot icon11/07/2017
Notification of Anthony Colin Chenery as a person with significant control on 2017-06-24
dot icon26/10/2016
Micro company accounts made up to 2016-06-30
dot icon18/07/2016
Registered office address changed from 10 Circle Gardens Byfleet West Byfleet Surrey KT14 7RH United Kingdom to 100 High Road Byfleet Surrey KT14 7QT on 2016-07-18
dot icon13/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon29/01/2016
Resolutions
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-11-20
dot icon20/11/2015
Appointment of Mr Steven Lee-Marchant as a director on 2015-11-20
dot icon20/11/2015
Appointment of Mr David John Chapman as a director on 2015-11-20
dot icon20/11/2015
Appointment of Miss Jane Flood as a director on 2015-11-20
dot icon24/06/2015
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
30/06/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
716.00
-
0.00
-
-
2022
0
716.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jane Flood
Director
20/11/2015 - Present
-
Mr Anthony Colin Chenery
Director
24/06/2015 - Present
-
Mr David John Chapman
Director
20/11/2015 - Present
-
Ms Anne Mina Linton
Director
24/06/2018 - Present
-
Lee-Marchant, Steven
Director
20/11/2015 - 24/06/2018
-

Persons with Significant Control

5
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 CIRCLE GARDENS (FREEHOLD) LTD

CIRCLE GARDENS (FREEHOLD) LTD is an(a) Active company incorporated on 24/06/2015 with the registered office located at 2 The Spinney, Ripley Road, Send, Surrey GU23 7LH. There are currently 4 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 CIRCLE GARDENS (FREEHOLD) LTD?

toggle

CIRCLE GARDENS (FREEHOLD) LTD is currently Active. It was registered on 24/06/2015 .

Where is CIRCLE GARDENS (FREEHOLD) LTD located?

toggle

CIRCLE GARDENS (FREEHOLD) LTD is registered at 2 The Spinney, Ripley Road, Send, Surrey GU23 7LH.

What does CIRCLE GARDENS (FREEHOLD) LTD do?

toggle

CIRCLE GARDENS (FREEHOLD) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CIRCLE GARDENS (FREEHOLD) LTD?

toggle

The latest filing was on 15/01/2026: Micro company accounts made up to 2025-06-30.