CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03650131

Incorporation date

15/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon22/12/2025
Appointment of Dmg Property Management Limited as a director on 2025-12-22
dot icon22/12/2025
Termination of appointment of Penelope Jane Mcgill as a director on 2025-12-22
dot icon17/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon15/01/2025
Appointment of Mr Bruno Gustave Falla as a director on 2024-12-12
dot icon20/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon17/12/2024
Appointment of Jeannette Pamela Marshall as a director on 2024-12-12
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon20/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-09-30 no member list
dot icon20/10/2015
Director's details changed for Penelope Jane Bull on 2015-09-30
dot icon30/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon20/10/2014
Appointment of Dmg Property Management Limited as a secretary on 2014-09-30
dot icon20/10/2014
Termination of appointment of Andrew Ryder Mcgill as a secretary on 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-30 no member list
dot icon17/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon23/10/2013
Appointment of Penelope Jane Bull as a director
dot icon02/10/2013
Annual return made up to 2013-09-30 no member list
dot icon02/07/2013
Termination of appointment of Patricia Wager as a director
dot icon05/01/2013
Appointment of David Lawson as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN129AG on 2012-11-20
dot icon02/10/2012
Annual return made up to 2012-09-30 no member list
dot icon19/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon23/11/2011
Termination of appointment of Robert Sepulveda as a director
dot icon05/10/2011
Annual return made up to 2011-09-30 no member list
dot icon07/09/2011
Director's details changed for Samantha Joyce Morley on 2011-09-07
dot icon02/09/2011
Appointment of Samantha Joyce Morley as a director
dot icon30/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-30 no member list
dot icon03/08/2010
Director's details changed for Patricia Dorothea Wager on 2010-08-03
dot icon13/05/2010
Director's details changed for Robert Eduardo Sepulveda on 2010-05-13
dot icon13/05/2010
Secretary's details changed for Andrew Ryder Mcgill on 2010-05-13
dot icon02/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon30/09/2009
Annual return made up to 30/09/09
dot icon14/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/10/2008
Appointment terminated director alasdair thomson
dot icon03/10/2008
Annual return made up to 30/09/08
dot icon02/10/2008
Secretary's change of particulars / andrew mcgill / 18/01/2008
dot icon27/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon09/10/2007
Annual return made up to 30/09/07
dot icon30/03/2007
Director resigned
dot icon01/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/10/2006
Annual return made up to 30/09/06
dot icon11/01/2006
Full accounts made up to 2005-09-30
dot icon28/10/2005
Annual return made up to 30/09/05
dot icon14/10/2005
New secretary appointed
dot icon19/09/2005
Director resigned
dot icon25/04/2005
Full accounts made up to 2004-09-30
dot icon04/04/2005
Secretary resigned
dot icon11/10/2004
Annual return made up to 30/09/04
dot icon07/10/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon19/03/2004
Full accounts made up to 2003-09-30
dot icon12/02/2004
New director appointed
dot icon06/10/2003
Annual return made up to 30/09/03
dot icon09/09/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon17/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/10/2002
Annual return made up to 04/10/02
dot icon10/04/2002
Full accounts made up to 2001-09-30
dot icon02/04/2002
New director appointed
dot icon03/01/2002
Annual return made up to 04/10/01
dot icon17/04/2001
Full accounts made up to 2000-09-30
dot icon10/10/2000
Annual return made up to 04/10/00
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon23/06/2000
Annual return made up to 15/10/99
dot icon20/06/2000
Compulsory strike-off action has been discontinued
dot icon14/06/2000
Full accounts made up to 1999-09-30
dot icon14/06/2000
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon07/06/2000
Registered office changed on 07/06/00 from: waterlow legal & company services, 6-8 underwood street london N1 7JQ
dot icon06/06/2000
First Gazette notice for compulsory strike-off
dot icon30/03/1999
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New secretary appointed
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Secretary resigned;director resigned
dot icon22/10/1998
New secretary appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon15/10/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.89K
-
0.00
-
-
2022
0
14.51K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgill, Penelope Jane
Director
16/10/2013 - 22/12/2025
39
DMG PROPERTY MANAGEMENT LIMITED
Corporate Director
22/12/2025 - Present
85
Marshall, Jeannette Pamela
Director
12/12/2024 - Present
3
Mcgill, Andrew
Secretary
29/03/2005 - 30/09/2014
65
Lawson, David
Director
26/11/2012 - Present
1

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 CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED

CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/10/1998 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. There are currently 5 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 CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED?

toggle

CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/10/1998 .

Where is CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED located?

toggle

CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED do?

toggle

CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Appointment of Dmg Property Management Limited as a director on 2025-12-22.