COUNDON HOUSE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COUNDON HOUSE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06449858

Incorporation date

11/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon12/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon10/02/2026
Termination of appointment of Sheila Jones as a director on 2026-02-10
dot icon03/02/2026
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2026-02-03
dot icon03/02/2026
Secretary's details changed for Moonstone Block Management Limited on 2026-01-29
dot icon03/02/2026
Director's details changed for Mr Stuart Butler on 2026-01-29
dot icon03/02/2026
Director's details changed for Mrs Sheila Jones on 2026-01-29
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon07/11/2024
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/09/2024
Registered office address changed from C/O Moonstone Block Management Ltd Westpoint, Ground Floor Office Hermitage Road Birmingham B15 3US England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-09-03
dot icon03/09/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-09-02
dot icon03/09/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-09-02
dot icon03/09/2024
Director's details changed for Mr Stuart Butler on 2024-09-01
dot icon03/09/2024
Director's details changed for Mrs Sheila Jones on 2024-09-01
dot icon03/09/2024
Director's details changed for Mrs Sheila Jones on 2024-09-01
dot icon15/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon19/07/2022
Appointment of Moonstone Block Management Limited as a secretary on 2022-04-01
dot icon19/07/2022
Registered office address changed from Office 92 51 Pinfold Street Birmingham B2 4AY England to C/O Moonstone Block Management Ltd Westpoint, Ground Floor Office Hermitage Road Birmingham B15 3US on 2022-07-19
dot icon30/06/2022
Termination of appointment of Remus Management Limited as a secretary on 2022-06-30
dot icon30/06/2022
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Office 92 51 Pinfold Street Birmingham B2 4AY on 2022-06-30
dot icon22/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon15/10/2021
Appointment of Remus Management Limited as a secretary on 2021-10-06
dot icon15/10/2021
Registered office address changed from Royal London House 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-15
dot icon15/10/2021
Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon16/01/2020
Director's details changed for Mr Stuart Butler on 2020-01-16
dot icon16/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon01/11/2019
Appointment of Mr Stuart Butler as a director on 2019-06-01
dot icon01/11/2019
Notification of a person with significant control statement
dot icon01/11/2019
Cessation of Martin Thomas O'flanagan as a person with significant control on 2019-11-01
dot icon04/10/2019
Registered office address changed from 125-131 New Union Street Coventry CV1 2NT to Royal London House 35 Paradise Street Birmingham B1 2AJ on 2019-10-04
dot icon03/10/2019
Appointment of Wolfs Block Management Limited as a secretary on 2019-10-03
dot icon03/10/2019
Termination of appointment of Philip Lionel Hall as a director on 2019-10-03
dot icon03/10/2019
Cessation of Daniel James O'flanagan as a person with significant control on 2019-10-03
dot icon02/04/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon02/05/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon14/12/2015
Director's details changed for Mr Philip Lionel Hall on 2015-01-01
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon21/03/2012
Appointment of Mrs Sheila Jones as a director
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/12/2011
Registered office address changed from 121-131 New Union Street Coventry West Midlands CV12NT England on 2011-12-19
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Termination of appointment of Daniel O`Flanagan as a secretary
dot icon01/03/2011
Termination of appointment of Daniel O`Flanagan as a director
dot icon01/03/2011
Termination of appointment of Martin O'flanagan as a director
dot icon01/03/2011
Termination of appointment of Daniel O`Flanagan as a secretary
dot icon24/02/2011
Appointment of Mr Philip Lionel Hall as a director
dot icon24/01/2011
Registered office address changed from 110 Broad Street Coventry West Midlands CV6 5AZ on 2011-01-24
dot icon15/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon15/01/2010
Director's details changed for Daniel Joseph O`Flanagan on 2010-01-14
dot icon15/01/2010
Secretary's details changed
dot icon14/01/2010
Director's details changed for Martin Thomas O'flanagan on 2010-01-14
dot icon14/01/2010
Director's details changed for Daniel Joseph O`Flanagan on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Daniel Joseph O`Flanagan on 2010-01-14
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 11/12/08; full list of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from 110 broad street coventry CV6 5AZ
dot icon11/12/2007
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
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
22.00
-
0.00
-
-
2022
0
22.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
06/10/2021 - 30/06/2022
705
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/04/2022 - Present
59
WOLFS BLOCK MANAGEMENT LIMITED
Corporate Secretary
03/10/2019 - 06/10/2021
37
O'flanagan, Martin Thomas
Director
11/12/2007 - 02/02/2011
4
O'flanagan, Daniel Joseph
Director
11/12/2007 - 02/02/2011
34

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+
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 COUNDON HOUSE GARDENS MANAGEMENT LIMITED

COUNDON HOUSE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 11/12/2007 with the registered office located at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QG. There are currently 2 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 COUNDON HOUSE GARDENS MANAGEMENT LIMITED?

toggle

COUNDON HOUSE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 11/12/2007 .

Where is COUNDON HOUSE GARDENS MANAGEMENT LIMITED located?

toggle

COUNDON HOUSE GARDENS MANAGEMENT LIMITED is registered at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QG.

What does COUNDON HOUSE GARDENS MANAGEMENT LIMITED do?

toggle

COUNDON HOUSE GARDENS MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COUNDON HOUSE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-11 with no updates.