DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03505137

Incorporation date

05/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon17/03/2026
Micro company accounts made up to 2025-12-31
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon26/03/2025
Micro company accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon06/09/2024
Appointment of Ms Linda June Ford as a director on 2024-09-06
dot icon06/09/2024
Termination of appointment of Carol Ann Larkins as a director on 2024-09-06
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon21/11/2023
Termination of appointment of Cheryl Ann Park as a director on 2023-11-21
dot icon22/06/2023
Appointment of Mrs Margaret Havard as a director on 2023-06-22
dot icon24/05/2023
Termination of appointment of Diana Muriel Patience as a director on 2023-05-24
dot icon05/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon29/01/2020
Director's details changed for Diana Muriel Patience on 2020-01-29
dot icon29/01/2020
Director's details changed for Cheryl Ann Park on 2020-01-29
dot icon29/01/2020
Director's details changed for Carol Ann Larkins on 2018-03-12
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon04/02/2019
Termination of appointment of Jean Shelmerdine as a director on 2018-06-16
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Appointment of Hpm South Limited as a secretary on 2018-04-16
dot icon06/04/2018
Termination of appointment of Jwt South Ltd as a secretary on 2018-02-28
dot icon03/04/2018
Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2018-04-03
dot icon26/03/2018
Termination of appointment of a secretary
dot icon20/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 2017-04-11
dot icon08/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon22/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/03/2016
Appointment of Diana Muriel Patience as a director on 2015-07-22
dot icon01/03/2016
Appointment of Cheryl Ann Park as a director on 2015-07-22
dot icon11/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon02/11/2015
Appointment of Jean Shelmerdine as a director on 2015-10-02
dot icon28/08/2015
Appointment of Carol Ann Larkins as a director on 2015-07-22
dot icon09/06/2015
Termination of appointment of Martin John Walker as a director on 2015-06-04
dot icon09/06/2015
Termination of appointment of Kevin Roantree as a director on 2015-06-02
dot icon08/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon16/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon05/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/05/2013
Termination of appointment of David Jenkins as a secretary
dot icon29/05/2013
Appointment of Jwt South Ltd as a secretary
dot icon13/03/2013
Termination of appointment of Joyce Clements as a director
dot icon07/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon07/02/2013
Secretary's details changed for David Robert Jenkins on 2013-02-07
dot icon07/02/2013
Director's details changed for Joyce Edith Clements on 2013-02-07
dot icon27/07/2012
Registered office address changed from 37/39 Station Road New Milton Hampshire BH25 6HR on 2012-07-27
dot icon24/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-05
dot icon09/02/2012
Termination of appointment of Violet Marland as a director
dot icon09/02/2012
Appointment of Mr Kevin Roantree as a director
dot icon10/01/2012
Appointment of Martin John Walker as a director
dot icon09/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/06/2011
Appointment of David Robert Jenkins as a secretary
dot icon20/06/2011
Termination of appointment of Kenneth Henderson as a secretary
dot icon22/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon24/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/09/2009
Appointment terminated director kevin roantree
dot icon21/08/2009
Director appointed kevin roantree
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/03/2009
Appointment terminated director raymond cartwright
dot icon18/02/2009
Return made up to 05/02/09; change of members
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 05/02/08; no change of members
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon23/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 05/02/07; full list of members
dot icon10/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 05/02/06; full list of members
dot icon18/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 05/02/05; full list of members
dot icon05/08/2004
New director appointed
dot icon05/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/07/2004
New director appointed
dot icon26/02/2004
Return made up to 05/02/04; full list of members
dot icon24/09/2003
Director resigned
dot icon07/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/03/2003
Return made up to 05/02/03; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
New secretary appointed
dot icon09/04/2002
Return made up to 05/02/02; full list of members
dot icon18/03/2002
Ad 17/08/01-09/02/02 £ si 5@1=5 £ ic 15/20
dot icon26/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/04/2001
Return made up to 05/02/01; full list of members
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 05/02/00; full list of members
dot icon24/11/1999
New secretary appointed
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
Director resigned
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 05/02/99; full list of members
dot icon10/09/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon28/08/1998
Registered office changed on 28/08/98 from: pennyfarthing farmhouse ossemsley new milton hampshire BH25 5TL
dot icon02/03/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Registered office changed on 26/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/02/1998
Director resigned
dot icon05/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, Cheryl Ann
Director
22/07/2015 - 21/11/2023
1
Patience, Diana Muriel
Director
22/07/2015 - 24/05/2023
-
Havard, Margaret
Director
22/06/2023 - Present
-
Ford, Linda June
Director
06/09/2024 - Present
-
Larkins, Carol Ann
Director
22/07/2015 - 06/09/2024
-

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 DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED

DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ET. 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 DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED?

toggle

DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/02/1998 .

Where is DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED is registered at Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ET.

What does DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-12-31.