DISRAELI GARDENS LIMITED

Register to unlock more data on OkredoRegister

DISRAELI GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02156844

Incorporation date

25/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1987)
dot icon05/01/2026
Confirmation statement made on 2025-12-25 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Mr Jarrod Ferguson as a director on 2025-05-28
dot icon17/03/2025
Termination of appointment of Patrick Vincent Murphy as a director on 2025-03-06
dot icon10/01/2025
Confirmation statement made on 2024-12-25 with updates
dot icon20/11/2024
Appointment of Mrs Louise Catherine Blundell as a director on 2024-10-09
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2023-12-25 with updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-25 with updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2021-12-25 with updates
dot icon23/11/2021
Termination of appointment of Miriam Davies as a director on 2021-10-20
dot icon15/11/2021
Appointment of Mr Cole Nathan Edward Sedgwick as a director on 2021-09-22
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/06/2021
Termination of appointment of Sophia Christina Jesman as a director on 2020-10-28
dot icon13/05/2021
Termination of appointment of Robyn Mcleod as a director on 2019-10-05
dot icon12/01/2021
Confirmation statement made on 2020-12-25 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2019-12-25 with updates
dot icon29/10/2019
Appointment of Mr Brian Christopher Mcmahon as a director on 2019-10-03
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-25 with updates
dot icon12/12/2018
Termination of appointment of Nina Margaret Parsons as a director on 2018-11-01
dot icon26/11/2018
Appointment of Mr Phillip Logoreci as a director on 2018-11-01
dot icon13/11/2018
Appointment of D&G Block Management Limited as a secretary on 2018-04-01
dot icon13/11/2018
Termination of appointment of Residential Partners Limited as a secretary on 2018-03-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Director's details changed for Ruth Mcleod on 2018-08-06
dot icon23/07/2018
Appointment of Mr Patrick Murphy as a director on 2017-10-05
dot icon10/01/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon02/11/2017
Appointment of Residential Partners Limited as a secretary on 2017-09-01
dot icon02/11/2017
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2017-11-02
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2017-06-30
dot icon30/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-30
dot icon07/06/2017
Termination of appointment of Zofia Mcmahon as a director on 2017-05-31
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon03/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon22/11/2016
Appointment of Mr Patrick Godfrey Hungerford Holdich as a director on 2016-09-21
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries Limited as a secretary on 2016-01-01
dot icon29/12/2015
Annual return made up to 2015-12-25 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Appointment of Miss Sophia Christina Jesman as a director on 2015-05-14
dot icon08/06/2015
Appointment of Mrs Zofia Mcmahon as a director on 2015-05-14
dot icon30/03/2015
Termination of appointment of Patrick Murphy as a director on 2015-03-30
dot icon23/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-25 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Steven Bonsey as a director
dot icon21/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Peter Carolan as a director
dot icon03/01/2013
Termination of appointment of Melissa Annetts as a director
dot icon31/12/2012
Termination of appointment of Peter Carolan as a director
dot icon18/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-25 with full list of shareholders
dot icon28/12/2011
Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
dot icon15/12/2011
Secretary's details changed for United Company Secretaries Limited on 2011-11-25
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-18
dot icon12/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/03/2011
Appointment of Mr Patrick Murphy as a director
dot icon04/03/2011
Termination of appointment of Susannah Carter as a director
dot icon04/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon04/01/2011
Register inspection address has been changed
dot icon04/01/2011
Director's details changed for Melissa Jane Morris on 2011-01-04
dot icon25/11/2010
Secretary's details changed for United Company Secretaries Limited on 2010-11-25
dot icon24/11/2010
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 2010-11-24
dot icon24/11/2010
Termination of appointment of Kinleigh Folkard & Hayward as a secretary
dot icon14/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon08/03/2010
Director's details changed for Ruth Mcleod on 2010-03-01
dot icon08/03/2010
Director's details changed for Steven Michael Bonsey on 2010-02-01
dot icon08/03/2010
Director's details changed for Susannah Carter on 2010-03-01
dot icon08/03/2010
Director's details changed for Melissa Jane Morris on 2010-03-01
dot icon08/03/2010
Director's details changed for Nina Margaret Parsons on 2010-03-01
dot icon08/03/2010
Director's details changed for Miriam Davies on 2010-03-01
dot icon08/03/2010
Director's details changed for Peter Andrew Carolan on 2010-03-01
dot icon13/01/2010
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 2010-01-13
dot icon28/11/2009
Appointment of United Company Secretaries Limited as a secretary
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/05/2009
Director appointed susannah carter
dot icon14/04/2009
Appointment terminated director patricia weir
dot icon28/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon26/01/2009
Return made up to 25/12/08; full list of members
dot icon26/01/2009
Secretary's change of particulars / kinleigh folkard & hayward / 26/01/2009
dot icon23/07/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2008
Registered office changed on 28/03/2008 from carlton plaza 4TH floor 111 upper richmond road putney london SW15 2TJ
dot icon25/02/2008
Return made up to 25/12/07; change of members
dot icon19/07/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon12/02/2007
Return made up to 25/12/06; change of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 25/12/05; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 25/12/04; change of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon14/02/2004
Registered office changed on 14/02/04 from: kfh house norstead place london SW15 3SA
dot icon30/01/2004
Return made up to 25/12/03; no change of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 25/12/02; full list of members
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
Ad 19/02/01--------- £ si 1@1
dot icon22/01/2002
Return made up to 25/12/01; change of members
dot icon08/11/2001
New director appointed
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon15/01/2001
Return made up to 25/12/00; change of members
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 25/12/99; full list of members
dot icon27/09/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon29/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon20/12/1998
Return made up to 25/12/98; change of members
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon01/04/1998
Director resigned
dot icon16/02/1998
Director resigned
dot icon31/12/1997
Return made up to 25/12/97; full list of members
dot icon06/06/1997
New director appointed
dot icon31/05/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon23/12/1996
Return made up to 25/12/96; change of members
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon19/04/1996
Registered office changed on 19/04/96 from: 81 lower richmond road putney london SW15 1EU
dot icon19/12/1995
Return made up to 25/12/95; change of members
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon12/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 25/12/94; full list of members
dot icon17/06/1994
Full accounts made up to 1993-12-31
dot icon17/06/1994
Auditor's resignation
dot icon01/02/1994
Director resigned
dot icon10/01/1994
Return made up to 25/12/93; full list of members
dot icon28/09/1993
Director resigned
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon06/06/1993
Director resigned;new director appointed
dot icon06/06/1993
New director appointed
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Return made up to 25/12/92; no change of members
dot icon26/01/1993
Director resigned
dot icon06/11/1992
Director resigned;new director appointed
dot icon27/10/1992
Resolutions
dot icon12/06/1992
Registered office changed on 12/06/92 from: 81-83 lower richmond road putney london SW15 1EU
dot icon12/06/1992
Secretary resigned
dot icon27/05/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Registered office changed on 15/04/92 from: chancery house chancery lane london WC2A 1SF
dot icon15/04/1992
New secretary appointed
dot icon16/12/1991
Return made up to 25/12/91; full list of members
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon02/01/1991
New director appointed
dot icon05/12/1990
New director appointed
dot icon26/11/1990
Return made up to 03/09/90; full list of members
dot icon16/10/1990
Director resigned
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon16/08/1990
Director resigned
dot icon27/03/1990
Return made up to 25/12/89; full list of members
dot icon27/03/1990
Secretary resigned;new secretary appointed
dot icon27/03/1990
Registered office changed on 27/03/90 from: 30 disraeli gardens bective road putney london , SW15 2QB
dot icon21/11/1989
Full accounts made up to 1988-12-31
dot icon30/05/1989
New secretary appointed;new director appointed
dot icon16/03/1989
Return made up to 19/12/88; full list of members
dot icon25/11/1988
New secretary appointed;director resigned
dot icon25/11/1988
Registered office changed on 25/11/88 from: 16 disraeli gardens fawe park road putney london SW15 2QB SW15 2QB
dot icon01/06/1988
Wd 21/04/88 ad 29/09/87-30/12/87 £ si 37@1=37 £ ic 2/39
dot icon09/05/1988
Director resigned
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New secretary appointed;new director appointed
dot icon02/03/1988
New director appointed
dot icon19/01/1988
Resolutions
dot icon19/01/1988
New director appointed
dot icon19/01/1988
Secretary resigned
dot icon19/01/1988
New director appointed
dot icon19/01/1988
Accounting reference date notified as 31/12
dot icon14/12/1987
Registered office changed on 14/12/87 from: disraeli gardens 14 fawe park road putney london SW15 2QB
dot icon25/08/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/12/2026
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
126.37K
-
0.00
-
-
2022
0
125.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sedgwick, Cole Nathan Edward
Director
22/09/2021 - Present
1
Blundell, Louise Catherine
Director
09/10/2024 - Present
1
Murphy, Patrick Vincent
Director
28/02/2011 - 30/03/2015
6
Murphy, Patrick Vincent
Director
05/10/2017 - 06/03/2025
6
Ferguson, Jarrod
Director
28/05/2025 - Present
-

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 DISRAELI GARDENS LIMITED

DISRAELI GARDENS LIMITED is an(a) Active company incorporated on 25/08/1987 with the registered office located at 4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DX. There are currently 6 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 DISRAELI GARDENS LIMITED?

toggle

DISRAELI GARDENS LIMITED is currently Active. It was registered on 25/08/1987 .

Where is DISRAELI GARDENS LIMITED located?

toggle

DISRAELI GARDENS LIMITED is registered at 4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DX.

What does DISRAELI GARDENS LIMITED do?

toggle

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

What is the latest filing for DISRAELI GARDENS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-25 with updates.