GARDEN CLOSE (EALING) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GARDEN CLOSE (EALING) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00906591

Incorporation date

19/05/1967

Size

Micro Entity

Contacts

Registered address

Registered address

3 Roseacre Close, London W13 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1986)
dot icon07/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon06/01/2026
Termination of appointment of Wladyslaw Andrzej Chudy as a director on 2025-12-25
dot icon16/12/2025
Micro company accounts made up to 2025-06-24
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-06-24
dot icon27/11/2024
Termination of appointment of Matthew Scott Pollington as a director on 2024-11-26
dot icon08/05/2024
Termination of appointment of Christina Betty Harris as a secretary on 2024-02-06
dot icon08/05/2024
Termination of appointment of Christina Betty Harris as a director on 2024-02-06
dot icon08/05/2024
Registered office address changed from 5 Roseacre Close London W13 8DG England to 3 Roseacre Close London W13 8DG on 2024-05-08
dot icon08/05/2024
Director's details changed for Mrs Simrita Sethi Nayyer on 2024-05-08
dot icon19/02/2024
Micro company accounts made up to 2023-06-24
dot icon23/12/2023
Confirmation statement made on 2023-12-23 with updates
dot icon08/12/2023
Appointment of Ms Simona-Gabriela Bajenaru as a director on 2023-11-28
dot icon06/12/2023
Appointment of Mrs Simrita Sethi Nayyer as a director on 2023-11-28
dot icon14/02/2023
Micro company accounts made up to 2022-06-24
dot icon26/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon11/08/2022
Appointment of Mrs Sharmila Natasha Antao as a director on 2022-08-01
dot icon03/05/2022
Termination of appointment of Mark Anthony Malcher as a director on 2022-04-21
dot icon14/02/2022
Micro company accounts made up to 2021-06-24
dot icon26/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon02/06/2021
Micro company accounts made up to 2020-06-24
dot icon26/12/2020
Confirmation statement made on 2020-12-24 with updates
dot icon12/12/2020
Appointment of Mrs Sarah Joanne Mercan as a director on 2020-12-10
dot icon12/12/2020
Termination of appointment of Jose Docarragal as a director on 2020-12-10
dot icon12/12/2020
Termination of appointment of Eileen Theresa Docarragal as a director on 2020-12-10
dot icon19/02/2020
Micro company accounts made up to 2019-06-24
dot icon29/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon17/12/2019
Appointment of Mr Matthew Scott Pollington as a director on 2019-11-21
dot icon13/02/2019
Micro company accounts made up to 2018-06-24
dot icon07/01/2019
Confirmation statement made on 2018-12-24 with updates
dot icon13/12/2018
Appointment of Mr Mark Anthony Malcher as a director on 2018-11-22
dot icon06/09/2018
Appointment of Ms Christina Betty Harris as a secretary on 2018-08-31
dot icon06/09/2018
Termination of appointment of Michael Robert Cook as a director on 2018-08-31
dot icon06/09/2018
Termination of appointment of Michael Robert Cook as a secretary on 2018-08-31
dot icon13/08/2018
Appointment of Mrs Eileen Theresa Docarragal as a director on 2018-08-06
dot icon12/08/2018
Registered office address changed from 29 Templewood Ealing London W13 8BA to 5 Roseacre Close London W13 8DG on 2018-08-12
dot icon13/06/2018
Appointment of Jose Docarragal as a director on 2018-03-21
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-06-24
dot icon05/12/2017
Resolutions
dot icon11/10/2017
Termination of appointment of Hasina Mumtaz Hoque as a director on 2017-09-29
dot icon14/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon17/12/2016
Termination of appointment of Cetin Mercan as a director on 2016-11-24
dot icon29/11/2016
Total exemption full accounts made up to 2016-06-24
dot icon17/06/2016
Appointment of Hasina Mumtaz Hoque as a director on 2016-05-19
dot icon05/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon12/12/2015
Total exemption full accounts made up to 2015-06-24
dot icon08/04/2015
Termination of appointment of Geoffrey Lawrence Curtis as a director on 2015-02-09
dot icon17/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon08/12/2014
Termination of appointment of Rosemary Fagan as a director on 2014-11-27
dot icon08/12/2014
Total exemption full accounts made up to 2014-06-24
dot icon24/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon11/12/2013
Appointment of Barbara Wylie Linton as a director
dot icon08/11/2013
Total exemption full accounts made up to 2013-06-24
dot icon18/02/2013
Termination of appointment of Lars Linton as a director
dot icon06/02/2013
Total exemption full accounts made up to 2012-06-24
dot icon25/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon31/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon17/11/2011
Total exemption full accounts made up to 2011-06-24
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-24
dot icon19/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon03/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon07/11/2009
Total exemption full accounts made up to 2009-06-24
dot icon07/01/2009
Return made up to 05/01/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-06-24
dot icon18/09/2008
Director appointed cetin mercan
dot icon04/01/2008
Return made up to 15/12/07; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-06-24
dot icon05/01/2007
Return made up to 15/12/06; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2006-06-24
dot icon14/08/2006
Director resigned
dot icon09/01/2006
Return made up to 15/12/05; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2005-06-24
dot icon11/01/2005
Return made up to 15/12/04; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2004-06-24
dot icon14/01/2004
Return made up to 15/12/03; full list of members
dot icon05/12/2003
Director resigned
dot icon10/10/2003
Total exemption full accounts made up to 2003-06-24
dot icon25/02/2003
New director appointed
dot icon30/01/2003
Return made up to 15/12/02; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-06-24
dot icon29/03/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon14/02/2002
New secretary appointed
dot icon13/02/2002
Registered office changed on 13/02/02 from: 13 middlefielde, ealing, london, W13 8BB
dot icon08/01/2002
Return made up to 15/12/01; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2001-06-24
dot icon08/02/2001
Return made up to 15/12/00; full list of members
dot icon24/10/2000
Full accounts made up to 2000-06-24
dot icon31/01/2000
Return made up to 15/12/99; no change of members
dot icon24/09/1999
Full accounts made up to 1999-06-24
dot icon14/01/1999
Return made up to 15/12/98; full list of members
dot icon22/09/1998
Full accounts made up to 1998-06-24
dot icon09/04/1998
New director appointed
dot icon31/01/1998
Return made up to 15/12/97; full list of members
dot icon31/01/1998
New director appointed
dot icon25/09/1997
Full accounts made up to 1997-06-24
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
New secretary appointed;new director appointed
dot icon31/01/1997
Registered office changed on 31/01/97 from: 9 roseacre close, ealing, london, W13 8DG
dot icon31/01/1997
Return made up to 15/12/96; full list of members
dot icon26/09/1996
Full accounts made up to 1996-06-24
dot icon10/01/1996
Return made up to 15/12/95; full list of members
dot icon19/09/1995
Full accounts made up to 1995-06-24
dot icon16/06/1995
Director resigned
dot icon22/05/1995
Full accounts made up to 1994-06-24
dot icon15/01/1995
Return made up to 15/12/94; change of members
dot icon09/01/1995
Secretary resigned;new director appointed
dot icon09/01/1995
New secretary appointed;new director appointed
dot icon09/01/1995
Registered office changed on 09/01/95 from: 8 middlefielde, ealing, london, W13 0BB
dot icon07/01/1995
New director appointed
dot icon07/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Registered office changed on 15/11/94 from: 7 stevens clo., Eastcote, pinner, middx. HA5 2SN
dot icon05/11/1994
Director resigned
dot icon05/11/1994
Director resigned
dot icon15/04/1994
Accounts for a small company made up to 1993-06-24
dot icon24/02/1994
Return made up to 15/12/93; no change of members
dot icon15/07/1993
Accounts for a small company made up to 1992-06-24
dot icon12/02/1993
Director resigned
dot icon12/02/1993
Director resigned
dot icon12/02/1993
Return made up to 15/12/92; full list of members
dot icon07/09/1992
Accounts for a small company made up to 1991-06-24
dot icon23/01/1992
Return made up to 15/12/91; no change of members
dot icon09/07/1991
Accounts for a small company made up to 1990-06-24
dot icon24/06/1991
Return made up to 31/12/90; no change of members
dot icon25/07/1990
Accounts for a small company made up to 1989-06-24
dot icon03/07/1990
Return made up to 15/12/89; full list of members
dot icon28/07/1989
Accounts for a small company made up to 1988-06-24
dot icon31/08/1988
Full accounts made up to 1987-06-24
dot icon03/03/1988
Accounts for a small company made up to 1986-06-24
dot icon22/02/1988
Return made up to 31/12/87; no change of members
dot icon11/02/1988
Full accounts made up to 1980-06-24
dot icon05/02/1987
Return made up to 10/12/86; full list of members
dot icon24/05/1986
Full accounts made up to 1985-06-24
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antao, Sharmila Natasha
Director
01/08/2022 - Present
-
Mercan, Sarah Joanne
Director
10/12/2020 - Present
7
Harris, Christina Betty
Director
27/10/1994 - 06/02/2024
1
Nayyer, Simrita Sethi
Director
28/11/2023 - Present
-
Bajenaru, Simona Gabriela
Director
28/11/2023 - 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 GARDEN CLOSE (EALING) MANAGEMENT LIMITED

GARDEN CLOSE (EALING) MANAGEMENT LIMITED is an(a) Active company incorporated on 19/05/1967 with the registered office located at 3 Roseacre Close, London W13 8DG. 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 GARDEN CLOSE (EALING) MANAGEMENT LIMITED?

toggle

GARDEN CLOSE (EALING) MANAGEMENT LIMITED is currently Active. It was registered on 19/05/1967 .

Where is GARDEN CLOSE (EALING) MANAGEMENT LIMITED located?

toggle

GARDEN CLOSE (EALING) MANAGEMENT LIMITED is registered at 3 Roseacre Close, London W13 8DG.

What does GARDEN CLOSE (EALING) MANAGEMENT LIMITED do?

toggle

GARDEN CLOSE (EALING) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GARDEN CLOSE (EALING) MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-23 with no updates.