GARDEN COURT MANAGEMENT COMPANY (POGMOOR) LIMITED

Register to unlock more data on OkredoRegister

GARDEN COURT MANAGEMENT COMPANY (POGMOOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04101151

Incorporation date

02/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire NG24 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2000)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon26/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon12/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon19/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon13/10/2020
Director's details changed for Mr Peter William Bigge on 2020-10-13
dot icon15/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-11-02 with updates
dot icon20/12/2019
Cancellation of shares. Statement of capital on 2019-11-01
dot icon28/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-02 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Appointment of Mr Peter William Bigge as a director on 2017-03-23
dot icon23/03/2017
Termination of appointment of Denise Sanderson as a director on 2017-03-23
dot icon19/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon07/11/2016
Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 2016-11-07
dot icon19/08/2016
Termination of appointment of Fiona Nicholls as a director on 2016-08-08
dot icon10/06/2016
Appointment of Mrs Denise Sanderson as a director on 2016-03-10
dot icon04/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Registered office address changed from The Old Co Op 69 High Street Dodworth Barnsley S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2014-09-12
dot icon20/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon06/12/2011
Termination of appointment of Steven Hill as a secretary
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon11/11/2009
Secretary's details changed for Steven Graham Hill on 2009-11-11
dot icon11/11/2009
Director's details changed for Fiona Nicholls on 2009-11-11
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 02/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 02/11/07; full list of members
dot icon19/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/12/2006
Director's particulars changed
dot icon15/12/2006
Return made up to 02/11/06; full list of members
dot icon20/10/2006
New director appointed
dot icon20/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Secretary resigned
dot icon17/02/2006
Return made up to 02/11/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2005
Return made up to 02/11/04; no change of members
dot icon29/04/2004
Return made up to 02/11/03; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Secretary resigned;director resigned
dot icon27/01/2004
Registered office changed on 27/01/04 from: 13 regent street barnsley south yorkshire S70 2EG
dot icon28/11/2002
Return made up to 02/11/02; full list of members
dot icon23/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/11/2001
Return made up to 02/11/01; full list of members
dot icon16/08/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon06/07/2001
Ad 20/04/01-28/06/01 £ si 4@1=4 £ ic 93/97
dot icon01/05/2001
Ad 02/11/00-20/04/01 £ si 9@1=9 £ ic 84/93
dot icon02/11/2000
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
31/12/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bigge, Peter William
Director
23/03/2017 - Present
34

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARDEN COURT MANAGEMENT COMPANY (POGMOOR) LIMITED

GARDEN COURT MANAGEMENT COMPANY (POGMOOR) LIMITED is an(a) Active company incorporated on 02/11/2000 with the registered office located at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire NG24 1AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GARDEN COURT MANAGEMENT COMPANY (POGMOOR) LIMITED?

toggle

GARDEN COURT MANAGEMENT COMPANY (POGMOOR) LIMITED is currently Active. It was registered on 02/11/2000 .

Where is GARDEN COURT MANAGEMENT COMPANY (POGMOOR) LIMITED located?

toggle

GARDEN COURT MANAGEMENT COMPANY (POGMOOR) LIMITED is registered at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire NG24 1AX.

What does GARDEN COURT MANAGEMENT COMPANY (POGMOOR) LIMITED do?

toggle

GARDEN COURT MANAGEMENT COMPANY (POGMOOR) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GARDEN COURT MANAGEMENT COMPANY (POGMOOR) LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-12-31.