GARDEN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GARDEN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02007907

Incorporation date

08/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

116 High Street, Wyke Regis, Weymouth, Dorset DT4 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1987)
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon17/02/2026
Appointment of Ms Linda Gove-Evans as a director on 2026-02-17
dot icon16/02/2026
Termination of appointment of Linda Gove-Evans as a director on 2026-02-16
dot icon14/02/2026
Director's details changed for Mrs Linda Gove-Evans on 2026-02-02
dot icon16/12/2025
Registered office address changed from 49 High West Street Dorchester DT1 1UT England to 116 High Street Wyke Regis Weymouth Dorset DT4 9NU on 2025-12-16
dot icon16/12/2025
Termination of appointment of Templehill Property Management as a secretary on 2025-12-16
dot icon16/12/2025
Appointment of Sirius Property Services Ltd as a secretary on 2025-12-16
dot icon12/11/2025
Appointment of Mrs Linda Gove-Evans as a director on 2025-11-12
dot icon30/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon09/10/2025
Micro company accounts made up to 2025-06-24
dot icon27/02/2025
Micro company accounts made up to 2024-06-24
dot icon18/11/2024
Termination of appointment of Diane Rosina Bailey as a director on 2024-11-06
dot icon18/11/2024
Confirmation statement made on 2024-10-10 with updates
dot icon15/01/2024
Appointment of Mrs Patricia Scarlett as a director on 2019-01-06
dot icon11/12/2023
Termination of appointment of Sandra Anita Mills as a director on 2023-12-11
dot icon21/11/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-06-24
dot icon17/08/2023
Appointment of Templehill Property Management as a secretary on 2023-08-17
dot icon15/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-06-24
dot icon27/01/2022
Micro company accounts made up to 2021-06-24
dot icon11/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon03/06/2021
Micro company accounts made up to 2020-06-24
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon12/11/2019
Notification of a person with significant control statement
dot icon01/11/2019
Confirmation statement made on 2019-10-10 with updates
dot icon01/11/2019
Cessation of Susan Elizabeth Tilley as a person with significant control on 2019-11-01
dot icon01/11/2019
Termination of appointment of Joan Margaret Stovell Smith as a director on 2019-01-03
dot icon26/09/2019
Micro company accounts made up to 2019-06-24
dot icon30/01/2019
Micro company accounts made up to 2018-06-24
dot icon24/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon04/07/2018
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 49 High West Street Dorchester DT1 1UT on 2018-07-04
dot icon04/07/2018
Termination of appointment of Bns Services Limited as a secretary on 2018-06-01
dot icon24/10/2017
Micro company accounts made up to 2017-06-24
dot icon13/10/2017
Appointment of Mr Philip Hayward as a director on 2016-11-28
dot icon13/10/2017
Termination of appointment of Harry Hayward as a director on 2016-04-12
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon29/06/2017
Termination of appointment of Janet Ann Delves as a secretary on 2017-06-01
dot icon29/06/2017
Appointment of Bns Services Limited as a secretary on 2017-06-01
dot icon29/06/2017
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth DT4 7SS England to 18 Badminton Road Downend Bristol BS16 6BQ on 2017-06-29
dot icon06/03/2017
Registered office address changed from Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB to Lupins Business Centre 1-3 Greenhill Weymouth DT4 7SS on 2017-03-06
dot icon18/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon17/10/2016
Director's details changed for Harry Hayward on 2016-10-14
dot icon17/08/2016
Micro company accounts made up to 2016-06-24
dot icon13/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon03/09/2015
Total exemption full accounts made up to 2015-06-24
dot icon20/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon20/10/2014
Secretary's details changed for Mrs Janet Ann Delves on 2014-09-01
dot icon20/08/2014
Total exemption full accounts made up to 2014-06-24
dot icon06/04/2014
Registered office address changed from Clover Property Ltd Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DW on 2014-04-06
dot icon08/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2013-06-24
dot icon17/06/2013
Registered office address changed from C/O Sherwoods 28 Trinity Street Dorchester Dorset DT1 1TT United Kingdom on 2013-06-17
dot icon17/06/2013
Appointment of Mrs Janet Ann Delves as a secretary
dot icon17/06/2013
Termination of appointment of Terence Sherwood as a secretary
dot icon15/11/2012
Total exemption full accounts made up to 2012-06-24
dot icon16/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mrs Sybil Anne Mackellar on 2012-10-16
dot icon16/10/2012
Director's details changed for Mrs Susan Elizabeth Tilley on 2012-10-16
dot icon16/10/2012
Director's details changed for Mrs Sandra Anita Mills on 2012-10-16
dot icon07/11/2011
Total exemption full accounts made up to 2011-06-24
dot icon19/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon19/10/2011
Director's details changed for Joan Margaret Stouell Smith on 2011-10-19
dot icon23/11/2010
Appointment of Mr Terence George Sherwood as a secretary
dot icon23/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon23/11/2010
Appointment of Mrs Susan Elizabeth Tilley as a director
dot icon23/11/2010
Termination of appointment of Joyce Tiramani as a secretary
dot icon22/11/2010
Termination of appointment of Joyce Tiramani as a secretary
dot icon03/11/2010
Total exemption full accounts made up to 2010-06-24
dot icon01/11/2010
Appointment of Mrs Sybil Anne Mackellar as a director
dot icon01/11/2010
Appointment of Mrs Sandra Anita Mills as a director
dot icon22/10/2010
Registered office address changed from C/O C/O Pioneer Management Unit 25 Jubilee Enterprise Centre 15 Jubilee Close Weymouth Dorset DT4 7BS United Kingdom on 2010-10-22
dot icon18/05/2010
Registered office address changed from C/O Pioneer Lettings West Fleet Farmhouse Fleet Weymouth Dorset DT3 4EF on 2010-05-18
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon12/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon12/11/2009
Director's details changed for Joan Margaret Stouell Smith on 2009-11-11
dot icon12/11/2009
Director's details changed for Harry Hayward on 2009-11-11
dot icon11/11/2009
Director's details changed for Joyce Tiramani on 2009-11-11
dot icon11/11/2009
Director's details changed for Diane Rosina Bailey on 2009-11-10
dot icon04/03/2009
Return made up to 10/10/08; full list of members
dot icon19/09/2008
Total exemption full accounts made up to 2008-06-24
dot icon19/09/2008
Registered office changed on 19/09/2008 from flat 3 garden court 17 greenhill weymouth dorset DT4 7SW
dot icon19/09/2008
Appointment terminated director sybil speed
dot icon21/10/2007
New secretary appointed;new director appointed
dot icon21/10/2007
Secretary resigned
dot icon18/10/2007
Return made up to 10/10/07; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2007-06-24
dot icon23/10/2006
Return made up to 10/10/06; full list of members
dot icon10/08/2006
New director appointed
dot icon17/07/2006
Total exemption full accounts made up to 2006-06-24
dot icon08/11/2005
Return made up to 10/10/05; full list of members
dot icon21/07/2005
Full accounts made up to 2005-06-24
dot icon18/10/2004
Return made up to 10/10/04; full list of members
dot icon16/07/2004
Registered office changed on 16/07/04 from: flat 8 garden court 17 greenhill weymouth dorset DT4 7SW
dot icon16/07/2004
Full accounts made up to 2004-06-24
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned;director resigned
dot icon29/06/2004
New secretary appointed
dot icon28/10/2003
Return made up to 10/10/03; full list of members
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New director appointed
dot icon22/07/2003
Full accounts made up to 2003-06-24
dot icon24/10/2002
Return made up to 10/10/02; full list of members
dot icon07/08/2002
Full accounts made up to 2002-06-24
dot icon18/10/2001
Return made up to 10/10/01; full list of members
dot icon29/08/2001
Full accounts made up to 2001-06-24
dot icon18/10/2000
Return made up to 10/10/00; full list of members
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
New secretary appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
Registered office changed on 18/10/00 from: flat 6 garden court 17 greenhill weymouth dorset DT4 7SW
dot icon31/07/2000
Full accounts made up to 2000-06-24
dot icon29/10/1999
Return made up to 10/10/99; full list of members
dot icon21/07/1999
Full accounts made up to 1999-06-24
dot icon09/07/1999
New director appointed
dot icon29/01/1999
Director resigned
dot icon26/10/1998
Return made up to 10/10/98; no change of members
dot icon24/08/1998
Full accounts made up to 1998-06-24
dot icon24/02/1998
Director resigned
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Return made up to 10/10/97; change of members
dot icon21/10/1997
Registered office changed on 21/10/97
dot icon29/09/1997
New director appointed
dot icon30/07/1997
Director resigned
dot icon29/07/1997
Full accounts made up to 1997-06-24
dot icon30/06/1997
Secretary resigned;director resigned
dot icon29/10/1996
Return made up to 10/10/96; full list of members
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Director resigned
dot icon29/07/1996
Full accounts made up to 1996-06-24
dot icon26/10/1995
New director appointed
dot icon26/10/1995
Return made up to 10/10/95; full list of members
dot icon19/07/1995
Full accounts made up to 1995-06-24
dot icon17/10/1994
Return made up to 10/10/94; change of members
dot icon14/07/1994
Full accounts made up to 1994-06-24
dot icon08/03/1994
New director appointed
dot icon20/02/1994
New director appointed
dot icon15/12/1993
Director resigned
dot icon19/10/1993
Return made up to 10/10/93; full list of members
dot icon30/07/1993
Full accounts made up to 1993-06-24
dot icon21/10/1992
Director resigned
dot icon21/10/1992
Return made up to 10/10/92; change of members
dot icon20/08/1992
Full accounts made up to 1992-06-24
dot icon18/10/1991
Accounts for a small company made up to 1991-06-24
dot icon18/10/1991
Return made up to 10/10/91; full list of members
dot icon26/10/1990
Accounts for a small company made up to 1990-06-24
dot icon26/10/1990
Return made up to 10/10/90; full list of members
dot icon11/10/1989
Full accounts made up to 1989-06-24
dot icon11/10/1989
Return made up to 20/09/89; full list of members
dot icon29/09/1988
Accounts for a small company made up to 1988-06-24
dot icon29/09/1988
Return made up to 03/09/88; full list of members
dot icon09/02/1988
Wd 12/01/88 ad 04/12/87--------- £ si 8@1=8 £ ic 2/10
dot icon15/01/1988
Accounts for a small company made up to 1987-06-24
dot icon15/01/1988
Return made up to 12/12/87; full list of members
dot icon13/01/1988
Director resigned;new director appointed
dot icon11/01/1988
Secretary resigned;new secretary appointed
dot icon11/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1988
New director appointed
dot icon16/12/1987
Registered office changed on 16/12/87 from: 10 frederick place weymouth dorset
dot icon16/12/1987
Accounting reference date shortened from 31/03 to 24/06
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
18/02/2027
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
27.15K
-
0.00
-
-
2022
-
28.18K
-
0.00
-
-
2023
-
31.30K
-
0.00
-
-
2023
-
31.30K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

31.30K £Ascended11.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SIRIUS PROPERTY SERVICES LTD
Corporate Secretary
16/12/2025 - Present
7
Jones, Kathryn
Director
17/07/2006 - Present
8
Tilley, Susan Elizabeth
Director
22/11/2010 - Present
-
TEMPLEHILL PROPERTY MANAGEMENT
Corporate Secretary
17/08/2023 - 16/12/2025
1
Mills, Sandra Anita
Director
01/11/2010 - 11/12/2023
-

Persons with Significant Control

2
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 COURT MANAGEMENT LIMITED

GARDEN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/04/1986 with the registered office located at 116 High Street, Wyke Regis, Weymouth, Dorset DT4 9NU. There are currently 8 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 COURT MANAGEMENT LIMITED?

toggle

GARDEN COURT MANAGEMENT LIMITED is currently Active. It was registered on 08/04/1986 .

Where is GARDEN COURT MANAGEMENT LIMITED located?

toggle

GARDEN COURT MANAGEMENT LIMITED is registered at 116 High Street, Wyke Regis, Weymouth, Dorset DT4 9NU.

What does GARDEN COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for GARDEN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-18 with updates.