MAIBETH GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAIBETH GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07350018

Incorporation date

18/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4 Maibeth Gardens, Beckenham, Kent BR3 3FFCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2010)
dot icon24/01/2026
Micro company accounts made up to 2025-12-31
dot icon30/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon05/01/2025
Micro company accounts made up to 2024-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon23/07/2024
Termination of appointment of Jean-Charles Clausse as a director on 2024-05-31
dot icon23/07/2024
Appointment of Mr Collin Olaiya Oladimeji as a director on 2024-05-31
dot icon03/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-12-31
dot icon03/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon01/01/2023
Micro company accounts made up to 2022-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon05/01/2022
Micro company accounts made up to 2021-12-31
dot icon11/06/2021
Termination of appointment of Hazel Simmons as a director on 2021-04-14
dot icon11/06/2021
Appointment of Mr Kwan Yu Lee as a director on 2021-06-10
dot icon13/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon16/01/2021
Micro company accounts made up to 2020-12-31
dot icon16/01/2021
Micro company accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/06/2019
Appointment of Mrs Lucille Levart as a director on 2019-06-24
dot icon24/06/2019
Termination of appointment of Cecil Levart as a director on 2019-06-23
dot icon09/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon02/03/2017
Director's details changed for Ms Kirsty Joan Hine on 2017-03-01
dot icon02/03/2017
Secretary's details changed for Ms Kirsty Joan Hine on 2017-03-01
dot icon11/09/2016
Micro company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon14/09/2015
Micro company accounts made up to 2014-12-31
dot icon08/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon25/05/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon25/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon02/03/2014
Appointment of Mr Michael John Brunker as a director
dot icon26/01/2014
Appointment of Mr Richard Philip Southorn as a director
dot icon19/10/2013
Appointment of Mr Jean-Charles Clausse as a director
dot icon19/10/2013
Appointment of Ms Hazel Simmons as a director
dot icon19/10/2013
Appointment of Mr Cecil Levart as a director
dot icon07/10/2013
Appointment of Ms Kirsty Joan Hine as a secretary
dot icon07/10/2013
Registered office address changed from 257 Croydon Road Beckenham Kent BR3 3PS United Kingdom on 2013-10-07
dot icon07/10/2013
Appointment of Ms Kirsty Joan Hine as a director
dot icon20/09/2013
Termination of appointment of Steven John Hilleard as a director
dot icon19/09/2013
Termination of appointment of Steven John Hilleard as a secretary
dot icon21/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/08/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
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
694.00
-
0.00
-
-
2021
0
694.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

694.00 £Ascended- *

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
Brunker, Michael John
Director
01/03/2014 - Present
4
Hilleard, Steven John
Director
18/08/2010 - 20/09/2013
9
Southorn, Richard Philip
Director
01/01/2014 - Present
2
Brunker, Kirsty Joan
Secretary
01/10/2013 - Present
-
Hilleard, Steven John
Secretary
18/08/2010 - 19/09/2013
-

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 MAIBETH GARDENS MANAGEMENT COMPANY LIMITED

MAIBETH GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/08/2010 with the registered office located at 4 Maibeth Gardens, Beckenham, Kent BR3 3FF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIBETH GARDENS MANAGEMENT COMPANY LIMITED?

toggle

MAIBETH GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/08/2010 .

Where is MAIBETH GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

MAIBETH GARDENS MANAGEMENT COMPANY LIMITED is registered at 4 Maibeth Gardens, Beckenham, Kent BR3 3FF.

What does MAIBETH GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

MAIBETH GARDENS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 24/01/2026: Micro company accounts made up to 2025-12-31.