THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05260637

Incorporation date

15/10/2004

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon28/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon19/08/2025
Appointment of Ms Julia Ann Kirby as a director on 2025-08-11
dot icon01/07/2025
Director's details changed for Mrs Elizabeth Phyllis Arbos on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Limited on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Christopher Thomas James Watts on 2025-06-30
dot icon22/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon18/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon12/09/2023
Appointment of Mr Christopher Thomas James Watts as a director on 2023-09-01
dot icon29/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon04/11/2022
Termination of appointment of Trevor John Craddock as a director on 2022-05-01
dot icon04/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon14/04/2022
Termination of appointment of Mark Buckby as a director on 2022-04-14
dot icon24/03/2022
Termination of appointment of Martin Dalton as a director on 2022-03-18
dot icon12/02/2022
Director's details changed for Mr Mark Dalton on 2022-01-17
dot icon04/02/2022
Appointment of Mrs Elizabeth Phyllis Arbos as a director on 2022-01-20
dot icon04/02/2022
Appointment of Mr Mark Dalton as a director on 2022-01-17
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon13/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon07/05/2021
Termination of appointment of Ian Lawrence Fisk as a director on 2021-01-11
dot icon19/04/2021
Termination of appointment of John Charles Underwood as a director on 2021-03-22
dot icon30/11/2020
Appointment of Mr Mark Buckby as a director on 2020-10-27
dot icon26/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon25/11/2020
Director's details changed for Mr John Charles Underwood on 2020-06-03
dot icon25/11/2020
Termination of appointment of Aldbury Secretaries Limited as a secretary on 2020-06-03
dot icon25/11/2020
Appointment of Warwick Estates Property Management Limited as a secretary on 2020-06-03
dot icon25/11/2020
Director's details changed for Mr Ian Lawrence Fisk on 2020-06-03
dot icon25/11/2020
Director's details changed for Mr Trevor John Craddock on 2020-06-03
dot icon25/11/2020
Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2020-11-25
dot icon20/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon18/06/2020
Director's details changed for Mr Trevor John Craddock on 2020-06-18
dot icon18/06/2020
Termination of appointment of Elizabeth Phyllis Arbos as a director on 2020-05-26
dot icon04/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon21/02/2019
Micro company accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-11-30
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon21/04/2017
Micro company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon30/08/2016
Micro company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-10-15 no member list
dot icon21/10/2015
Secretary's details changed for Aldbury Secretaries Limited on 2015-04-30
dot icon10/07/2015
Micro company accounts made up to 2014-11-30
dot icon29/04/2015
Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2015-04-29
dot icon27/10/2014
Annual return made up to 2014-10-15 no member list
dot icon28/08/2014
Micro company accounts made up to 2013-11-30
dot icon08/05/2014
Appointment of Mrs Elizabeth Phyllis Arbos as a director
dot icon04/11/2013
Annual return made up to 2013-10-15 no member list
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-10-15 no member list
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-10-15 no member list
dot icon17/02/2011
Appointment of Trevor John Craddock as a director
dot icon11/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon15/11/2010
Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes MK4 1GA United Kingdom on 2010-11-15
dot icon15/11/2010
Appointment of Aldbury Secretaries Limited as a secretary
dot icon28/10/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2010-10-28
dot icon28/10/2010
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon15/10/2010
Annual return made up to 2010-10-15 no member list
dot icon15/10/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-10-15
dot icon10/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/10/2009
Annual return made up to 2009-10-15 no member list
dot icon16/10/2009
Director's details changed for John Charles Underwood on 2009-10-16
dot icon16/10/2009
Director's details changed for Ian Lawrence Fisk on 2009-10-16
dot icon02/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon25/02/2009
Appointment terminated director hertford company secretaries LIMITED
dot icon25/02/2009
Appointment terminated director cpm asset management LIMITED
dot icon16/12/2008
Director's change of particulars / cpm asset management LIMITED / 11/12/2008
dot icon11/12/2008
Annual return made up to 15/10/08
dot icon11/12/2008
Registered office changed on 11/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon13/11/2008
Director appointed john charles underwood
dot icon23/10/2008
Director appointed ian lawrence fisk
dot icon08/07/2008
Full accounts made up to 2007-11-30
dot icon17/10/2007
Annual return made up to 15/10/07
dot icon17/10/2007
Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/05/2007
Full accounts made up to 2006-11-30
dot icon16/03/2007
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon22/11/2006
Annual return made up to 15/10/06
dot icon30/05/2006
Full accounts made up to 2005-10-31
dot icon17/10/2005
Annual return made up to 15/10/05
dot icon15/12/2004
Resolutions
dot icon15/10/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
03/06/2020 - Present
798
ALDBURY SECRETARIES LIMITED
Corporate Secretary
07/10/2010 - 03/06/2020
454
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
15/10/2004 - 25/10/2010
220
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
15/10/2004 - 20/10/2008
2306
CPM ASSET MANAGEMENT LIMITED
Corporate Director
15/10/2004 - 02/10/2008
338

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 THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED

THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/10/2004 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 3 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 THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/10/2004 .

Where is THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED located?

toggle

THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED do?

toggle

THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-15 with no updates.