UKBizDB.co.uk

16 THE GARDENS (LONDON) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 16 The Gardens (london) Management Limited. The company was founded 26 years ago and was given the registration number 03469983. The firm's registered office is in BRISTOL. You can find them at 26 Berkeley Square, Clifton, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:16 THE GARDENS (LONDON) MANAGEMENT LIMITED
Company Number:03469983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:26 Berkeley Square, Clifton, Bristol, BS8 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Flat, 16 The Gardens, East Dulwich, England, SE22 9QD

Secretary26 November 1997Active
Flat 2, 16 The Gardens, London, England, SE22 9QD

Director20 July 2015Active
Ground Floor Flat 16 The Gardens, London, SE22 9QD

Director26 November 1997Active
Top Flat, 16 The Gardens, East Dulwich, London, SE22 9QD

Director26 November 1997Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary24 November 1997Active
Flat 2, 16 The Gardens, East Dulwich, England, SE22 9QD

Director03 March 2006Active
First Floor Flat, 16 The Gardens, London, SE22 9QD

Director31 October 2002Active
Flat 2 16 The Gardens, East Dulwich, London, SE22 9QD

Director14 August 1998Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director24 November 1997Active

People with Significant Control

Mr Adrian Huw Vincent Ellis
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Flat 2, 16 The Gardens, London, England, SE22 9QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Peter Winkelmann
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:25-26 Berkeley Square, Clifton, Bristol, United Kingdom, BS8 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Anthony Edward Hunt
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 16 The Gardens, London, United Kingdom, SE22 9QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption full.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Officers

Change person director company with change date.

Download
2014-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.