UKBizDB.co.uk

CIRCLE GARDENS (FREEHOLD) LTD

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

This company is commonly known as Circle Gardens (freehold) Ltd. The company was founded 9 years ago and was given the registration number 09654110. The firm's registered office is in BYFLEET. You can find them at 100 High Road, , Byfleet, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CIRCLE GARDENS (FREEHOLD) LTD
Company Number:09654110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:100 High Road, Byfleet, Surrey, KT14 7QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Alexandra Road, Alexandra Road, Addlestone, England, KT15 2PQ

Director20 November 2015Active
10 Circle Gardens, Byfleet, West Byfleet, United Kingdom, KT14 7RH

Director24 June 2015Active
9 Circle Gardens, Circle Gardens, Byfleet, West Byfleet, England, KT14 7RH

Director20 November 2015Active
2, The Spinney, Ripley Road, Send, United Kingdom, GU23 7LH

Director24 June 2018Active
11, Circle Gardens, Byfleet, West Byfleet, England, KT14 7RH

Director20 November 2015Active

People with Significant Control

Ms Anne Mina Linton
Notified on:24 June 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:2, The Spinney, Send, United Kingdom, GU23 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Lee
Notified on:24 June 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:100, High Road, West Byfleet, England, KT14 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Chapman
Notified on:24 June 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:100, High Road, West Byfleet, England, KT14 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Flood
Notified on:24 June 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:100, High Road, West Byfleet, England, KT14 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Colin Chenery
Notified on:24 June 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:100, High Road, West Byfleet, England, KT14 7QT
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-05-29Address

Change registered office address company with date old address new address.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2016-10-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.