Warning: file_put_contents(c/bd3444c435e51b2b7720e15ecada2bda.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Daintree Gardens Limited, KT14 6SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAINTREE GARDENS LIMITED

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

This company is commonly known as Daintree Gardens Limited. The company was founded 14 years ago and was given the registration number 07080596. The firm's registered office is in WEST BYFLEET. You can find them at 3 Park Court, Pyrford Road, West Byfleet, Surrey. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:DAINTREE GARDENS LIMITED
Company Number:07080596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2009
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD

Corporate Secretary24 October 2019Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director18 November 2009Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Corporate Secretary01 April 2010Active
22, Chertsey Road, Woking, United Kingdom, GU215AB

Corporate Secretary18 November 2009Active

People with Significant Control

Mrs Dolores Genuardi
Notified on:23 November 2016
Status:Active
Date of birth:December 1976
Nationality:Brazilian
Country of residence:United Kingdom
Address:3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mario Michele Genuardi
Notified on:07 April 2016
Status:Active
Date of birth:May 1969
Nationality:Italian
Country of residence:England
Address:3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Appoint corporate secretary company with name date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.