Warning: file_put_contents(c/ffe169fc04f8bd3e1e4c1c1057fca9f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Garden House (sunningdale) Management Company Limited, SL5 0LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GARDEN HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Garden House (sunningdale) Management Company Limited. The company was founded 19 years ago and was given the registration number 05206737. The firm's registered office is in SUNNINGDALE. You can find them at The Garden House, London Road, Sunningdale, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GARDEN HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED
Company Number:05206737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Garden House, London Road, Sunningdale, Berkshire, SL5 0LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Boundary House, London Road, Sunningdale, Ascot, England, SL5 0DJ

Director01 February 2022Active
New Boundary House, London Road, Sunningdale, Ascot, England, SL5 0DJ

Director01 February 2022Active
93 Windmill Avenue, Wokingham, RG41 3XG

Secretary01 March 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary16 August 2004Active
Paddock Wood, London Road, Windlesham, GU20 6PJ

Director16 August 2004Active
13 Eliot Close, Wellington Park, Camberley, GU15 1LW

Director16 August 2004Active
Mulberry, Church Lane, Bisley, Woking, United Kingdom, GU24 9ED

Director22 February 2006Active
Abbey House, Monkswood Close, Newbury, United Kingdom, RG14 6NS

Director22 February 2006Active
4 The Garden House, Sunningdale, SL5 0LP

Director23 February 2006Active
The Garden House, London Road, Sunningdale, Ascot, United Kingdom, SL5 0LP

Director01 January 2018Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director16 August 2004Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director16 August 2004Active

People with Significant Control

Ms Christine Jane Kendell
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Mulberry, Church Lane, Woking, England, GU24 9ED
Nature of control:
  • Significant influence or control
Mr Davendra Vinodrai Mehta
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Abbey House, Monkswood Close, Newbury, England, RG14 6NS
Nature of control:
  • Significant influence or control

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 (6 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
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Address

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

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.