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.
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 | : |
|
Registered Address | : | The Garden House, London Road, Sunningdale, Berkshire, SL5 0LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Boundary House, London Road, Sunningdale, Ascot, England, SL5 0DJ | Director | 01 February 2022 | Active |
New Boundary House, London Road, Sunningdale, Ascot, England, SL5 0DJ | Director | 01 February 2022 | Active |
93 Windmill Avenue, Wokingham, RG41 3XG | Secretary | 01 March 2008 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 16 August 2004 | Active |
Paddock Wood, London Road, Windlesham, GU20 6PJ | Director | 16 August 2004 | Active |
13 Eliot Close, Wellington Park, Camberley, GU15 1LW | Director | 16 August 2004 | Active |
Mulberry, Church Lane, Bisley, Woking, United Kingdom, GU24 9ED | Director | 22 February 2006 | Active |
Abbey House, Monkswood Close, Newbury, United Kingdom, RG14 6NS | Director | 22 February 2006 | Active |
4 The Garden House, Sunningdale, SL5 0LP | Director | 23 February 2006 | Active |
The Garden House, London Road, Sunningdale, Ascot, United Kingdom, SL5 0LP | Director | 01 January 2018 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 16 August 2004 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 16 August 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.