Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALVANDI GARDENS MAINTENANCE LIMITED
Company Information for

ALVANDI GARDENS MAINTENANCE LIMITED

DUNLOP HOUSE, 23A SPENCER ROAD, NEW MILTON, HAMPSHIRE, BH25 6BZ,
Company Registration Number
01759653
Private Limited Company
Active

Company Overview

About Alvandi Gardens Maintenance Ltd
ALVANDI GARDENS MAINTENANCE LIMITED was founded on 1983-10-07 and has its registered office in New Milton. The organisation's status is listed as "Active". Alvandi Gardens Maintenance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALVANDI GARDENS MAINTENANCE LIMITED
 
Legal Registered Office
DUNLOP HOUSE
23A SPENCER ROAD
NEW MILTON
HAMPSHIRE
BH25 6BZ
Other companies in BH25
 
Filing Information
Company Number 01759653
Company ID Number 01759653
Date formed 1983-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALVANDI GARDENS MAINTENANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALVANDI GARDENS MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
MARK WELDON
Company Secretary 2011-11-21
PETER ANDREW BARTON
Director 2018-03-06
ANDREW BLACK
Director 2018-03-06
IVOR WILLIAM BRETT
Director 2002-02-19
AMELIA BUTT
Director 2017-09-12
JENNIFER SUSAN CAMPBELL
Director 2014-12-23
RICHARD CHARDIN DOWELL
Director 2015-01-30
RONALD CHARLES EVANS
Director 1994-09-09
JACQUELINE OLWEN NICHOLAS
Director 2003-03-01
JUNE PLANE
Director 2015-12-08
DONALD SHIELDS
Director 1999-11-08
PHYLLIS BLANCHE WESTON
Director 1992-02-28
LEN WISBEY
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN BARTON
Director 2010-05-04 2018-03-06
STEPHEN HILL
Director 2010-07-09 2018-03-06
FREDA FROST
Director 2009-03-03 2016-01-18
MARGARET WINIFRED COURT
Director 2008-02-16 2015-01-30
VICTOR RAYMOND CLARKE
Director 2012-12-18 2014-06-09
DAVID ROBERT JENKINS
Company Secretary 2011-05-31 2011-11-21
KENNETH EDWARD HENDERSON
Company Secretary 2002-02-27 2011-06-01
KATHLEEN FLORENCE MARRIOTT
Director 1992-02-28 2009-03-03
SIDNEY WALTER FOSTER
Director 1994-01-25 2008-12-15
LEONARD NORMAN CREBER
Director 1994-09-09 2008-09-25
JOAN BAILLIE
Director 1998-03-06 2003-08-11
MARGARET GWYNNETH JACKSON
Company Secretary 1997-08-11 2002-02-27
ARTHUR BLACKLEY GILLESPIE
Director 1995-10-01 2000-12-01
FRANK THOMAS PENFOLD KIRKHAM
Director 1996-02-14 2000-08-03
JOHN ANDREW WOODHOUSE
Company Secretary 1997-02-10 1997-08-11
KENNETH EDWARD HENDERSON
Company Secretary 1992-02-28 1997-02-10
JANET ROSEMARY BOLAN
Director 1994-10-31 1995-09-30
DOREEN FLORENCE MALIM
Director 1992-02-28 1994-01-11
DOUGLAS ANTHONY HARDCASTLE
Director 1992-02-28 1993-05-12
LILIAN PHYLLIS COURTNEY
Director 1992-02-28 1992-01-28
VICTOR WILLIAM NOEL BOWLES
Director 1992-02-28 1991-08-12
DOROTHY EGGETT
Director 1992-02-28 1991-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW BARTON WESSEX PORTFOLIOS LTD Director 1999-06-17 CURRENT 1999-06-17 Active
PETER ANDREW BARTON WESTLANCS PROPERTY COMPANY LIMITED Director 1993-09-06 CURRENT 1993-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2329/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-07-19DIRECTOR APPOINTED CHARLES JOYCE
2023-07-19DIRECTOR APPOINTED JANE JOYCE
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM 57 Station Road New Milton Hampshire BH25 6HY
2023-02-09DIRECTOR APPOINTED MS MICHEL YVONNE KIRKBRIDE
2023-02-08APPOINTMENT TERMINATED, DIRECTOR JUNE PLANE
2022-11-17APPOINTMENT TERMINATED, DIRECTOR DONALD SHIELDS
2022-05-11AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARDIN DOWELL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-04-01AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-01-14AP01DIRECTOR APPOINTED MARCIA BELL
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLES EVANS
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA BUTT
2020-10-22AP01DIRECTOR APPOINTED PHILIP ROBERTS
2020-05-20AP01DIRECTOR APPOINTED MR ANDREW BLACKMORE
2020-04-28AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-27CH01Director's details changed for Mrs Angela House on 2019-09-27
2019-08-16AP01DIRECTOR APPOINTED MR JOHN NICHOLAS
2019-03-28AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-22TM02Termination of appointment of Mark Weldon on 2019-02-22
2018-09-18AP04Appointment of W&K Ltd as company secretary on 2018-09-18
2018-08-08AAMDAmended account full exemption
2018-05-08AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CH01Director's details changed for Mr Andrew Black on 2018-03-07
2018-03-07AP01DIRECTOR APPOINTED MR LEN WISBEY
2018-03-07AP01DIRECTOR APPOINTED MR ANDREW BLACK
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WRIGHT
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN BARTON
2018-03-06AP01DIRECTOR APPOINTED MR PETER ANDREW BARTON
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-09-12AP01DIRECTOR APPOINTED MISS AMELIA BUTT
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE IVY STEPHENSON
2017-04-04AP01DIRECTOR APPOINTED MRS JUNE PLANE
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 12
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-25AA29/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 12
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-17AA29/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FREDA FROST
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-30AP01DIRECTOR APPOINTED MR RICHARD CHARDIN DOWELL
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WINIFRED COURT
2015-01-29AA29/09/14 TOTAL EXEMPTION FULL
2014-12-23AP01DIRECTOR APPOINTED MISS JENNIFER SUSAN CAMPBELL
2014-12-23AP01DIRECTOR APPOINTED MRS JOYCE IVY STEPHENSON
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHENSON
2014-06-10AA29/09/13 TOTAL EXEMPTION FULL
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR CLARKE
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-04AR0128/02/14 FULL LIST
2013-03-07AR0128/02/13 FULL LIST
2013-01-15AA29/09/12 TOTAL EXEMPTION FULL
2013-01-11AP01DIRECTOR APPOINTED VICTOR RAYMOND CLARKE
2012-03-02AR0128/02/12 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES STEPHENSON / 02/03/2012
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS BLANCHE WESTON / 02/03/2012
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD SHIELDS / 02/03/2012
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE OLWEN NICHOLAS / 02/03/2012
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA FROST / 02/03/2012
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES EVANS / 02/03/2012
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WINIFRED COURT / 02/03/2012
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR WILLIAM BRETT / 02/03/2012
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 37/39 STATION ROAD NEW MILTON HAMPSHIRE BH25 6HR
2011-12-20AA29/09/11 TOTAL EXEMPTION FULL
2011-11-23AP03SECRETARY APPOINTED MARK WELDON
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS
2011-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT JENKINS / 17/10/2011
2011-06-21AP03SECRETARY APPOINTED DAVID ROBERT JENKINS
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON
2011-06-03AA29/09/10 TOTAL EXEMPTION FULL
2011-03-15AR0128/02/11 FULL LIST
2010-09-03AP01DIRECTOR APPOINTED STEPHEN HILL
2010-07-06AP01DIRECTOR APPOINTED EDWIN BARTON
2010-05-18AA29/09/09 TOTAL EXEMPTION FULL
2010-03-31AR0128/02/10 FULL LIST
2010-02-23AP01DIRECTOR APPOINTED GORDON WRIGHT
2009-05-08363aRETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN MARRIOTT
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR STELLA PREECE
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR SIDNEY FOSTER
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR LEONARD CREBER
2009-03-25288aDIRECTOR APPOINTED FREDA FROST
2009-03-18AA29/09/08 TOTAL EXEMPTION FULL
2008-04-02363sRETURN MADE UP TO 28/02/08; CHANGE OF MEMBERS
2008-03-18AA29/09/07 TOTAL EXEMPTION FULL
2008-03-05288aDIRECTOR APPOINTED JOHN JAMES STEPHENSON
2008-03-05288aDIRECTOR APPOINTED MARGARET WINIFRED COURT
2008-02-12288bDIRECTOR RESIGNED
2007-04-12363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2006-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2006-03-30363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2004-04-20363(288)DIRECTOR RESIGNED
2004-04-20363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2003-04-11363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-04-11288bDIRECTOR RESIGNED
2003-04-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02
2002-04-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01
2002-03-11288aNEW SECRETARY APPOINTED
2002-03-11288bSECRETARY RESIGNED
2002-02-25288aNEW DIRECTOR APPOINTED
2001-04-03363(288)DIRECTOR RESIGNED
2001-04-03363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ALVANDI GARDENS MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALVANDI GARDENS MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-11-12 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-29
Annual Accounts
2014-09-29
Annual Accounts
2013-09-29
Annual Accounts
2012-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALVANDI GARDENS MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of ALVANDI GARDENS MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALVANDI GARDENS MAINTENANCE LIMITED
Trademarks
We have not found any records of ALVANDI GARDENS MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALVANDI GARDENS MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ALVANDI GARDENS MAINTENANCE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ALVANDI GARDENS MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALVANDI GARDENS MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALVANDI GARDENS MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.