Company Information for GARDEN WALK RESIDENTS MANAGEMENT COMPANY LIMITED
UNIT 8 FIRST FLOOR EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW,
|
Company Registration Number
04701408
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
GARDEN WALK RESIDENTS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
UNIT 8 FIRST FLOOR EDGE BUSINESS CENTRE HUMBER ROAD LONDON NW2 6EW Other companies in WC2B | |
Company Number | 04701408 | |
---|---|---|
Company ID Number | 04701408 | |
Date formed | 2003-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 16:37:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LUCA BOMIO |
||
HANNAH GIVON |
||
RAJEEV KUMAR THACKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA JANE CHAPMAN |
Director | ||
PHILIP CHARLES KENYON |
Director | ||
C H REGISTRARS LIMITED |
Company Secretary | ||
CH NOMINEES (ONE) LIMITED |
Director | ||
CH NOMINEES (TWO) LIMITED |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director | ||
MASONS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MASONS NOMINEES LIMITED |
Director | ||
MASONS SECRETARIAL SERVICES LIMITED |
Director | ||
MASONS LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILK CONCEPT BOUTIQUE LTD | Director | 2009-04-30 | CURRENT | 2009-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM C/O C/O Islington Properties Fourth Floor 9 White Lion Street London N1 9PD England | |
AP04 | Appointment of Kmp Solutions Ltd as company secretary on 2022-03-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS PETRA MISKOV | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJEEV KUMAR THACKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hannah Givon on 2015-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA JANE CHAPMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED HANNAH GIVON | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/13 FROM 9a Macklin Street London WC2B 5NE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MISS PAULA JANE CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KENYON | |
AP01 | DIRECTOR APPOINTED LUCA BOMIO-PACCIORINI | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED PHILIP CHARLES KENYON | |
AP01 | DIRECTOR APPOINTED RAJEEV KUMAR THACKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY C H REGISTRARS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CH NOMINEES (TWO) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CH NOMINEES (ONE) LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/03/10 NO MEMBER LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CH NOMINEES (ONE) LIMITED / 18/03/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CH NOMINEES (TWO) LIMITED / 18/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 18/03/2010 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JD | |
363a | ANNUAL RETURN MADE UP TO 18/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 18/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 30 AYLESBURY STREET LONDON EC1R 0ER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | ANNUAL RETURN MADE UP TO 18/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/03/04 | |
ELRES | S366A DISP HOLDING AGM 18/03/03 | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 18/03/03 | |
ELRES | S386 DISP APP AUDS 18/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 GARDEN WALK RESIDENTS MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GARDEN WALK RESIDENTS MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GARDEN WALK RESIDENTS MANAGEMENT COMPANY LIMITED | Event Date | 2010-05-18 |
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. |