Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARDEN HOUSE FLATS MANAGEMENT LIMITED
Company Information for

GARDEN HOUSE FLATS MANAGEMENT LIMITED

SUITE 7 ASPECT HOUSE PATTENDEN LANE, MARDEN, TONBRIDGE, KENT, TN12 9QL,
Company Registration Number
04865907
Private Limited Company
Active

Company Overview

About Garden House Flats Management Ltd
GARDEN HOUSE FLATS MANAGEMENT LIMITED was founded on 2003-08-13 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Garden House Flats Management Limited is a Private Limited Company registered in ENGLAND 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
GARDEN HOUSE FLATS MANAGEMENT LIMITED
 
Legal Registered Office
SUITE 7 ASPECT HOUSE PATTENDEN LANE
MARDEN
TONBRIDGE
KENT
TN12 9QL
Other companies in TN38
 
Filing Information
Company Number 04865907
Company ID Number 04865907
Date formed 2003-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:38:20
Primary Source:Companies House
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 GARDEN HOUSE FLATS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN LABRUM
Company Secretary 2018-07-22
PETER HUGH FARO
Director 2018-04-12
MOIRA LIVINGSTONE MILLAR
Director 2018-04-12
CLIVE JOHN TOPLISS
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
OAKFIELD
Company Secretary 2015-10-23 2018-07-22
NEAL RICHARD BUTT
Director 2012-02-23 2018-03-28
EDWARD NAVIN
Director 2009-10-07 2015-12-30
EMMA VICTORIA BURT
Company Secretary 2014-07-17 2015-10-23
DAVID JAMES ANDREW HARDCASTLE
Director 2010-09-15 2014-08-01
JEAN HARDCASTLE
Company Secretary 2010-09-15 2014-07-17
ANTHONY RONALD DAINES
Director 2010-09-15 2012-02-23
BRAEMAR ESTATES
Company Secretary 2009-12-08 2010-09-15
BRAEMAR ESTATES RESIDENTIAL LIMITED
Director 2007-12-13 2010-09-10
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Company Secretary 2010-06-21 2010-06-21
JONATHAN STEWART MURPHY
Company Secretary 2007-03-19 2009-12-08
DEBORAH JANE YARROW
Director 2007-04-05 2007-12-13
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-04-12 2007-04-05
CPM ASSET MANAGEMENT LIMITED
Director 2005-04-12 2007-04-05
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2005-04-12 2007-04-05
MARK NICHOLAS BALCHIN
Company Secretary 2004-01-19 2005-04-12
SUSAN THERESA NICKLEN
Director 2004-01-19 2005-04-12
PHILIP VAN REYK
Director 2004-01-19 2005-02-15
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2003-08-13 2004-01-19
BREAMS CORPORATE SERVICES
Nominated Director 2003-08-13 2004-01-19

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
2023-09-28CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-29APPOINTMENT TERMINATED, DIRECTOR ANTHONY RONALD DAINES
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RONALD DAINES
2022-01-05AAMDAmended account full exemption
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NELSON FRANCIS BALCOMBE
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARGARET LINDON
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-07-22AP04Appointment of Dmg Property Management Limited as company secretary on 2021-07-12
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England
2021-07-15TM02Termination of appointment of Alexandre-Boyes Man Ltd on 2021-07-12
2021-05-06AP01DIRECTOR APPOINTED MR ANTHONY RONALD DAINES
2021-04-27AP01DIRECTOR APPOINTED MS MOIRA LIVINGSTONE MILLAR
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-15AP01DIRECTOR APPOINTED MR NELSON FRANCIS BALCOMBE
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WINIFRED BUTT
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-05-14AP04Appointment of Alexandre-Boyes Man Ltd as company secretary on 2019-05-01
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP England
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA LIVINGSTONE MILLAR
2019-04-12TM02Termination of appointment of John Labrum on 2019-04-12
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUGH FARO
2019-04-05AP01DIRECTOR APPOINTED MS LAURA LINDON
2019-03-22AP01DIRECTOR APPOINTED MRS SARAH BUTT
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-07-31TM02Termination of appointment of Oakfield on 2018-07-22
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM C/O Oakfield Pm Ltd Unit 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN
2018-07-31AP03Appointment of Mr John Labrum as company secretary on 2018-07-22
2018-04-23AP01DIRECTOR APPOINTED MS MOIRA LIVINGSTONE MILLAR
2018-04-16AP01DIRECTOR APPOINTED MR PETER HUGH FARO
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NEAL RICHARD BUTT
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 24
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN TOPLISS / 01/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL RICHARD BUTT / 01/08/2016
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NAVIN
2015-10-23AP04Appointment of Oakfield as company secretary on 2015-10-23
2015-10-23TM02Termination of appointment of Emma Victoria Burt on 2015-10-23
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 24
2015-09-08AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL RICHARD BUTT / 23/02/2012
2015-08-19AA31/12/14 TOTAL EXEMPTION FULL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 24
2014-09-01AR0113/08/14 FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDCASTLE
2014-07-17AP03SECRETARY APPOINTED MISS EMMA VICTORIA BURT
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 6 GARDEN HOUSE CALVERLEY STREET TUNBRIDGE WELLS KENT TN1 2XN
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY JEAN HARDCASTLE
2014-06-01AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-14AR0113/08/13 FULL LIST
2013-07-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-13AP01DIRECTOR APPOINTED MR CLIVE JOHN TOPLISS
2012-08-28AR0113/08/12 FULL LIST
2012-05-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAINES
2012-03-10TM02APPOINTMENT TERMINATED, SECRETARY BRAEMAR ESTATES
2012-03-10AP01DIRECTOR APPOINTED MR NEAL RICHARD BUTT
2011-09-05AR0113/08/11 FULL LIST
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM RICHMOND HOUSE HEATH ROAD HALE CHESHIRE WA14 2XP
2010-09-22AP01DIRECTOR APPOINTED ANTHONY RONALD DAINES
2010-09-22AP01DIRECTOR APPOINTED DAVID JAMES ANDREW HARDCASTLE
2010-09-22AP03SECRETARY APPOINTED JEAN HARDCASTLE
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRAEMAR ESTATES RESIDENTIAL LIMITED
2010-08-24AR0113/08/10 FULL LIST
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY BRAEMAR ESTATES (RESIDENTIAL) LIMITED
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MURPHY
2010-06-21AP04CORPORATE SECRETARY APPOINTED BRAEMAR ESTATES (RESIDENTIAL) LIMITED
2010-01-09AP04CORPORATE SECRETARY APPOINTED BRAEMAR ESTATES
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MURPHY
2009-10-12AP01DIRECTOR APPOINTED EDWARD NAVIN
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STEWART MURPHY / 08/10/2009
2009-09-04363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-03-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-03-18288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN MURPHY / 05/03/2008
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-27363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-05-09288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-17288bDIRECTOR RESIGNED
2006-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-31363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-14RES03EXEMPTION FROM APPOINTING AUDITORS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-30363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-04-29287REGISTERED OFFICE CHANGED ON 29/04/05 FROM: FAIRBRIAR HOUSE THORNEY LANE IVER BUCKINGHAMSHIRE SL0 9HQ
2005-04-29288bSECRETARY RESIGNED
2005-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2004-09-14363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-25288bSECRETARY RESIGNED
2004-01-25225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GARDEN HOUSE FLATS MANAGEMENT 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 GARDEN HOUSE FLATS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARDEN HOUSE FLATS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-01-01 £ 5,455

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOUSE FLATS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 24
Cash Bank In Hand 2012-01-01 £ 22,917
Current Assets 2012-01-01 £ 25,746
Debtors 2012-01-01 £ 2,829
Shareholder Funds 2012-01-01 £ 20,291

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GARDEN HOUSE FLATS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDEN HOUSE FLATS MANAGEMENT LIMITED
Trademarks
We have not found any records of GARDEN HOUSE FLATS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDEN HOUSE FLATS MANAGEMENT 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 (98000 - Residents property management) as GARDEN HOUSE FLATS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GARDEN HOUSE FLATS MANAGEMENT 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 GARDEN HOUSE FLATS MANAGEMENT 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 GARDEN HOUSE FLATS MANAGEMENT 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.
    Other companies at postcode TN12 9QL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4