CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED - MARDEN
Company Profile | Company Filings |
Overview
CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MARDEN and has the status: Active.
CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED was incorporated 25 years ago on 15/10/1998 and has the registered number: 03650131. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED was incorporated 25 years ago on 15/10/1998 and has the registered number: 03650131. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
CONNINGTON GARDENS (PHASE 2) SE13 MANAGEMENT COMPANY LIMITED - MARDEN
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
SUITE 7 ASPECT HOUSE
MARDEN
KENT
TN12 9QJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DMG PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2014-09-30 | CURRENT | ||
PENELOPE JANE MCGILL | Jun 1974 | British | Director | 2013-10-16 | CURRENT |
SAMANTHA JOYCE MORLEY | Dec 1967 | English | Director | 2010-10-27 | CURRENT |
DAVID LAWSON | Oct 1946 | British | Director | 2012-11-26 | CURRENT |
MR JOHN DARK | Jul 1936 | British | Secretary | 1998-11-17 UNTIL 2005-03-30 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Director | 1998-10-15 UNTIL 1998-10-15 | RESIGNED | ||
ANDREW MCGILL | Jan 1968 | British | Secretary | 2005-03-29 UNTIL 2014-09-30 | RESIGNED |
AMANDA PAFFETT | British | Secretary | 1998-10-15 UNTIL 1999-01-01 | RESIGNED | |
MRS JOAN ELLEN DARK | Aug 1944 | British | Director | 2004-02-02 UNTIL 2004-05-06 | RESIGNED |
MR JOHN DARK | Jul 1936 | British | Director | 1998-11-17 UNTIL 2005-09-12 | RESIGNED |
LISA MUNDY | Dec 1971 | British | Director | 1998-10-15 UNTIL 1999-10-01 | RESIGNED |
JANET ANNE FARMER | Dec 1953 | British | Director | 2003-04-07 UNTIL 2004-07-07 | RESIGNED |
JOHN DUFFY | Sep 1968 | Director | 1999-03-04 UNTIL 1999-10-01 | RESIGNED | |
SHANNETTE DORMAN | Jul 1967 | British | Director | 1998-10-15 UNTIL 1999-10-01 | RESIGNED |
ROBIN BISHOP | Oct 1955 | British | Director | 2004-07-07 UNTIL 2007-03-22 | RESIGNED |
CHRISTINE BURLEY | Mar 1975 | British | Director | 2003-04-07 UNTIL 2004-07-07 | RESIGNED |
ALASDAIR THOMSON | Aug 1970 | British | Director | 2000-08-09 UNTIL 2008-10-14 | RESIGNED |
PATRICIA DOROTHEA WAGER | Mar 1940 | British | Director | 2000-08-09 UNTIL 2013-06-25 | RESIGNED |
ROBERT EDUARDO SEPULVEDA | Jan 1953 | Italian | Director | 2001-12-12 UNTIL 2011-11-23 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-10-15 UNTIL 1998-10-15 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1998-10-15 UNTIL 1998-10-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Connington Gardens (Phase 2) SE13 Management Company Limited - Period Ending 2023-09-30 | 2023-12-06 | 30-09-2023 | £16,907 equity |
Connington Gardens (Phase 2) SE13 Management Company Limited - Period Ending 2022-09-30 | 2022-11-16 | 30-09-2022 | £14,511 equity |
Connington Gardens (Phase 2) SE13 Management Company Limited - Period Ending 2021-09-30 | 2021-12-11 | 30-09-2021 | £21,889 equity |
Connington Gardens (Phase 2) SE13 Management Company Limited - Period Ending 2020-09-30 | 2021-03-06 | 30-09-2020 | £26,018 Cash £41,152 equity |
Connington Gardens (Phase 2) SE13 Management Company Limited - Period Ending 2019-09-30 | 2019-12-06 | 30-09-2019 | £41,062 Cash £56,824 equity |