About

Registered Number: 02980539
Date of Incorporation: 19/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Flat 1 Emerald Court, Emerald Gardens, Dagenham, Essex, RM8 1LG,

 

16 Emerald Gardens Management Company Ltd was registered on 19 October 1994 and has its registered office in Essex. This organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Daniel John 01 November 2016 - 1
ELLIOTT, Carol Lesley 08 November 2000 14 February 2017 1
FINLAY, Alan Giles 19 October 1994 08 November 2000 1
SHAW, Angelique Pauline 19 October 1994 15 July 1996 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Peter 01 November 2016 - 1
GOODMAN, Marie 01 April 2004 15 November 2014 1
MEDCALF, Kim 15 July 1996 31 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 16 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 10 June 2018
CS01 - N/A 05 November 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 19 February 2017
AD01 - Change of registered office address 09 November 2016
AP03 - Appointment of secretary 08 November 2016
CS01 - N/A 08 November 2016
AP01 - Appointment of director 08 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 17 November 2014
TM02 - Termination of appointment of secretary 15 November 2014
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 15 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 November 2009
CH01 - Change of particulars for director 15 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 24 November 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 29 January 2002
363a - Annual Return 09 January 2002
AA - Annual Accounts 09 January 2002
363a - Annual Return 09 January 2002
363a - Annual Return 09 January 2002
363a - Annual Return 09 January 2002
363a - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
363a - Annual Return 09 January 2002
363a - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 09 January 2002
AA - Annual Accounts 09 January 2002
AA - Annual Accounts 09 January 2002
AA - Annual Accounts 09 January 2002
AA - Annual Accounts 09 January 2002
AC92 - N/A 04 January 2002
GAZ2 - Second notification of strike-off action in London Gazette 13 August 1996
GAZ1 - First notification of strike-off action in London Gazette 23 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1995
NEWINC - New incorporation documents 19 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.