About

Registered Number: 04378450
Date of Incorporation: 21/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, SO51 6ES,

 

38 Minford Gardens Management Company Ltd was registered on 21 February 2002, it's status at Companies House is "Active". We do not know the number of employees at this company. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Jayne 21 February 2002 22 November 2004 1
PHAN, David Siong Yan 21 February 2002 21 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HILL, Jason Horatio 23 August 2004 22 November 2004 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 22 February 2017
AD01 - Change of registered office address 22 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 24 November 2008
AA - Annual Accounts 24 November 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363s - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 29 November 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 12 June 2006
363s - Annual Return 24 August 2005
AAMD - Amended Accounts 15 June 2005
363s - Annual Return 15 June 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 02 July 2003
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.