About

Registered Number: 00933085
Date of Incorporation: 31/05/1968 (55 years and 11 months ago)
Company Status: Active
Registered Address: Sullivan Mitchell Management Efford Park, Milford Road, Lymington, Hants, SO41 0JD

 

Maryland Gardens (Management) Ltd was founded on 31 May 1968 and are based in Lymington in Hants, it's status at Companies House is "Active". There are 20 directors listed as Mitchell, Malcolm Jerome, Crisell, Brian Terence, O'brien, Peter Colin, Townend, Michael Coupe, Jenkins, David Robert, Bampfield, Michael John, Barker, Geoffrey Peter, Barratt, Kenneth, Butt, Arthur Ronald, Buttery, Sally Anne, Drake, Robin John, Elderfield, Brian Leonard, Godfroy, David Christopher, Grout, Alan Charles, Hope, Adam, Joysey, Martin Clifford, Kemp, Nigel Leslie Digby, Martin, Kenneth, Osborne, Nicola Anne, Parker, Jacqueline Wendy Jane for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISELL, Brian Terence 27 October 2018 - 1
O'BRIEN, Peter Colin 07 September 2015 - 1
TOWNEND, Michael Coupe 20 October 2012 - 1
BAMPFIELD, Michael John 10 September 2015 14 October 2017 1
BARKER, Geoffrey Peter 01 January 1995 23 September 1995 1
BARRATT, Kenneth N/A 20 October 2012 1
BUTT, Arthur Ronald 05 February 1997 16 May 1997 1
BUTTERY, Sally Anne 20 October 2012 02 September 2015 1
DRAKE, Robin John 25 October 2008 29 October 2011 1
ELDERFIELD, Brian Leonard 27 October 1995 12 April 1997 1
GODFROY, David Christopher 25 October 2008 11 October 2018 1
GROUT, Alan Charles 12 October 2013 03 September 2015 1
HOPE, Adam N/A 20 March 1992 1
JOYSEY, Martin Clifford N/A 31 December 1994 1
KEMP, Nigel Leslie Digby N/A 05 March 1994 1
MARTIN, Kenneth N/A 29 November 1996 1
OSBORNE, Nicola Anne 27 October 2018 01 December 2019 1
PARKER, Jacqueline Wendy Jane 29 October 2005 24 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Malcolm Jerome 29 October 2011 - 1
JENKINS, David Robert 30 October 2010 29 October 2011 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 February 2019
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 23 February 2016
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 21 September 2015
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AP03 - Appointment of secretary 03 November 2011
AD01 - Change of registered office address 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 01 August 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 23 November 2010
AP03 - Appointment of secretary 17 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 10 March 2010
TM01 - Termination of appointment of director 20 December 2009
TM01 - Termination of appointment of director 04 December 2009
AP01 - Appointment of director 07 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 13 May 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 20 February 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 12 October 1998
287 - Change in situation or address of Registered Office 02 October 1998
363s - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
AA - Annual Accounts 30 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
363s - Annual Return 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 22 February 1996
288 - N/A 22 November 1995
288 - N/A 22 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 04 April 1995
288 - N/A 04 April 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 October 1994
288 - N/A 10 May 1994
363s - Annual Return 12 March 1994
AA - Annual Accounts 04 November 1993
288 - N/A 14 September 1993
363s - Annual Return 14 September 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 30 October 1991
288 - N/A 25 June 1991
363a - Annual Return 07 June 1991
288 - N/A 24 January 1991
363 - Annual Return 07 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
123 - Notice of increase in nominal capital 05 December 1990
AA - Annual Accounts 23 August 1990
288 - N/A 20 November 1989
288 - N/A 20 November 1989
AA - Annual Accounts 13 September 1989
288 - N/A 05 September 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
RESOLUTIONS - N/A 06 January 1989
169 - Return by a company purchasing its own shares 06 January 1989
363 - Annual Return 16 March 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 20 February 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 27 May 1986
NEWINC - New incorporation documents 31 May 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.