About

Registered Number: 07257704
Date of Incorporation: 18/05/2010 (14 years ago)
Company Status: Active
Registered Address: Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, GU10 5BB,

 

Founded in 2010, Netherby Gardens Management Ltd are based in Farnham, it's status is listed as "Active". The companies directors are listed as Mitchell, Lauren Diana Amy, Robinson, Charmain Lesley, Allaway, Ginny, Atkinson, Nicholas James Vivian, Coles, Jonathan Mark, Waterlow Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Lauren Diana Amy 01 March 2016 - 1
ROBINSON, Charmain Lesley 20 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ALLAWAY, Ginny 30 August 2017 15 January 2020 1
ATKINSON, Nicholas James Vivian 14 August 2012 30 August 2017 1
COLES, Jonathan Mark 18 May 2010 14 August 2012 1
WATERLOW SECRETARIES LIMITED 18 May 2010 18 May 2010 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AP04 - Appointment of corporate secretary 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 22 September 2018
CS01 - N/A 22 May 2018
AP03 - Appointment of secretary 05 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 14 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 05 June 2014
CH03 - Change of particulars for secretary 05 June 2014
AD01 - Change of registered office address 05 June 2014
TM01 - Termination of appointment of director 04 June 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 27 November 2013
AA - Annual Accounts 15 September 2013
AR01 - Annual Return 29 May 2013
CH03 - Change of particulars for secretary 29 May 2013
AA - Annual Accounts 26 September 2012
AP03 - Appointment of secretary 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 12 June 2012
AA01 - Change of accounting reference date 13 September 2011
AA - Annual Accounts 19 July 2011
AA01 - Change of accounting reference date 02 June 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 10 June 2010
AP03 - Appointment of secretary 10 June 2010
AP01 - Appointment of director 10 June 2010
TM02 - Termination of appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
NEWINC - New incorporation documents 18 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.