About

Registered Number: 05719129
Date of Incorporation: 23/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 3 Wolverton Gardens, West Meon, Petersfield, Hampshire, GU32 1LP

 

Having been setup in 2006, Wolverton Gardens Management Company Ltd have registered office in Petersfield in Hampshire, it's status is listed as "Active". We don't know the number of employees at this company. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Sarah 01 December 2009 - 1
TELFORD, Simon Anthony 07 March 2012 - 1
ANDERSEN, Paul Anthony 01 September 2007 01 December 2009 1
KEMPSTER, Derek Edward 23 February 2006 01 September 2007 1
POOLE, Lance William 23 February 2006 07 February 2011 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Sarah 01 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 November 2015
AAMD - Amended Accounts 18 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 30 November 2012
CH01 - Change of particulars for director 23 March 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AP03 - Appointment of secretary 25 February 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
287 - Change in situation or address of Registered Office 26 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 22 March 2007
RESOLUTIONS - N/A 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
123 - Notice of increase in nominal capital 23 November 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.