DANIEL GARDENS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

06/01/256 January 2025 Termination of appointment of Colin Bartlett as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/04/2410 April 2024 Registered office address changed from 6 Daniel Gardens Eye IP23 7BQ England to 5 Daniel Gardens Eye IP23 7BQ on 2024-04-10

View Document

09/03/249 March 2024 Termination of appointment of Brian Maurice Styche as a director on 2024-03-09

View Document

07/03/247 March 2024 Termination of appointment of Anna Louise Styche as a director on 2024-03-06

View Document

04/03/244 March 2024 Director's details changed for Mr Johnathan Mark Walters on 2024-03-04

View Document

04/03/244 March 2024 Registered office address changed from Pippin Cottage Castleton Way Eye Suffolk IP23 7BJ England to 6 Daniel Gardens Eye IP23 7BQ on 2024-03-04

View Document

28/02/2428 February 2024 Appointment of Mr Johnathan Mark Walters as a director on 2024-02-28

View Document

27/02/2427 February 2024 Appointment of Mrs Hazel Pamela Goodey as a director on 2024-02-26

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Appointment of Mrs Virginia Decourcy Parmenter as a director on 2022-04-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/07/2110 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/07/1920 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS ANNA LOUISE STYCHE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

07/04/187 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUTHRIE BOWN / 10/07/2017

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PAGE

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR ERNIE PARMENTER

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELISABETH PERRY

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM HEATHER COTTAGE CASTLETON WAY EYE SUFFOLK IP23 7BJ

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR BRIAN MAURICE STYCHE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/05/165 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR PETER GUTHRIE BOWN

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR PERCY HODGES

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR PERCY FREDERICK HODGES

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SPARROWHAWK

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MAUREEN PERRY / 31/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY PAGE / 31/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARTLETT / 31/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS SPARROWHAWK / 31/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE PETTY / 31/07/2012

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 1 SHEFFIELD ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PD

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARRETT / 31/01/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS KEAY

View Document

09/02/099 February 2009 DIRECTOR APPOINTED COLIN BARRETT

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN BOYLE

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES KNIGHT

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ELISABETH MAUREEN PERRY

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN MONCK MASON

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM C/O THE WHERRY QUAY STREET HALESWORTH SUFFOLK IP19 8ET

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JOHN STANLEY PAGE

View Document

15/08/0715 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 25/07/05; NO CHANGE OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 25/07/04; CHANGE OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BY

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company