TATE GARDENS MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs Brenda Edelstein on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr John William Brakband on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Martin Mcdougall on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Ms Deborah Jan Orrell on 2025-03-25

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

11/11/2411 November 2024 Termination of appointment of Edna Shahaf as a director on 2024-11-11

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

15/03/2315 March 2023 Appointment of Ms Edna Shahaf as a director on 2023-03-15

View Document

10/03/2310 March 2023 Termination of appointment of Mercedes Elisabeth Le Carpentier as a director on 2023-03-10

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

02/05/222 May 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/01/1523 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MERCEDES LE CARPENTIER

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRIZIA JOHN

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIELLE STEWART

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH FORD

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MISS JUSTINE SPENCER

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS PATRIZIA JOHN

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIALL HORTON-STEPHENS

View Document

18/07/1318 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR MARTIN MCDOUGALL

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MS SONIA GOODMAN

View Document

01/05/131 May 2013 DIRECTOR APPOINTED DR VADIVELAM MURTHY

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWLES

View Document

12/02/1312 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR DAVID BOWLES

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS SARAH LOGAN FORD

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED DANIELLE STEWART

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BRAKBAND

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN

View Document

05/10/115 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR NIALL HORTON-STEPHENS

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOCKTON

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR DAVID JOHN

View Document

28/04/1128 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOY

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HONEY

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HONEY / 05/01/2011

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WELLAND DAVIS / 01/02/2010

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

24/12/0924 December 2009 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR PATRIZIA JOHN

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MICHAEL STOCKTON

View Document

05/06/085 June 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JOHN BRAKBAND

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FORD

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED PATRIZIA ANN JOHN

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR SIMON DAVIS

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/08 FROM: GISTERED OFFICE CHANGED ON 15/03/2008 FROM 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON CR0 1AG

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 02/01/07; CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 02/01/05; NO CHANGE OF MEMBERS; AMEND

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/01/05; NO CHANGE OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 28 OLD CHURCH STREET LONDON SW3

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: G OFFICE CHANGED 26/10/04 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 02/01/03; CHANGE OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: G OFFICE CHANGED 12/03/02 HENRIETTA HOUSE 93 TURNMILL STREET LONDON EC1M 5TQ

View Document

27/02/0227 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 COMPANY NAME CHANGED AMLANBELL PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 08/06/01

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: G OFFICE CHANGED 12/04/01 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/012 January 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