ADMIRAL GARDENS MANAGEMENT COMPANY LIMITED

30 Chatfield Lodge, Newport, PO30 1XR, Isle Of Wight, England
StatusACTIVE
Company No.02641140
CategoryPrivate Limited Company
Incorporated28 Aug 1991
Age32 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

ADMIRAL GARDENS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02641140. It was incorporated 32 years, 9 months, 3 days ago, on 28 August 1991. The company address is 30 Chatfield Lodge, Newport, PO30 1XR, Isle Of Wight, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mrs Susan Eleanor Salmon

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Eleanor Salmon

Appointment date: 2023-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-15

Officer name: Gregory Edward Dillon

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Lorimer Hughes

Appointment date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Christopher Michael Hall

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael White

Termination date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-26

Officer name: Charles Anthony Brindle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Joyce Pamela Knight

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Anthony Brindle

Appointment date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Michael White

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Edward Dillon

Appointment date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Richard Henry Halls

Appointment date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-30

Officer name: Philip Edward Wright

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-07-01

Officer name: Ccpm (Iw) Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-01

Officer name: Cameron Nigel Chick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-07

Officer name: Roger Derek Cooling

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Hall

Appointment date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Mr Philip Edward Wright

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-24

Officer name: Mr Harry Edward Diamond

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

New address: 30 Chatfield Lodge Newport Isle of Wight PO30 1XR

Old address: Apesdown House Calbourne Road Carisbrooke Newport Isle of Wight PO30 4HS

Change date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr John Edward Kidd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ccpm (Iw) Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Diamond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 28 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-28

Officer name: Joyce Pamela Knight

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Edward Diamond

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rogers

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 28 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-28

Officer name: Rosemary Anne Seoane-Alvarez

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 28 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Derek Cooling

Change date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Diamond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed rosemary anne seoane-alvarez

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed peter michael rogers

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed roger derek cooling

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed philip edward wright

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rosemary seoane

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed michael white

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joy knight / 13/11/2008

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joy knight / 22/10/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / harry diamond / 22/10/2008

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / camrron chick / 22/10/2008

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joy summers / 22/10/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john blair

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gillian shaw

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rebecca blake

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed camrron nigel chick

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from 4 the courtyard ashengrove calbourne isle of wight PO30 4HU

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles westover

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/07; change of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; change of members

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF


Some Companies

COMMSQUEST CONSULTING LTD

1 MANGROVE DRIVE,HERTFORD,SG13 8AW

Number:07161990
Status:ACTIVE
Category:Private Limited Company

FERRIS PROPERTY LIMITED

THE LAURELS,EAST TYTHERTON,SN15 4LX

Number:11263993
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD SPORTS CENTRE LIMITED

SPARROWS HEARNE,BASILDON,SS16 5JP

Number:00879466
Status:ACTIVE
Category:Private Limited Company

KUNDUN MUSIC PUBLISHING LTD

C/O GBP ASSOCIATES LLP 6TH FLOOR,125 KINGSWAY,WC2B 6NH

Number:08373234
Status:ACTIVE
Category:Private Limited Company

SHEENI & ZAKI LTD

1ST STOP 2 SHOP,KIRRIEMUIR,DD8 5DD

Number:SC534608
Status:ACTIVE
Category:Private Limited Company

STAMPWELL FARM LTD

APPLEBARN,CHALFONT ST PETER,SL9 8RH

Number:08142623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source