GARDEN COURT MANAGEMENT LIMITED - DORCHESTER
Company Profile | Company Filings |
Overview
GARDEN COURT MANAGEMENT LIMITED is a Private Limited Company from DORCHESTER ENGLAND and has the status: Active.
GARDEN COURT MANAGEMENT LIMITED was incorporated 38 years ago on 08/04/1986 and has the registered number: 02007907. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
GARDEN COURT MANAGEMENT LIMITED was incorporated 38 years ago on 08/04/1986 and has the registered number: 02007907. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
GARDEN COURT MANAGEMENT LIMITED - DORCHESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 6 | 24/06/2023 | 24/03/2025 |
Registered Office
49 HIGH WEST STREET
DORCHESTER
DT1 1UT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP HAYWARD | Feb 1960 | British | Director | 2016-11-28 | CURRENT |
MRS KATHRYN JONES | Apr 1947 | British | Director | 2006-07-17 | CURRENT |
MRS SYBIL ANNE MACKELLAR | Mar 1946 | British | Director | 2010-10-11 | CURRENT |
MRS SUSAN ELIZABETH TILLEY | Apr 1952 | British | Director | 2010-11-22 | CURRENT |
JOYCE TIRAMANI | Sep 1940 | British | Director | 2007-10-12 | CURRENT |
DIANE ROSINA BAILEY | Jun 1937 | British | Director | 2003-09-17 | CURRENT |
TEMPLEHILL PROPERTY MANAGEMENT | Corporate Secretary | 2023-08-17 | CURRENT | ||
SYBIL RUTH SPEED | Mar 1922 | British | Director | 2003-09-17 UNTIL 2008-06-05 | RESIGNED |
LEONARD MILES | Sep 1927 | British | Director | 1995-09-06 UNTIL 1996-07-25 | RESIGNED |
JOAN MARGARET STOVELL SMITH | Sep 1925 | British | Director | 2003-09-17 UNTIL 2019-01-03 | RESIGNED |
MAUREEN LOVELOCK | Jan 1916 | British | Director | 1994-01-19 UNTIL 2004-06-24 | RESIGNED |
ROBERT STEPHEN WHITE | Jun 1916 | British | Secretary | RESIGNED | |
DIANE ROSINA BAILEY | Jun 1937 | British | Secretary | 2004-06-25 UNTIL 2007-10-12 | RESIGNED |
MRS JANET ANN DELVES | Secretary | 2013-06-17 UNTIL 2017-06-01 | RESIGNED | ||
MAUREEN LOVELOCK | Jan 1916 | British | Secretary | 2000-10-04 UNTIL 2004-06-24 | RESIGNED |
MR TERENCE GEORGE SHERWOOD | Secretary | 2010-08-25 UNTIL 2013-06-17 | RESIGNED | ||
DENNIS ALAN PARKINSON | Secretary | 1997-10-08 UNTIL 2000-09-12 | RESIGNED | ||
JOYCE TIRAMANI | Sep 1940 | British | Secretary | 2007-10-12 UNTIL 2010-08-25 | RESIGNED |
MR KENNETH ROBERT SOAR | Sep 1923 | British | Director | RESIGNED | |
JUNE IVY SOAR | Jun 1928 | British | Director | 1997-09-17 UNTIL 1999-01-14 | RESIGNED |
DR CYRIL FRANK GIFFORD PRIDEAUX | Oct 1921 | British | Director | 1996-09-04 UNTIL 1997-07-24 | RESIGNED |
MRS SANDRA ANITA MILLS | May 1946 | British | Director | 2010-11-01 UNTIL 2023-12-11 | RESIGNED |
MAUREEN LOVELOCK | Jan 1916 | British | Director | RESIGNED | |
ROBERT STEPHEN WHITE | Jun 1916 | British | Director | RESIGNED | |
HARRY HAYWARD | Feb 1922 | British | Director | 1999-06-25 UNTIL 2016-04-12 | RESIGNED |
ARTHUR JAMES BROWNIE | Jan 1917 | British | Director | 1994-01-19 UNTIL 1996-09-04 | RESIGNED |
ROBERT STEPHEN WHITE | Jun 1916 | British | Director | 2000-10-04 UNTIL 2004-06-24 | RESIGNED |
PETER WALKER STOVELL SMITH | May 1918 | British | Director | 1996-09-04 UNTIL 1998-02-17 | RESIGNED |
BNS SERVICES LIMITED | Corporate Secretary | 2017-06-01 UNTIL 2018-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Susan Elizabeth Tilley | 2016-10-10 - 2019-11-01 | 4/1952 | Dorchester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GARDEN COURT MANAGEMENT LIMITED | 2023-10-19 | 24-06-2023 | 31,295 equity |
GARDEN COURT MANAGEMENT LIMITED | 2022-11-15 | 24-06-2022 | 28,182 equity |
Garden Court Management Limited - Period Ending 2021-06-24 | 2022-01-28 | 24-06-2021 | £27,154 equity |
Garden Court Management Limited - Period Ending 2020-06-24 | 2021-06-04 | 24-06-2020 | £26,322 equity |
Garden Court Management Limited - Period Ending 2019-06-24 | 2019-09-27 | 24-06-2019 | £24,442 equity |
Garden Court Management Limited - Period Ending 2018-06-24 | 2019-01-31 | 24-06-2018 | £22,379 equity |
Micro-entity Accounts - GARDEN COURT MANAGEMENT LIMITED | 2017-10-25 | 24-06-2017 | £27,452 Cash £16,771 equity |
Micro-entity Accounts - GARDEN COURT MANAGEMENT LIMITED | 2016-08-18 | 24-06-2016 | £14,989 Cash £12,407 equity |