Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MISSENDEN GARDENS RESIDENTS LIMITED
Company Information for

MISSENDEN GARDENS RESIDENTS LIMITED

THE RECTORY, CASTLE CARROCK, BRAMPTON, CA8 9LZ,
Company Registration Number
02640886
Private Limited Company
Active

Company Overview

About Missenden Gardens Residents Ltd
MISSENDEN GARDENS RESIDENTS LIMITED was founded on 1991-08-27 and has its registered office in Brampton. The organisation's status is listed as "Active". Missenden Gardens Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MISSENDEN GARDENS RESIDENTS LIMITED
 
Legal Registered Office
THE RECTORY
CASTLE CARROCK
BRAMPTON
CA8 9LZ
Other companies in RG12
 
Filing Information
Company Number 02640886
Company ID Number 02640886
Date formed 1991-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISSENDEN GARDENS RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MISSENDEN GARDENS RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GRAHAM ELY
Company Secretary 2004-09-20
JANE ELIZABETH DEVERELL
Director 2007-06-11
PHILIP GRAHAM ELY
Director 2003-10-13
COLIN PETER RYE
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY PAGE
Director 2006-02-27 2007-05-25
JASON COLIN RYE
Director 2003-10-13 2006-02-27
DAVID GEORGE SNELGAR
Company Secretary 2003-09-02 2004-03-05
DAVID GEORGE SNELGAR
Director 2003-09-02 2004-03-05
STUART VINES
Company Secretary 2001-10-01 2003-09-02
STUART VINES
Director 2002-04-21 2003-09-02
PAUL JAMES KELLY
Director 2001-05-01 2003-02-11
JANE ELIZABETH DEVERELL
Company Secretary 1997-03-25 2001-04-19
JANE ELIZABETH DEVERELL
Director 1998-03-31 2001-04-19
JOHN MCCARTHY
Director 1996-03-28 2001-04-19
KEVIN WHEELER
Director 1994-03-30 2001-04-19
PENELOPE MARY CLARK REDWOOD
Company Secretary 1995-05-02 1997-03-25
MARK DOMINIC OLDING
Director 1996-03-28 1997-03-25
PENELOPE MARY CLARK REDWOOD
Director 1993-06-22 1997-03-25
GAENOR WENDY CLARKE
Company Secretary 1993-06-23 1995-05-02
GAENOR WENDY CLARKE
Director 1993-06-22 1995-05-02
STEPHEN JONES
Director 1993-06-22 1995-05-02
JULIAN RICHARD SAWYER
Director 1993-06-22 1993-09-08
SYLVIA ROSE STRACHAN
Company Secretary 1991-08-27 1993-06-23
RAYMOND CHARLES MANNING
Director 1991-08-27 1993-06-22
JOHN EDWARD RAYMOND PORCH
Director 1991-08-27 1993-06-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM 32 Eden Street Carlisle Cumbria CA3 9LR United Kingdom
2022-12-08CH04SECRETARY'S DETAILS CHNAGED FOR CASTLE EDEN PROPERTY MANAGEMENT LTD on 2022-11-07
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DAWN HOGG
2022-09-02CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM ELY
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-04-05AP01DIRECTOR APPOINTED MRS AMANDA DAWN HOGG
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH DEVERELL
2019-04-04AP04Appointment of Castle Eden Property Management Ltd as company secretary on 2018-09-01
2019-04-04TM02Termination of appointment of Philip Graham Ely on 2018-09-01
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
2018-06-11CH01Director's details changed for Mr Colin Peter Rye on 2018-06-11
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-03-21AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1901
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-03-15AA24/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1901
2015-08-27AR0127/08/15 ANNUAL RETURN FULL LIST
2015-03-04AA24/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-27AP01DIRECTOR APPOINTED MR COLIN PETER RYE
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1901
2014-10-08AR0127/08/14 ANNUAL RETURN FULL LIST
2013-11-06AA24/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1901
2013-10-30AR0127/08/13 ANNUAL RETURN FULL LIST
2012-12-20AA24/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-28AR0127/08/12 ANNUAL RETURN FULL LIST
2011-12-30AA24/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-30AR0127/08/11 ANNUAL RETURN FULL LIST
2010-10-18AR0127/08/10 ANNUAL RETURN FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM ELY / 01/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH DEVERELL / 01/10/2009
2010-09-22AA24/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-13AA24/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-02363aReturn made up to 27/08/09; full list of members
2008-08-29363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-08-18AA24/06/08 TOTAL EXEMPTION FULL
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2007-10-04363sRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: NO 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN
2006-12-06363sRETURN MADE UP TO 27/08/05; CHANGE OF MEMBERS
2006-10-04363sRETURN MADE UP TO 27/08/06; CHANGE OF MEMBERS
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB
2006-06-02288aNEW DIRECTOR APPOINTED
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2006-03-08288bDIRECTOR RESIGNED
2005-07-18287REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 9 HARLEY STREET LONDON W1G 9QF
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-10-06288aNEW SECRETARY APPOINTED
2004-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2003-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: NO 2 MISSENDEN GARDENS BURNHAM BUCKINGHAMSHIRE SL1 6LB
2003-02-19288bDIRECTOR RESIGNED
2002-10-23363sRETURN MADE UP TO 27/08/02; CHANGE OF MEMBERS
2002-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2002-04-26288aNEW DIRECTOR APPOINTED
2001-10-28363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-12288aNEW SECRETARY APPOINTED
2001-07-05288bDIRECTOR RESIGNED
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 30 MISSENDEN GARDENS BURNHAM BUCKINGHAMSHIRE SL1 6LB
2001-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-05288bDIRECTOR RESIGNED
2001-04-20AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-09-26363sRETURN MADE UP TO 27/08/00; CHANGE OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-10-19363sRETURN MADE UP TO 27/08/99; CHANGE OF MEMBERS
1999-04-21AAFULL ACCOUNTS MADE UP TO 24/06/98
1998-10-13363sRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-16AAFULL ACCOUNTS MADE UP TO 24/06/97
1997-10-13363(288)SECRETARY RESIGNED
1997-10-13363sRETURN MADE UP TO 27/08/97; CHANGE OF MEMBERS
1997-05-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MISSENDEN GARDENS RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MISSENDEN GARDENS RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MISSENDEN GARDENS RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-24
Annual Accounts
2014-06-24
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MISSENDEN GARDENS RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-24 £ 1,901
Called Up Share Capital 2012-06-24 £ 1,901
Debtors 2013-06-24 £ 1,901
Debtors 2012-06-24 £ 1,901
Shareholder Funds 2013-06-24 £ 1,901
Shareholder Funds 2012-06-24 £ 1,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MISSENDEN GARDENS RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MISSENDEN GARDENS RESIDENTS LIMITED
Trademarks
We have not found any records of MISSENDEN GARDENS RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISSENDEN GARDENS RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MISSENDEN GARDENS RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MISSENDEN GARDENS RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISSENDEN GARDENS RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MISSENDEN GARDENS RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1