THE MAYESBROOK GARDENS (BARKING) NO.3 RESIDENTS COMPANY LIMITED
Overview
| Company Name | THE MAYESBROOK GARDENS (BARKING) NO.3 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02611632 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MAYESBROOK GARDENS (BARKING) NO.3 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE MAYESBROOK GARDENS (BARKING) NO.3 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Swa (Uk) Limited 1 & 2 The Office, Pledgdon Hall Henham CM22 6BJ Bishop's Stortford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MAYESBROOK GARDENS (BARKING) NO.3 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE MAYESBROOK GARDENS (BARKING) NO.3 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for THE MAYESBROOK GARDENS (BARKING) NO.3 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 16, 2025 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with updates | 6 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ on Apr 27, 2021 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Swa (Uk) Limited on Mar 01, 2021 | 2 pages | CH04 | ||||||||||
Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on Mar 04, 2021 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with updates | 6 pages | CS01 | ||||||||||
Appointment of Swa (Uk) Limited as a secretary on Jan 18, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Swa Chartered Surveyors as a secretary on Jan 18, 2019 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE MAYESBROOK GARDENS (BARKING) NO.3 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SWA (UK) LIMITED | Secretary | Henham CM22 6BJ Bishop's Stortford 1 & 2 The Offices, Pledgdon Hall England |
| 254416260001 | ||||||||||||||
| ADAMS, Louise Kathleen | Director | 105 Waterside Close IG11 9EL Barking Essex | United Kingdom | British | 126962850001 | |||||||||||||
| ALTY, John Martin Richard | Secretary | 34 Tyrells Way Great Baddow CM2 7DP Chelmsford Essex | British | 27294010002 | ||||||||||||||
| CHILD, Andrew John | Secretary | 37 Grove Road TN14 5DA Sevenoaks Kent | British | 46738930001 | ||||||||||||||
| DUCKETT, Anthony Paul | Secretary | 30 Churchfield AL5 1LL Harpenden Hertfordshire | British | 3313680001 | ||||||||||||||
| HUNTER, Claire Margaret | Secretary | 19 Coulson Close RM8 1TY Dagenham Essex | British | 37698740001 | ||||||||||||||
| LEE, Derek Jonathan | Secretary | 27 Sefton Road CR0 7HS Croydon Surrey | British | 8750810001 | ||||||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||||||
| EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED | Secretary | 18 Warrior Square SS1 2WS Southend On Sea Essex | 79378170001 | |||||||||||||||
| GEM ESTATE MANAGEMENT (1995) LIMITED | Secretary | 10 Works Road SG6 1LB Letchworth Garden City Hertfordshire | 67079440005 | |||||||||||||||
| KEMSLEY WHITELEY & FERRIS LIMITED | Secretary | 113 New London Road CM2 0QT Chelmsford Essex | 68478860001 | |||||||||||||||
| SWA CHARTERED SURVEYORS | Secretary | Bambers Green Takeley CM22 6PF Bishop's Stortford The Lofts Waltham Hall Hertfordshire United Kingdom |
| 122303790002 | ||||||||||||||
| BARBER, Mitchell | Director | 52 Waterside Close IG11 9EQ Barking Essex | British | 35768550001 | ||||||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||||||
| CARTER, John Gay Powell | Director | 206 Longbridge Road IG11 8SY Barking Essex | United Kingdom | British | 12194520001 | |||||||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||||||
| CUBBERLEY, Ian James | Director | 56 Waterside Close Barking IG11 9EQ Essex | British | 35768640001 | ||||||||||||||
| DRISCOLL, Philip Michael | Director | 97 Waterside Close Mayesbrook Garden Longbridge Road IG11 9EL Barking Essex | British | 33107740001 | ||||||||||||||
| EDWARDS, John | Director | 10 Ranelagh Gardens Green Park MK16 0JP Newport Pagnell Bucks | British | 3313700001 | ||||||||||||||
| ELLIOT, David | Director | 125 Waterside Close IG11 9EN Barking Essex | British | 70368460001 | ||||||||||||||
| ELLIOT, David | Director | 125 Waterside Close IG11 9EN Barking Essex | British | 70368460001 | ||||||||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||||||||||
| JONES, Ian Henry Drummond | Director | Clairwood Mill Lane SL9 8AZ Gerrards Cross Buckinghamshire | British | 35523550001 | ||||||||||||||
| MURISA, Percy | Director | 58 Waterside Close IG11 9EQ Barking Essex | British | 108857150001 | ||||||||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||||||
| SWANN, Christine | Director | 42 Waterside Close IG11 9EQ Barking Essex | British | 35768840001 | ||||||||||||||
| TAGGART, Vanessa Rosanne | Director | 117 Waterside Close IG11 9EN Barking Essex | British | 99624780001 | ||||||||||||||
| WILLIAMSON, Arthur | Director | 97 Waterside Close Mayesbrook Gardens IG11 9EQ Barking Essex | British | 51880170001 | ||||||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for THE MAYESBROOK GARDENS (BARKING) NO.3 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0