CONINGTON GARDENS SE13 MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CONINGTON GARDENS SE13 MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02750943 |
| 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 CONINGTON GARDENS SE13 MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CONINGTON GARDENS SE13 MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Suite 7 Aspect House Pattenden Lane TN12 9QJ Marden Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONINGTON GARDENS SE13 MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CONINGTON GARDENS SE13 MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for CONINGTON GARDENS SE13 MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Dmg Property Management Limited as a director on Dec 22, 2025 | 2 pages | AP02 | ||
Termination of appointment of Penelope Jane Mcgill as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Appointment of Mr Colin Geoffrey Clarke as a director on May 23, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Penelope Jane Mcgill as a director on Dec 20, 2017 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Wilfred Tuffin as a director on May 18, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Who are the officers of CONINGTON GARDENS SE13 MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DMG PROPERTY MANAGEMENT LIMITED | Secretary | Aspect House Pattenden Lane TN12 9QJ Marden Suite 7 Kent United Kingdom |
| 169299710001 | ||||||||||
| CLARKE, Colin Geoffrey | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British | 230311280001 | |||||||||
| LORAINE-SMITH, Thomas | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | United Kingdom | British | 40991050001 | |||||||||
| WILSON, Margit Kim | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | United Kingdom | British | 47630440003 | |||||||||
| DMG PROPERTY MANAGEMENT LIMITED | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent United Kingdom |
| 169299710001 | ||||||||||
| BISHOP, Sharon Kerry | Secretary | 14 Parsonage Lane EN2 0AJ Enfield Middlesex | British | 39986790002 | ||||||||||
| DARK, John | Secretary | Holly Cottage Maidstone Road TN12 9AG Marden Kent | British | 80605410001 | ||||||||||
| FRANKS, Graham Stuart | Secretary | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 37420590003 | ||||||||||
| MCGILL, Andrew Ryder | Secretary | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | British | 109566710002 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ALLINGTON, Thersa | Director | 125 Armoury Road Lewisham Deptford SE8 4LB London | British | 38302350001 | ||||||||||
| BAILEY, Richard Charles | Director | 65 Armoury Road SE8 4LB London | British | 62053820001 | ||||||||||
| CHIRAYUS, George Lynley | Director | 112 Armoury Road Deptford SE8 4LB London | British | 39754340001 | ||||||||||
| COLECLOUGH, Julie Elizabeth Hurley | Director | 68 Armoury Road Deptford SE8 4LB London | British | 39754190001 | ||||||||||
| CORDER, Neil Martin | Director | 2 Armoury Road Lewisham Deptford SE8 4LA London | British | 38302700001 | ||||||||||
| DARK, Joan Ellen | Director | Holly Cottage Maidstone Road TN12 9AG Marden Kent | United Kingdom | British | 95691780001 | |||||||||
| DEAN, Phillip | Director | 22 Armoury Road Lewisham Deptford SE8 4LA London | British | 38302630001 | ||||||||||
| DOXFORD, Christine | Director | 119 Armoury Road Lewisham Deptford SE8 4LB London | British | 38302510001 | ||||||||||
| FOWLER, Paul Geoffrey | Director | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 43526720002 | ||||||||||
| GILLESPIE, Mark | Director | 62 Armoury Road Deptford SE8 4LB London | British | 67953230001 | ||||||||||
| HARTE, Anna Siobhan | Director | 86 Armoury Road Deptford SE8 4LB London | British | 39978640001 | ||||||||||
| HERITAGE, Gary Martin | Director | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 29561820001 | ||||||||||
| HYLAND, Richard Roy | Director | 115 Armoury Road Lewisham Deptford SE8 4LB London | British | 38302180001 | ||||||||||
| JOHNSTONE, Dawn Nora | Director | 78 Armoury Road SE8 4LB London | British | 47847320001 | ||||||||||
| MCGILL, Penelope Jane | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British | 106361400005 | |||||||||
| O'BRIEN, Judith Mary Lloyd | Director | 129 Armoury Road SE8 4LB London | British | 47527490001 | ||||||||||
| O'LEARY, Micheal | Director | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 27810170001 | ||||||||||
| SKEGGS, Warren Adam | Director | 35 Armoury Road Lewisham Deptford SE8 4LA London | British | 38302770001 | ||||||||||
| TAYLOR, Paul | Director | 50 Armoury Road Deptford SE8 4LA London | British | 40991020001 | ||||||||||
| TUCKER, Diana Hamill | Director | 36 Armoury Road Lewisham SE8 4LA London | British | 56731860001 | ||||||||||
| TUFFIN, James Wilfred | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | Great Britain | British | 153298890002 | |||||||||
| UNGER, Kevin Ramsay | Director | 61 Armoury Road SE8 4LA London | British | 39754260001 | ||||||||||
| WHITWORTH, Christopher | Director | 99 Armoury Road Lewisham Deptford London Se8 4lb | British | 38301810001 |
What are the latest statements on persons with significant control for CONINGTON GARDENS SE13 MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 28, 2016 | 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