Company Name48/50 Harrington Gardens Management Company Limited
Company StatusActive
Company Number02279544
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 1988(35 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Ann Sutherland
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(30 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Harrington Gardens
London
SW7 4LT
Director NameMr Graeme Philip Aarons
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Albert Court Prince Consort Road
London
SW7 2BH
Director NameMrs Kelly Moses
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 48/50 Harrington Gardens
London
SW7 4LT
Secretary NameBurlington Estates (Corporation)
StatusCurrent
Appointed12 December 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Adrian Desmond Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleProperty Developer
Correspondence Address48 Harrington Gardens
London
SW7 4LT
Secretary NameSally Caroline Ewart
NationalityBritish
StatusResigned
Appointed22 July 1991(3 years after company formation)
Appointment Duration11 years, 10 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address5 Gledhow Gardens
London
SW5 0BL
Director NameJane Evelyn Mumby
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 09 April 1996)
RolePrivate Banker
Correspondence Address11 Abinger Road
Bedford Park Chiswick
London
W4 1EY
Director NameIan Garry Mumby
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2001)
RoleManager
Correspondence AddressFlat 10,50 Harrington Gardens
London
SW7 4LT
Director NameDr Chung Long Chen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityTaiwanese,British
StatusResigned
Appointed09 April 1996(7 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 16 November 2020)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7,48/50 Harrington Gardens
London
SW7 4LT
Director NamePaula Marguerite Maria Schulte
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(12 years, 6 months after company formation)
Appointment Duration10 years (resigned 25 January 2011)
RoleRetired
Correspondence AddressFlat 1
48-50 Harrington Gardens
London
SW7 4LT
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed24 August 2017(29 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressDruce & Co Limited 10 Gloucester Road
London
SW7 4RB
Director NameMr Syed Ali
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(30 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Harrington Gardens
London
SW7 4LT
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed02 June 2003(14 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2017)
Correspondence Address152 Fulham Road
London
SW10 9PR
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed01 September 2018(30 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2018)
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE

Location

Registered Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Filing History

27 October 2020Secretary's details changed for Burlington Estates on 25 September 2020 (1 page)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 October 2020Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2 October 2020 (1 page)
22 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
22 June 2020Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 12 December 2018 (1 page)
27 December 2019Termination of appointment of Syed Ali as a director on 28 November 2019 (1 page)
7 November 2019Registered office address changed from Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Syed Ali as a director on 27 February 2019 (2 pages)
13 March 2019Appointment of Mrs Ann Sutherland as a director on 27 February 2019 (2 pages)
8 January 2019Registered office address changed from Burlington Estates Maddox Street London W1S 2PE England to Burlington Estates 45 Maddox Street London W1S 2PE on 8 January 2019 (1 page)
8 January 2019Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Burlington Estates Maddox Street London W1S 2PE on 8 January 2019 (1 page)
8 January 2019Appointment of Burlington Estates as a secretary on 12 December 2018 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 September 2018Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page)
10 September 2018Registered office address changed from Druce & Co Limited 10 Gloucester Road London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page)
10 September 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
24 August 2017Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 July 2017 (1 page)
24 August 2017Appointment of Ms Maxine Nicola William as a secretary on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Druce & Co Limited 10 Gloucester Road London SW7 4RB on 24 August 2017 (1 page)
24 August 2017Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Druce & Co Limited 10 Gloucester Road London SW7 4RB on 24 August 2017 (1 page)
24 August 2017Appointment of Ms Maxine Nicola William as a secretary on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 July 2017 (1 page)
14 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 11 June 2016 no member list (3 pages)
29 June 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
29 June 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
29 June 2016Annual return made up to 11 June 2016 no member list (3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 June 2015Annual return made up to 11 June 2015 no member list (3 pages)
18 June 2015Annual return made up to 11 June 2015 no member list (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 June 2014Annual return made up to 11 June 2014 no member list (3 pages)
11 June 2014Annual return made up to 11 June 2014 no member list (3 pages)
24 July 2013Annual return made up to 11 June 2013 no member list (3 pages)
24 July 2013Annual return made up to 11 June 2013 no member list (3 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
22 June 2012Annual return made up to 11 June 2012 no member list (3 pages)
22 June 2012Annual return made up to 11 June 2012 no member list (3 pages)
30 May 2012Termination of appointment of Paula Schulte as a director (1 page)
30 May 2012Termination of appointment of Paula Schulte as a director (1 page)
8 August 2011Annual return made up to 11 June 2011 no member list (4 pages)
8 August 2011Annual return made up to 11 June 2011 no member list (4 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 June 2010Register inspection address has been changed from 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH (1 page)
18 June 2010Annual return made up to 11 June 2010 no member list (4 pages)
18 June 2010Register inspection address has been changed from 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH (1 page)
18 June 2010Annual return made up to 11 June 2010 no member list (4 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register inspection address has been changed (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 June 2009Annual return made up to 11/06/09 (2 pages)
12 June 2009Annual return made up to 11/06/09 (2 pages)
10 July 2008Annual return made up to 11/06/08 (4 pages)
10 July 2008Annual return made up to 11/06/08 (4 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 August 2007Annual return made up to 11/06/07 (4 pages)
12 August 2007Annual return made up to 11/06/07 (4 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
29 June 2006Annual return made up to 11/06/06 (4 pages)
29 June 2006Annual return made up to 11/06/06 (4 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 August 2005Annual return made up to 11/06/05 (4 pages)
4 August 2005Annual return made up to 11/06/05 (4 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road, london, SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road, london, SW10 9ER (1 page)
7 July 2004Annual return made up to 11/06/04 (4 pages)
7 July 2004Annual return made up to 11/06/04 (4 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Annual return made up to 11/06/03 (4 pages)
18 June 2003Annual return made up to 11/06/03 (4 pages)
18 June 2003New secretary appointed (2 pages)
19 June 2002Annual return made up to 11/06/02 (4 pages)
19 June 2002Annual return made up to 11/06/02 (4 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 June 2001Annual return made up to 11/06/01 (3 pages)
18 June 2001Annual return made up to 11/06/01 (3 pages)
11 June 2001Full accounts made up to 31 December 2000 (6 pages)
11 June 2001Full accounts made up to 31 December 2000 (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road, london, SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road, london, SW10 9PR (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
28 June 2000Annual return made up to 11/06/00 (3 pages)
28 June 2000Annual return made up to 11/06/00 (3 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
24 June 1999Full accounts made up to 31 December 1998 (6 pages)
24 June 1999Full accounts made up to 31 December 1998 (6 pages)
22 June 1999Annual return made up to 11/06/99 (4 pages)
22 June 1999Annual return made up to 11/06/99 (4 pages)
16 June 1998Annual return made up to 11/06/98 (4 pages)
16 June 1998Annual return made up to 11/06/98 (4 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
7 July 1997Full accounts made up to 31 December 1996 (7 pages)
7 July 1997Full accounts made up to 31 December 1996 (7 pages)
7 July 1997Annual return made up to 11/06/97 (4 pages)
7 July 1997Annual return made up to 11/06/97 (4 pages)
6 August 1996Full accounts made up to 31 December 1995 (7 pages)
6 August 1996Full accounts made up to 31 December 1995 (7 pages)
20 June 1996Annual return made up to 11/06/96 (4 pages)
20 June 1996Annual return made up to 11/06/96 (4 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
21 July 1995Full accounts made up to 31 December 1994 (7 pages)
21 July 1995Full accounts made up to 31 December 1994 (7 pages)
22 July 1988Incorporation (24 pages)
22 July 1988Incorporation (24 pages)