Company NameBlackthorn Gardens Management Company Limited
Company StatusDissolved
Company Number03574037
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 1998(25 years, 10 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Roger Eric Hildred
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed06 October 2015(17 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 13 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
Director NameMr Lee Alan Bell
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2016(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 13 April 2021)
RolePe Teacher
Country of ResidenceEngland
Correspondence Address26 Maybush Gardens
Prestwood
Great Missenden
Buckinghamshire
HP16 9EA
Director NameGeorge John Higginson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2005)
RoleCeiling Contractor
Correspondence Address36 Maybush Gardens
Prestwood
Great Missenden
Buckinghamshire
HP16 9EA
Director NameMark Edward McCormack
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2006)
RoleLandscaper
Country of ResidenceEngland
Correspondence Address12 Thornhill Close
Amersham
Buckinghamshire
HP7 0EW
Secretary NameMark Edward McCormack
NationalityBritish
StatusResigned
Appointed27 November 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 2005)
RoleLandscaper
Country of ResidenceEngland
Correspondence Address12 Thornhill Close
Amersham
Buckinghamshire
HP7 0EW
Director NameJoel Lund
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2007)
RoleFinance Manager
Correspondence Address34 Maybush Gardens
Prestwood
Buckinghamshire
HP16 9EA
Director NameDavid James Till Hosier
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2008)
RoleWine Merchant
Correspondence Address44 Maybush Gardens
Prestwood
Buckinghamshire
HP16 9EA
Secretary NameDavid James Till Hosier
NationalityBritish
StatusResigned
Appointed04 May 2005(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2008)
RoleWine Merchant
Correspondence Address44 Maybush Gardens
Prestwood
Buckinghamshire
HP16 9EA
Director NameJoel David Tompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 18 June 2008)
RoleDesigner
Correspondence Address40 Maybush Gardens
Prestwood
Buckinghamshire
HP16 9EA
Director NameMr Christopher David Lewis
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address7 Maybush Gardens
Prestwood
Great Missenden
Bucks
HP16 9EA
Director NameMrs Brenda Jones
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(10 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Maybush Gardens
Prestwood
Great Missenden
Buckinghamshire
HP16 9EA
Secretary NameMrs Barbara Anne Parks
NationalityBritish
StatusResigned
Appointed18 June 2008(10 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2015)
RoleRetired
Correspondence Address14 Maybush Gardens
Prestwood
Bucks
HP16 9EA
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
19 January 2021Registered office address changed from 22 Maybush Gardens Prestwood Great Missenden Buckinghamshire HP16 9EA England to Studio 210 134-146 Curtain Road London EC2A 3AR on 19 January 2021 (1 page)
19 January 2021Application to strike the company off the register (1 page)
11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 July 2016Termination of appointment of Brenda Jones as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of Brenda Jones as a director on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 5 Maybush Gardens Prestwood Great Missenden Buckinghamshire HP16 9EA to 22 Maybush Gardens Prestwood Great Missenden Buckinghamshire HP16 9EA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 5 Maybush Gardens Prestwood Great Missenden Buckinghamshire HP16 9EA to 22 Maybush Gardens Prestwood Great Missenden Buckinghamshire HP16 9EA on 20 July 2016 (1 page)
19 July 2016Appointment of Mr Lee Alan Bell as a director on 19 July 2016 (2 pages)
19 July 2016Appointment of Mr Lee Alan Bell as a director on 19 July 2016 (2 pages)
3 November 2015Termination of appointment of Barbara Anne Parks as a secretary on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Barbara Anne Parks as a secretary on 31 October 2015 (1 page)
6 October 2015Appointment of Mr Roger Eric Hildred as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Roger Eric Hildred as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Roger Eric Hildred as a director on 6 October 2015 (2 pages)
2 October 2015Termination of appointment of Christopher David Lewis as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Christopher David Lewis as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Christopher David Lewis as a director on 1 October 2015 (1 page)
28 September 2015Annual return made up to 26 September 2015 no member list (4 pages)
28 September 2015Annual return made up to 26 September 2015 no member list (4 pages)
14 September 2015Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 5 Maybush Gardens Prestwood Great Missenden Buckinghamshire HP16 9EA on 14 September 2015 (2 pages)
14 September 2015Withdraw the company strike off application (1 page)
14 September 2015Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 5 Maybush Gardens Prestwood Great Missenden Buckinghamshire HP16 9EA on 14 September 2015 (2 pages)
14 September 2015Withdraw the company strike off application (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
4 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
4 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
6 June 2013Registered office address changed from Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 June 2013 (1 page)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
14 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
14 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
9 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
9 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
9 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
3 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 June 2010Director's details changed for Brenda Jones on 2 June 2010 (2 pages)
21 June 2010Secretary's details changed for Barbara Anne Parks on 2 June 2010 (1 page)
21 June 2010Director's details changed for Christopher David Lewis on 2 June 2010 (2 pages)
21 June 2010Annual return made up to 2 June 2010 no member list (3 pages)
21 June 2010Secretary's details changed for Barbara Anne Parks on 2 June 2010 (1 page)
21 June 2010Annual return made up to 2 June 2010 no member list (3 pages)
21 June 2010Annual return made up to 2 June 2010 no member list (3 pages)
21 June 2010Director's details changed for Christopher David Lewis on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Brenda Jones on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Christopher David Lewis on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Brenda Jones on 2 June 2010 (2 pages)
21 June 2010Secretary's details changed for Barbara Anne Parks on 2 June 2010 (1 page)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
25 June 2009Annual return made up to 02/06/09 (10 pages)
25 June 2009Annual return made up to 02/06/09 (10 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 April 2009Annual return made up to 02/06/08 (10 pages)
17 April 2009Annual return made up to 02/06/08 (10 pages)
25 September 2008Full accounts made up to 31 December 2007 (11 pages)
25 September 2008Full accounts made up to 31 December 2007 (11 pages)
23 July 2008Director appointed christopher david lewis (2 pages)
23 July 2008Appointment terminated secretary david till hosier (1 page)
23 July 2008Appointment terminated director david till hosier (1 page)
23 July 2008Appointment terminated director joel tompson (1 page)
23 July 2008Director appointed christopher david lewis (2 pages)
23 July 2008Secretary appointed barbara anne parks (2 pages)
23 July 2008Director appointed brenda jones (2 pages)
23 July 2008Appointment terminated director david till hosier (1 page)
23 July 2008Secretary appointed barbara anne parks (2 pages)
23 July 2008Director appointed brenda jones (2 pages)
23 July 2008Appointment terminated director joel tompson (1 page)
23 July 2008Appointment terminated secretary david till hosier (1 page)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
6 August 2007Annual return made up to 02/06/07 (4 pages)
6 August 2007Annual return made up to 02/06/07 (4 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
24 November 2006Annual return made up to 02/06/06
  • 363(287) ‐ Registered office changed on 24/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
24 November 2006Annual return made up to 02/06/06
  • 363(287) ‐ Registered office changed on 24/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
5 November 2006Accounts made up to 31 December 2005 (10 pages)
5 November 2006Accounts made up to 31 December 2005 (10 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 September 2005Accounts made up to 31 December 2004 (10 pages)
1 September 2005Accounts made up to 31 December 2004 (10 pages)
19 July 2005Annual return made up to 02/06/05 (4 pages)
19 July 2005Annual return made up to 02/06/05 (4 pages)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
6 September 2004Accounts made up to 31 December 2003 (10 pages)
6 September 2004Accounts made up to 31 December 2003 (10 pages)
23 July 2004Annual return made up to 02/06/04 (4 pages)
23 July 2004Annual return made up to 02/06/04 (4 pages)
29 October 2003Accounts made up to 31 December 2002 (10 pages)
29 October 2003Accounts made up to 31 December 2002 (10 pages)
11 June 2003Annual return made up to 02/06/03 (4 pages)
11 June 2003Annual return made up to 02/06/03 (4 pages)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003Secretary resigned;director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New director appointed (2 pages)
12 July 2002Accounts made up to 31 December 2001 (10 pages)
12 July 2002Accounts made up to 31 December 2001 (10 pages)
2 June 2002Annual return made up to 02/06/02 (4 pages)
2 June 2002Annual return made up to 02/06/02 (4 pages)
8 October 2001Accounts made up to 31 December 2000 (9 pages)
8 October 2001Accounts made up to 31 December 2000 (9 pages)
14 June 2001Annual return made up to 02/06/01 (3 pages)
14 June 2001Annual return made up to 02/06/01 (3 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
23 October 2000Accounts made up to 31 December 1999 (10 pages)
23 October 2000Accounts made up to 31 December 1999 (10 pages)
15 June 2000Annual return made up to 02/06/00 (3 pages)
15 June 2000Annual return made up to 02/06/00 (3 pages)
16 June 1999Annual return made up to 02/06/99 (4 pages)
16 June 1999Annual return made up to 02/06/99 (4 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
5 June 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
2 June 1998Incorporation (23 pages)
2 June 1998Incorporation (23 pages)