Company NameDoran Gardens Management Co Ltd
DirectorsMargaret Susan Aylott and Robert Perin
Company StatusActive
Company Number06106531
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 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 Margaret Susan Aylott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCabin Crew
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMr Robert Perin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed08 April 2021(14 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameJohn Howard Aylott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(1 day after company formation)
Appointment Duration6 years (resigned 18 February 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWrenleigh Ewood Lane
Newdigate
Dorking
Surrey
RH5 5AR
Director NameMary Edith Harvey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2008)
RoleBiomedical Scientist
Correspondence Address2 Doran Gardens
Doran Drive
Redhill
Surrey
RH1 6AY
Secretary NameMrs Julia Ann Read
NationalityBritish
StatusResigned
Appointed16 February 2007(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cobbetts Mews
Lyntons
Pulborough
West Sussex
RH20 1AJ
Director NameMr Mark Nicholas Beasey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(6 years after company formation)
Appointment Duration1 year (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharf Farm
Newbridge Road
Billingshurst
West Sussex
RH14 0JG
Director NameAndrew Blackburn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address10 Doran Gardens Doran Drive
Redhill
Surrey
RH1 6AY
Director NameMr Kieron Dennis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2018)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressWharf Farm
Newbridge Road
Billingshurst
West Sussex
RH14 0JG
Director NameMrs Marianne Elizabeth Huggett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(11 years, 9 months after company formation)
Appointment Duration5 years (resigned 11 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMr Richard Brooks
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 March 2024)
RoleCivil & Structural Engineer
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameBourse Nominees Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameM M Secretarial Ltd (Corporation)
StatusResigned
Appointed13 April 2007(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2021)
Correspondence AddressWharf Farm Newbridge Road
Billingshurst
West Sussex
RH14 0JG

Contact

Websitewww.malinsmanagement.com

Location

Registered AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Blackburn
100.00%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

16 March 2024Termination of appointment of Richard Brooks as a director on 13 March 2024 (1 page)
19 February 2024Confirmation statement made on 16 February 2024 with updates (5 pages)
11 December 2023Termination of appointment of Marianne Elizabeth Huggett as a director on 11 December 2023 (1 page)
26 June 2023Accounts for a dormant company made up to 28 September 2022 (5 pages)
20 February 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
21 April 2022Accounts for a dormant company made up to 28 September 2021 (5 pages)
25 March 2022Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to C/O Axe Block Management Ltd Thomas House Eccleston Square Victoria London SW1V 1PX (1 page)
25 March 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
8 April 2021Appointment of Mr Mark Peter Fuller as a secretary on 8 April 2021 (2 pages)
8 April 2021Registered office address changed from , Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, RG10 0RU, England to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 8 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 28 September 2020 (2 pages)
31 March 2021Termination of appointment of M M Secretarial Ltd as a secretary on 31 March 2021 (1 page)
18 March 2021Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL (1 page)
18 March 2021Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 January 2021Registered office address changed from , Wharf Farm, Newbridge Road, Billingshurst, West Sussex, RH14 0JG to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 28 January 2021 (1 page)
28 January 2021Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021 (1 page)
28 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
25 February 2020Accounts for a dormant company made up to 28 September 2019 (2 pages)
13 December 2019Director's details changed for Mrs Marianne Elizabeth Huggett on 5 December 2019 (2 pages)
14 November 2019Notification of a person with significant control statement (2 pages)
14 November 2019Cessation of Marianne Elizabeth Huggett as a person with significant control on 16 May 2019 (1 page)
14 November 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 18
(3 pages)
26 April 2019Appointment of Mr Robert Perin as a director on 26 April 2019 (2 pages)
16 April 2019Appointment of Mrs Margaret Susan Aylott as a director on 15 April 2019 (2 pages)
16 April 2019Appointment of Mr Richard Brooks as a director on 15 April 2019 (2 pages)
15 March 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
28 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
20 December 2018Notification of Marianne Huggett as a person with significant control on 3 December 2018 (2 pages)
19 December 2018Cessation of Kieron Dennis as a person with significant control on 3 December 2017 (1 page)
5 December 2018Appointment of Mrs Marianne Elizabeth Huggett as a director on 3 December 2018 (2 pages)
5 December 2018Termination of appointment of Kieron Dennis as a director on 3 December 2018 (1 page)
29 May 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
17 August 2017Notification of Kieron Dennis as a person with significant control on 11 August 2017 (2 pages)
17 August 2017Notification of Kieron Dennis as a person with significant control on 11 August 2017 (2 pages)
25 May 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
5 May 2017Director's details changed for Mr Kieron Dennis on 3 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Kieron Dennis on 3 May 2017 (2 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
27 May 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
8 April 2016Appointment of Mr Kieron Dennis as a director on 31 March 2016 (2 pages)
8 April 2016Appointment of Mr Kieron Dennis as a director on 31 March 2016 (2 pages)
8 April 2016Termination of appointment of Andrew Blackburn as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Andrew Blackburn as a director on 31 March 2016 (1 page)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
28 May 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
28 May 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
16 April 2014Termination of appointment of Mark Beasey as a director (1 page)
16 April 2014Termination of appointment of Mark Beasey as a director (1 page)
24 March 2014Appointment of Andrew Blackburn as a director (3 pages)
24 March 2014Appointment of Andrew Blackburn as a director (3 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
19 February 2014Termination of appointment of John Aylott as a director (1 page)
19 February 2014Termination of appointment of John Aylott as a director (1 page)
5 June 2013Accounts for a dormant company made up to 28 September 2012 (3 pages)
5 June 2013Accounts for a dormant company made up to 28 September 2012 (3 pages)
12 March 2013Appointment of Mr Mark Nicholas Beasey as a director (3 pages)
12 March 2013Appointment of Mr Mark Nicholas Beasey as a director (3 pages)
7 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 28 September 2011 (3 pages)
26 June 2012Accounts for a dormant company made up to 28 September 2011 (3 pages)
8 March 2012Director's details changed for John Howard Aylott on 23 February 2011 (2 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for John Howard Aylott on 23 February 2011 (2 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 28 September 2010 (3 pages)
8 June 2011Accounts for a dormant company made up to 28 September 2010 (3 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 June 2010Accounts for a dormant company made up to 28 September 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 28 September 2009 (3 pages)
10 March 2010Secretary's details changed for M M Secretarial Ltd on 15 February 2010 (2 pages)
10 March 2010Secretary's details changed for M M Secretarial Ltd on 15 February 2010 (2 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
6 July 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
4 March 2009Return made up to 15/02/09; full list of members (3 pages)
4 March 2009Return made up to 15/02/09; full list of members (3 pages)
11 November 2008Appointment terminated director mary harvey (1 page)
11 November 2008Appointment terminated director mary harvey (1 page)
5 March 2008Return made up to 15/02/08; full list of members (3 pages)
5 March 2008Return made up to 15/02/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 28 September 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 28 September 2007 (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
18 April 2007Accounting reference date shortened from 29/02/08 to 28/09/07 (1 page)
18 April 2007Accounting reference date shortened from 29/02/08 to 28/09/07 (1 page)
23 March 2007Registered office changed on 23/03/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page)
23 March 2007Registered office changed on 23/03/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page)
23 March 2007Registered office changed on 23/03/07 from: pembroke house, 7 brunswick square., Bristol, BS2 8PE (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007Director resigned (1 page)
15 February 2007Incorporation (19 pages)
15 February 2007Incorporation (19 pages)