Company NameThomas More Gardens Management Company Limited
Company StatusActive
Company Number06880011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 2009(15 years 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 NameMr Steven Grant McMillan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address3 Thomas More Gardens
More Lane
Esher
Surrey
KT10 8EW
Director NameMr Grahame David Lonsdale Skey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeronslea
Cedar Grove
Weybridge
Surrey
KT13 9PP
Director NameMr Nicholas Paul Burges
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleBank Manager
Country of ResidenceEngland
Correspondence Address8 Thomas More Gardens
More Lane
Esher
Surrey
KT10 8EW
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed20 May 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameHelen Maloney
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address6 Thomas More Gardens
Esher
Surrey
KT10 8EW
Director NameMr Derek Joseph Hughes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address2 Thomas More Gardens
Esher
Surrey
KT10 8EW
Director NameEugene Yung
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address9 Thomas More Gardens More Lane
Esher
Surrey
KT10 8EW
Director NameAhmad Wassim Fayed
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(10 years after company formation)
Appointment Duration4 years, 12 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Gardens More Lane
Esher
Surrey
KT10 8EW
Director NameAnastasia Serkhacheva Budieva
Date of BirthOctober 1989 (Born 34 years ago)
NationalityRussian
StatusCurrent
Appointed02 May 2019(10 years after company formation)
Appointment Duration4 years, 11 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address7 Thomas More Gardens
Esher
Surrey
KT10 8EW
Director NameKimberley Jo Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address4 Thomas More Gardens
Esher
Surrey
KT10 8EW
Director NameMr Steven Alan Glover
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Burwood Road
Walton-On-Thames
Surrey
KT12 4AP
Director NameMr Robert Andrew Osborn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByworth Dean Byworth
Petsworth
West Sussex
GU28 0HP
Secretary NameMr Steven Alan Glover
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Silver Birches Fairmile Park Copse
Cobham
Surrey
KT11 2PQ
Director NameRichard James Hunt
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 July 2022)
RoleSelf Employed
Country of ResidenceAustralia
Correspondence Address10 Acacia Circuit
Yamba
Nsw
2646
Director NameAdam Day
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2022)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address4 Thoam More Gardens
Esher
Surrey
KT10 8EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 2009(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed01 March 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2015)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 30 April 2022 (1 page)
29 July 2022Appointment of Kimberley Jo Williams as a director on 29 July 2022 (2 pages)
21 July 2022Termination of appointment of Adam Day as a director on 21 July 2022 (1 page)
21 July 2022Termination of appointment of Richard James Hunt as a director on 21 July 2022 (1 page)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 30 April 2021 (2 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
17 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
21 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
6 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 November 2019Secretary's details changed for Mr Robert Douglas Spencer Heald on 7 November 2019 (1 page)
10 May 2019Appointment of Anastasia Serkhacheva Budieva as a director on 2 May 2019 (2 pages)
27 April 2019Appointment of Ahmad Wassim Fayed as a director on 26 April 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 October 2018Appointment of Adam Day as a director on 10 October 2018 (2 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 September 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page)
23 May 2016Appointment of Eugene Yung as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Eugene Yung as a director on 23 May 2016 (2 pages)
19 April 2016Annual return made up to 17 April 2016 no member list (7 pages)
19 April 2016Annual return made up to 17 April 2016 no member list (7 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Appointment of Mr Derek Hughes as a director on 31 December 2015 (2 pages)
4 January 2016Appointment of Mr Derek Hughes as a director on 31 December 2015 (2 pages)
16 December 2015Appointment of Helen Maloney as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Helen Maloney as a director on 15 December 2015 (2 pages)
3 December 2015Appointment of Richard James Hunt as a director on 2 December 2015 (2 pages)
3 December 2015Appointment of Richard James Hunt as a director on 2 December 2015 (2 pages)
13 November 2015Secretary's details changed for Mr Robert Douglas Spencer Heald on 13 November 2015 (1 page)
13 November 2015Secretary's details changed for Mr Robert Douglas Spencer Heald on 13 November 2015 (1 page)
2 October 2015Termination of appointment of Q1 Professional Services Limited as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Q1 Professional Services Limited as a secretary on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 October 2015 (1 page)
4 June 2015Appointment of Mr Robert Douglas Spencer Heald as a secretary on 20 May 2015 (2 pages)
4 June 2015Appointment of Mr Robert Douglas Spencer Heald as a secretary on 20 May 2015 (2 pages)
20 April 2015Annual return made up to 17 April 2015 no member list (5 pages)
20 April 2015Annual return made up to 17 April 2015 no member list (5 pages)
22 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
22 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
6 May 2014Annual return made up to 17 April 2014 no member list (5 pages)
6 May 2014Annual return made up to 17 April 2014 no member list (5 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 17 April 2013 no member list (5 pages)
9 May 2013Annual return made up to 17 April 2013 no member list (5 pages)
13 March 2013Registered office address changed from 8 Thomas More Gardens More Lane Esher Surrey KT10 8EW on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 8 Thomas More Gardens More Lane Esher Surrey KT10 8EW on 13 March 2013 (1 page)
1 March 2013Appointment of Q1 Professional Services Limited as a secretary (2 pages)
1 March 2013Appointment of Q1 Professional Services Limited as a secretary (2 pages)
28 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 April 2012Annual return made up to 17 April 2012 no member list (4 pages)
27 April 2012Annual return made up to 17 April 2012 no member list (4 pages)
2 February 2012Termination of appointment of Robert Osborn as a director (2 pages)
2 February 2012Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 2 February 2012 (2 pages)
2 February 2012Termination of appointment of Steven Glover as a secretary (2 pages)
2 February 2012Termination of appointment of Robert Osborn as a director (2 pages)
2 February 2012Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 2 February 2012 (2 pages)
2 February 2012Appointment of Mr Grahame David Lonsdale Skey as a director (3 pages)
2 February 2012Termination of appointment of Steven Glover as a director (2 pages)
2 February 2012Appointment of Mr Nicholas Paul Burges as a director (3 pages)
2 February 2012Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 2 February 2012 (2 pages)
2 February 2012Appointment of Mr Grahame David Lonsdale Skey as a director (3 pages)
2 February 2012Appointment of Mr Nicholas Paul Burges as a director (3 pages)
2 February 2012Termination of appointment of Steven Glover as a director (2 pages)
2 February 2012Termination of appointment of Steven Glover as a secretary (2 pages)
2 February 2012Appointment of Mr Steven Grant Mcmillan as a director (3 pages)
2 February 2012Appointment of Mr Steven Grant Mcmillan as a director (3 pages)
12 October 2011Director's details changed for Mr Steven Alan Glover on 10 June 2011 (3 pages)
12 October 2011Director's details changed for Mr Steven Alan Glover on 10 June 2011 (3 pages)
14 June 2011Annual return made up to 17 April 2011 (14 pages)
14 June 2011Annual return made up to 17 April 2011 (14 pages)
24 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
22 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 June 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 May 2010Annual return made up to 17 April 2010 (7 pages)
17 May 2010Annual return made up to 17 April 2010 (7 pages)
23 April 2009Appointment terminated secretary swift incorporations LIMITED (1 page)
23 April 2009Appointment terminated secretary swift incorporations LIMITED (1 page)
17 April 2009Incorporation (19 pages)
17 April 2009Incorporation (19 pages)