Company Name35 Ilminster Gardens Management Limited
Company StatusActive
Company Number06926326
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 10 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 NameBenedict John Van Brough
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2009(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 35 Ilminster Gardens
London
SW11 1PJ
Director NameMr Guy Samuel Steel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuintins Brasted Hill Road
Brasted
Ken
TN16 1NJ
Secretary NameGuy Samuel Steel
NationalityBritish
StatusCurrent
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuintins Brasted Hill Road
Brasted
Ken
TN16 1NJ
Director NameMr Matthew Andrew Harvey
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
Director NameMr Michael Robert Swinburne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElcho Lodge
Elcho Road, Bowdon
Altrincham
Cheshire
WA14 2TL

Location

Registered Address2nd Floor
32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Benedict John Van Cortlandt Brough
33.33%
Ordinary
1 at £1Guy Samuel Steel
33.33%
Ordinary
1 at £1Matthew Andrew Ian Harvey & Gabriella Candia Patterson
33.33%
Ordinary

Financials

Year2014
Net Worth-£786
Current Liabilities£30,395

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

29 June 2020Micro company accounts made up to 30 June 2019 (7 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
23 May 2019Appointment of Mr Matthew Andrew Harvey as a director on 23 May 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Notification of Matthew Andrew Ian Harvey as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Guy Samuel Steel as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 July 2017Notification of Matthew Andrew Ian Harvey as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Guy Samuel Steel as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
29 June 2017Secretary's details changed for Guy Samuel Steel on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Guy Samuel Steel on 29 June 2017 (1 page)
29 June 2017Notification of Benedict John Van Cortlandt Brough as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Guy Samuel Steel on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Guy Samuel Steel on 29 June 2017 (2 pages)
29 June 2017Notification of Benedict John Van Cortlandt Brough as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 January 2017Director's details changed for Mr Guy Samuel Steel on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Guy Samuel Steel on 13 January 2017 (2 pages)
13 January 2017Secretary's details changed for Guy Samuel Steel on 13 January 2017 (1 page)
13 January 2017Secretary's details changed for Guy Samuel Steel on 13 January 2017 (1 page)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(6 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(6 pages)
3 May 2016Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(5 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(5 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 November 2014Director's details changed for Guy Samuel Steel on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Guy Samuel Steel on 20 November 2014 (2 pages)
20 November 2014Secretary's details changed for Guy Samuel Steel on 20 November 2014 (1 page)
20 November 2014Secretary's details changed for Guy Samuel Steel on 20 November 2014 (1 page)
15 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
15 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
15 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
18 June 2013Registered office address changed from 16 Dover Street London W1S 4LR on 18 June 2013 (2 pages)
18 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2013Registered office address changed from 16 Dover Street London W1S 4LR on 18 June 2013 (2 pages)
22 August 2012Annual return made up to 6 June 2012. List of shareholders has changed (15 pages)
22 August 2012Annual return made up to 6 June 2012. List of shareholders has changed (15 pages)
22 August 2012Annual return made up to 6 June 2012. List of shareholders has changed (15 pages)
28 March 2012Registered office address changed from Second Floor Flat 35 Ilminster Gardens London SW11 1PJ United Kingdom on 28 March 2012 (2 pages)
28 March 2012Administrative restoration application (3 pages)
28 March 2012Annual return made up to 6 June 2011 (14 pages)
28 March 2012Annual return made up to 6 June 2011 (14 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Administrative restoration application (3 pages)
28 March 2012Registered office address changed from Second Floor Flat 35 Ilminster Gardens London SW11 1PJ United Kingdom on 28 March 2012 (2 pages)
28 March 2012Annual return made up to 6 June 2011 (14 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 September 2010Registered office address changed from , Gregsons, St Christophers House Tabor Grove, Wimbledon, London, SW19 4EX on 10 September 2010 (1 page)
10 September 2010Registered office address changed from , Gregsons, St Christophers House Tabor Grove, Wimbledon, London, SW19 4EX on 10 September 2010 (1 page)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Benedict John Van Brough on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Benedict John Van Brough on 1 June 2010 (2 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Benedict John Van Brough on 1 June 2010 (2 pages)
30 June 2009Appointment terminated director michael swinburne (1 page)
30 June 2009Appointment terminated director michael swinburne (1 page)
24 June 2009Director and secretary appointed guy samuel steel (2 pages)
24 June 2009Director and secretary appointed guy samuel steel (2 pages)
24 June 2009Registered office changed on 24/06/2009 from, the britannia suite, lauren court wharf road, sale, greater manchester, M33 2AF (1 page)
24 June 2009Director appointed benedict john van brough (2 pages)
24 June 2009Registered office changed on 24/06/2009 from, the britannia suite, lauren court wharf road, sale, greater manchester, M33 2AF (1 page)
24 June 2009Director appointed benedict john van brough (2 pages)
6 June 2009Incorporation (14 pages)
6 June 2009Incorporation (14 pages)