Company NameDaintree Gardens Limited
DirectorMario Michele Genuardi
Company StatusActive
Company Number07080596
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMario Michele Genuardi
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleLandscape Gardener And Designer
Country of ResidenceSurrey
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameSole Associates Svr Ltd (Corporation)
StatusCurrent
Appointed24 October 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2009(same day as company formation)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB
Secretary NameSole Associates Accountants Ltd (Corporation)
StatusResigned
Appointed01 April 2010(4 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2019)
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mario Michele Genuardi
100.00%
Ordinary

Financials

Year2014
Net Worth£185
Cash£20,409
Current Liabilities£26,639

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

23 February 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
28 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
7 March 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
18 February 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
19 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
26 February 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
24 October 2019Appointment of Sole Associates Svr Ltd as a secretary on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Sole Associates Accountants Ltd as a secretary on 24 October 2019 (1 page)
12 March 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
20 November 2018Change of details for Mrs Dolores Genuardi as a person with significant control on 20 November 2018 (2 pages)
20 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
28 November 2017Notification of Dolores Genuardi as a person with significant control on 23 November 2016 (2 pages)
28 November 2017Notification of Dolores Genuardi as a person with significant control on 23 November 2016 (2 pages)
28 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
23 November 2017Change of details for Mr Mario Michele Genuardi as a person with significant control on 23 November 2016 (2 pages)
23 November 2017Change of details for Mr Mario Michele Genuardi as a person with significant control on 23 November 2016 (2 pages)
11 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 February 2015Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
26 February 2015Director's details changed for Mario Michele Genuardi on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mario Michele Genuardi on 26 February 2015 (2 pages)
26 February 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 January 2011Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
6 January 2011Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
6 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
6 January 2011Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
6 January 2011Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
22 December 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU215AB United Kingdom on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU215AB United Kingdom on 22 December 2010 (2 pages)
18 November 2009Incorporation (23 pages)
18 November 2009Incorporation (23 pages)