Company NameAbbey Gardens (Ashford) Management Company Limited
Company StatusActive
Company Number07598480
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2011(12 years, 11 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 NameMr Daren Robert Hewson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(7 years after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Intelligence Developer
Country of ResidenceEngland
Correspondence AddressThe Old Office The Old Office, Tims Boatyard
Timsway
Staines Upon Thames
Select
TW18 3JY
Director NameMrs Leanne Hewson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(7 years after company formation)
Appointment Duration5 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe Old Office The Old Office, Tims Boatyard
Timsway
Staines Upon Thames
Select
TW18 3JY
Director NameMr Marco Antonio Da Silva
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressBoro Solutions 83 Sixth Avenue
London
W10 4HF
Director NameMrs Cristiane Kunz Da Silva
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleProject Management Director
Country of ResidenceEngland
Correspondence AddressGsk 980 Great West Road
Brentford
TW8 9GS
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnaught House Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMrs Lisa Jacqueline Painter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Simon Louis Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Rajinder Singh Khosa
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 17 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Floor Connaught House Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Lyle Ellis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2014)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address2 Abbey Gardens
Ashford
Middlesex
TW15 2AQ
Director NameMr Ojas Maheshkumar Patel
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbey Gardens
Ashford
Middlesex
TW15 2AQ
Director NameMs Lesley Morris
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2016)
RoleExams Manager
Country of ResidenceEngland
Correspondence Address4 Abbey Gardens
Ashford
Middlesex
TW15 2AQ
Director NameMr Marc Ellix
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Ashford
Middlesex
TW15 2AQ
Director NameMr David Richard Van Turton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2021)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbey Gardens
Ashford
Middlesex
TW15 2AQ
Director NameMs Comine Erasmus
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2021)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressThe Old Office The Old Office, Tims Boatyard
Timsway
Staines Upon Thames
Select
TW18 3JY
Secretary NameMortimer Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 May 2014(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2018)
Correspondence AddressCo John Mortimer Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE

Location

Registered AddressThe Old Office The Old Office, Tims Boatyard
Timsway
Staines Upon Thames
Select
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Filing History

2 February 2021Termination of appointment of David Richard Van Turton as a director on 1 January 2021 (1 page)
20 January 2021Termination of appointment of Comine Erasmus as a director on 4 January 2021 (1 page)
19 October 2020Appointment of Mr. Marco Antonio Da Silva as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Mrs. Cristiane Kunz Da Silva as a director on 19 October 2020 (2 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
19 July 2019Registered office address changed from The Old Office Tim's Boatyard Timsway Staines Surrey TW15 2AQ United Kingdom to The Old Office the Old Office, Tims Boatyard Timsway Staines upon Thames Select TW18 3JY on 19 July 2019 (1 page)
25 June 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Appointment of Ms Comine Erasmus as a director on 25 June 2018 (2 pages)
30 May 2018Termination of appointment of Marc Ellix as a director on 30 May 2018 (1 page)
25 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
9 April 2018Appointment of Mr. Daren Robert Hewson as a director on 9 April 2018 (2 pages)
9 April 2018Appointment of Mrs Leanne Hewson as a director on 9 April 2018 (2 pages)
19 March 2018Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 18 March 2018 (1 page)
19 March 2018Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to The Old Office Tim's Boatyard Timsway Staines Surrey TW15 2AQ on 19 March 2018 (1 page)
18 December 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
20 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
20 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
3 May 2016Termination of appointment of Lesley Morris as a director on 5 April 2016 (1 page)
3 May 2016Termination of appointment of Lesley Morris as a director on 5 April 2016 (1 page)
12 April 2016Annual return made up to 11 April 2016 no member list (5 pages)
12 April 2016Annual return made up to 11 April 2016 no member list (5 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
5 November 2015Termination of appointment of Ojas Maheshkumar Patel as a director on 26 October 2015 (1 page)
5 November 2015Termination of appointment of Ojas Maheshkumar Patel as a director on 26 October 2015 (1 page)
13 April 2015Annual return made up to 11 April 2015 no member list (6 pages)
13 April 2015Annual return made up to 11 April 2015 no member list (6 pages)
28 August 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
28 August 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
12 May 2014Annual return made up to 11 April 2014 no member list (6 pages)
12 May 2014Annual return made up to 11 April 2014 no member list (6 pages)
1 May 2014Appointment of Mortimer Secretaries Ltd. as a secretary (2 pages)
1 May 2014Registered office address changed from 1 Abbey Gardens Ashford Middlesex TW15 2AQ England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 1 Abbey Gardens Ashford Middlesex TW15 2AQ England on 1 May 2014 (1 page)
1 May 2014Appointment of Mortimer Secretaries Ltd. as a secretary (2 pages)
1 May 2014Termination of appointment of Lyle Ellis as a director (1 page)
1 May 2014Registered office address changed from 1 Abbey Gardens Ashford Middlesex TW15 2AQ England on 1 May 2014 (1 page)
1 May 2014Termination of appointment of Lyle Ellis as a director (1 page)
7 February 2014Appointment of Mr Marc Ellix as a director (2 pages)
7 February 2014Termination of appointment of Simon Wilson as a director (1 page)
7 February 2014Termination of appointment of Simon Wilson as a director (1 page)
7 February 2014Appointment of Mr David Van Turton as a director (2 pages)
7 February 2014Registered office address changed from Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 7 February 2014 (1 page)
7 February 2014Appointment of Mr Lyle Ellis as a director (2 pages)
7 February 2014Appointment of Ms Lesley Morris as a director (2 pages)
7 February 2014Registered office address changed from Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 7 February 2014 (1 page)
7 February 2014Appointment of Mr Ojas Patel as a director (2 pages)
7 February 2014Termination of appointment of Anthony Inkin as a director (1 page)
7 February 2014Appointment of Mr Lyle Ellis as a director (2 pages)
7 February 2014Appointment of Mr Ojas Patel as a director (2 pages)
7 February 2014Appointment of Mr David Van Turton as a director (2 pages)
7 February 2014Appointment of Ms Lesley Morris as a director (2 pages)
7 February 2014Appointment of Mr Marc Ellix as a director (2 pages)
7 February 2014Termination of appointment of Anthony Inkin as a director (1 page)
21 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 June 2013Annual return made up to 11 April 2013 no member list (3 pages)
18 June 2013Annual return made up to 11 April 2013 no member list (3 pages)
24 August 2012Termination of appointment of Rajinda Khosa as a director (2 pages)
24 August 2012Termination of appointment of Rajinda Khosa as a director (2 pages)
27 June 2012Annual return made up to 11 April 2012 (15 pages)
27 June 2012Annual return made up to 11 April 2012 (15 pages)
27 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
27 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 June 2012Termination of appointment of Lisa Painter as a director (2 pages)
20 June 2012Appointment of Rajinda Khosa as a director (3 pages)
20 June 2012Termination of appointment of Lisa Painter as a director (2 pages)
20 June 2012Appointment of Rajinda Khosa as a director (3 pages)
11 April 2011Incorporation (18 pages)
11 April 2011Incorporation (18 pages)