You are here: bizstats.co.uk > a-z index > 8 list > 80 list

80 To 82 Onslow Gardens Limited SWINDON


80 To 82 Onslow Gardens started in year 1996 as Private Limited Company with registration number 03235119. The 80 To 82 Onslow Gardens company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Swindon at 6 Drakes Meadow. Postal code: SN3 3LL. Since 1996-09-23 80 To 82 Onslow Gardens Limited is no longer carrying the name Talwold.

The company has 2 directors, namely Brian M., Dominique L.. Of them, Dominique L. has been with the company the longest, being appointed on 11 January 1999 and Brian M. has been with the company for the least time - from 7 March 2002. As of 20 April 2024, there were 4 ex directors - Robert B., Aleksandra M. and others listed below. There were no ex secretaries.

80 To 82 Onslow Gardens Limited Address / Contact

Office Address 6 Drakes Meadow
Office Address2 Penny Lane
Town Swindon
Post code SN3 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235119
Date of Incorporation Wed, 7th Aug 1996
Industry Residents property management
End of financial Year 23rd March
Company age 28 years old
Account next due date Sat, 23rd Dec 2023 (119 days after)
Account last made up date Wed, 23rd Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Brian M.

Position: Director

Appointed: 07 March 2002

Dominique L.

Position: Director

Appointed: 11 January 1999

Thrings Company Secretarial Limited

Position: Corporate Secretary

Appointed: 21 August 1996

Robert B.

Position: Director

Appointed: 23 April 2013

Resigned: 13 November 2017

Aleksandra M.

Position: Director

Appointed: 11 January 1999

Resigned: 07 March 2002

Richard K.

Position: Director

Appointed: 05 February 1998

Resigned: 11 January 1999

David E.

Position: Director

Appointed: 21 August 1996

Resigned: 11 January 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1996

Resigned: 21 August 1996

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 August 1996

Resigned: 21 August 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 August 1996

Resigned: 21 August 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Mohammed T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Amparo E. This PSC owns 25-50% shares.

Mohammed T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Amparo E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Talwold September 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-232023-03-232024-03-23
Balance Sheet
Current Assets1 8671 8671 867
Net Assets Liabilities2 3462 3462 346
Other
Average Number Employees During Period222
Creditors4 2134 2134 213
Fixed Assets42 33442 33442 334
Net Current Assets Liabilities2 3462 3462 346
Total Assets Less Current Liabilities39 98839 98839 988

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-23
filed on: 18th, December 2023
Free Download (3 pages)

Company search