Conington Gardens Se13 Management Company Limited MARDEN


Conington Gardens Se13 Management Company started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02750943. The Conington Gardens Se13 Management Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The firm has 4 directors, namely Colin C., Penelope B. and Margit W. and others. Of them, Thomas L. has been with the company the longest, being appointed on 12 October 1994 and Colin C. has been with the company for the least time - from 23 May 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Conington Gardens Se13 Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02750943
Date of Incorporation Mon, 28th Sep 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Colin C.

Position: Director

Appointed: 23 May 2018

Penelope B.

Position: Director

Appointed: 20 December 2017

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 28 September 2014

Margit W.

Position: Director

Appointed: 27 March 1996

Thomas L.

Position: Director

Appointed: 12 October 1994

James T.

Position: Director

Appointed: 01 August 2010

Resigned: 18 May 2017

Joan D.

Position: Director

Appointed: 06 February 2004

Resigned: 27 April 2004

Andrew M.

Position: Secretary

Appointed: 06 December 2001

Resigned: 28 September 2014

Richard B.

Position: Director

Appointed: 26 November 1998

Resigned: 19 July 2010

Diana T.

Position: Director

Appointed: 20 January 1998

Resigned: 11 October 1999

Judith O.

Position: Director

Appointed: 15 March 1996

Resigned: 09 January 1997

Dawn J.

Position: Director

Appointed: 15 November 1995

Resigned: 16 November 2007

Mark G.

Position: Director

Appointed: 15 November 1995

Resigned: 07 May 1999

John D.

Position: Secretary

Appointed: 12 November 1995

Resigned: 12 September 2005

Paul T.

Position: Director

Appointed: 12 October 1994

Resigned: 04 May 1995

Sharon B.

Position: Secretary

Appointed: 04 October 1994

Resigned: 15 November 1995

George C.

Position: Director

Appointed: 12 July 1994

Resigned: 14 January 1998

Julie C.

Position: Director

Appointed: 12 July 1994

Resigned: 27 December 1995

Anna H.

Position: Director

Appointed: 12 July 1994

Resigned: 14 October 2008

Kevin U.

Position: Director

Appointed: 12 July 1994

Resigned: 06 May 1997

Phillip D.

Position: Director

Appointed: 30 November 1993

Resigned: 09 January 1997

Richard H.

Position: Director

Appointed: 30 November 1993

Resigned: 29 December 2002

Thersa A.

Position: Director

Appointed: 30 November 1993

Resigned: 15 November 1995

Warren S.

Position: Director

Appointed: 30 November 1993

Resigned: 09 January 1997

Neil C.

Position: Director

Appointed: 30 November 1993

Resigned: 09 January 1997

Christine D.

Position: Director

Appointed: 30 November 1993

Resigned: 27 March 1996

Christopher W.

Position: Director

Appointed: 30 November 1993

Resigned: 27 March 1996

Paul F.

Position: Director

Appointed: 01 July 1993

Resigned: 15 November 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1992

Resigned: 28 September 1992

Micheal O.

Position: Director

Appointed: 28 September 1992

Resigned: 05 July 1993

Graham F.

Position: Secretary

Appointed: 28 September 1992

Resigned: 15 November 1995

Gary H.

Position: Director

Appointed: 28 September 1992

Resigned: 29 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 94413 36722 194   
Current Assets46 73635 98346 30046 346  
Debtors24 79222 61624 10646 34669 79458 554
Net Assets Liabilities-4 701-17 910-9 89729 41959 16045 015
Other Debtors  44915 36149 62522 685
Other
Accrued Liabilities 334335285174 
Bank Borrowings42 57542 57542 57542 575  
Creditors51 43753 89356 19759 50210 63413 539
Other Creditors6 6826 6047 93211 3943 1795 114
Prepayments16 07018 01019 03919 54812 09224 818
Total Borrowings42 57542 57542 57542 575  
Trade Creditors Trade Payables2 1804 3805 3555 2497 2818 425
Trade Debtors Trade Receivables8 7224 6064 61811 4388 07711 051

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements