Derrybrian Gardens Management Company Limited HIGHCLIFFE


Derrybrian Gardens Management Company started in year 1998 as Private Limited Company with registration number 03505137. The Derrybrian Gardens Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Highcliffe at Suite 3 Brearley House. Postal code: BH23 5ET.

The company has 2 directors, namely Margaret H., Carol L.. Of them, Carol L. has been with the company the longest, being appointed on 22 July 2015 and Margaret H. has been with the company for the least time - from 22 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Derrybrian Gardens Management Company Limited Address / Contact

Office Address Suite 3 Brearley House
Office Address2 278 Lymington Road
Town Highcliffe
Post code BH23 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505137
Date of Incorporation Thu, 5th Feb 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Margaret H.

Position: Director

Appointed: 22 June 2023

Hpm South Limited

Position: Corporate Secretary

Appointed: 16 April 2018

Carol L.

Position: Director

Appointed: 22 July 2015

Jean S.

Position: Director

Appointed: 02 October 2015

Resigned: 16 June 2018

Cheryl P.

Position: Director

Appointed: 22 July 2015

Resigned: 21 November 2023

Diana P.

Position: Director

Appointed: 22 July 2015

Resigned: 24 May 2023

Jwt South Ltd

Position: Corporate Secretary

Appointed: 17 May 2013

Resigned: 28 February 2018

Martin W.

Position: Director

Appointed: 29 December 2011

Resigned: 04 June 2015

Kevin R.

Position: Director

Appointed: 21 June 2011

Resigned: 02 June 2015

David J.

Position: Secretary

Appointed: 31 May 2011

Resigned: 17 May 2013

Kevin R.

Position: Director

Appointed: 28 May 2009

Resigned: 24 August 2009

Joyce C.

Position: Director

Appointed: 22 May 2007

Resigned: 27 June 2012

Violet M.

Position: Director

Appointed: 22 May 2007

Resigned: 21 June 2011

Raymond C.

Position: Director

Appointed: 25 May 2004

Resigned: 27 February 2009

Irene W.

Position: Director

Appointed: 25 May 2004

Resigned: 22 December 2006

Kenneth H.

Position: Secretary

Appointed: 01 May 2002

Resigned: 01 June 2011

Ralph S.

Position: Director

Appointed: 03 November 1999

Resigned: 22 May 2007

Margaret J.

Position: Secretary

Appointed: 03 November 1999

Resigned: 01 May 2002

Alfred S.

Position: Director

Appointed: 03 November 1999

Resigned: 15 September 2003

Daniel A.

Position: Secretary

Appointed: 05 February 1998

Resigned: 03 November 1999

Mark A.

Position: Director

Appointed: 05 February 1998

Resigned: 03 November 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1998

Resigned: 05 February 1998

London Law Services Limited

Position: Nominee Director

Appointed: 05 February 1998

Resigned: 05 February 1998

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, April 2023
Free Download (4 pages)

Company search