Mountsfield Gardens (no2) Management Limited DARTFORD


Mountsfield Gardens (no2) Management started in year 1997 as Private Limited Company with registration number 03409079. The Mountsfield Gardens (no2) Management company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Dartford at The Base Dartford Business Park. Postal code: DA1 5FS.

At present there are 3 directors in the the company, namely Jasper L., David H. and Sam F.. In addition one secretary - John W. - is with the firm. At present 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.

Mountsfield Gardens (no2) Management Limited Address / Contact

Office Address The Base Dartford Business Park
Office Address2 Victoria Road
Town Dartford
Post code DA1 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03409079
Date of Incorporation Thu, 24th Jul 1997
Industry Residents property management
End of financial Year 24th March
Company age 27 years old
Account next due date Tue, 24th Dec 2024 (241 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jasper L.

Position: Director

Appointed: 23 March 2021

John W.

Position: Secretary

Appointed: 01 January 2013

David H.

Position: Director

Appointed: 06 December 2010

Sam F.

Position: Director

Appointed: 02 December 2009

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 01 January 2013

Julian F.

Position: Director

Appointed: 20 June 2006

Resigned: 19 October 2020

Steven E.

Position: Director

Appointed: 20 June 2006

Resigned: 30 July 2007

Jacqueline M.

Position: Director

Appointed: 16 May 2006

Resigned: 18 November 2013

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2006

Resigned: 18 December 2009

Nicola E.

Position: Director

Appointed: 16 May 2005

Resigned: 16 May 2005

Andertons Limited

Position: Secretary

Appointed: 29 March 2005

Resigned: 01 April 2007

Adriane T.

Position: Director

Appointed: 18 March 2005

Resigned: 10 May 2021

Kevin O.

Position: Director

Appointed: 28 April 2003

Resigned: 03 December 2004

June D.

Position: Director

Appointed: 18 October 1999

Resigned: 29 January 2002

Darren H.

Position: Director

Appointed: 05 October 1998

Resigned: 24 June 2005

Yvonne W.

Position: Director

Appointed: 05 October 1998

Resigned: 29 July 2005

Richard D.

Position: Director

Appointed: 05 October 1998

Resigned: 10 August 2004

Richard A.

Position: Secretary

Appointed: 05 October 1998

Resigned: 29 March 2005

Stephen H.

Position: Director

Appointed: 05 October 1998

Resigned: 03 December 2004

Alan B.

Position: Director

Appointed: 24 July 1997

Resigned: 01 December 1998

Bahadurali K.

Position: Director

Appointed: 24 July 1997

Resigned: 01 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1997

Resigned: 24 July 1997

Robert W.

Position: Secretary

Appointed: 24 July 1997

Resigned: 01 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets45454545454545
Other
Net Current Assets Liabilities45454545454545
Total Assets Less Current Liabilities45454545454545

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 24, 2023
filed on: 26th, June 2023
Free Download (5 pages)

Company search

Advertisements