The Gardens (sprotbrough) Management Company Limited DONCASTER


Founded in 2001, The Gardens (sprotbrough) Management Company, classified under reg no. 04326091 is an active company. Currently registered at 2 Stable Gardens DN5 7LQ, Doncaster the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Kaye W., Graham T. and Michael H. and others. In addition one secretary - Neal P. - is with the firm. 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.

The Gardens (sprotbrough) Management Company Limited Address / Contact

Office Address 2 Stable Gardens
Office Address2 Sprotbrough
Town Doncaster
Post code DN5 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04326091
Date of Incorporation Wed, 21st Nov 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 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 Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Kaye W.

Position: Director

Appointed: 25 October 2022

Graham T.

Position: Director

Appointed: 15 October 2022

Michael H.

Position: Director

Appointed: 26 November 2021

Neal P.

Position: Secretary

Appointed: 21 April 2013

Neal P.

Position: Director

Appointed: 03 September 2007

Clare M.

Position: Director

Appointed: 26 November 2021

Resigned: 22 November 2022

Paul W.

Position: Director

Appointed: 03 December 2007

Resigned: 31 July 2010

Caroline H.

Position: Director

Appointed: 03 December 2007

Resigned: 25 July 2021

John S.

Position: Director

Appointed: 23 April 2007

Resigned: 06 November 2007

Stephen M.

Position: Director

Appointed: 06 November 2006

Resigned: 28 June 2016

Stephen M.

Position: Secretary

Appointed: 06 November 2006

Resigned: 21 April 2013

Adam L.

Position: Director

Appointed: 06 November 2006

Resigned: 14 January 2008

Sarah L.

Position: Director

Appointed: 06 November 2006

Resigned: 14 January 2008

Eversecretary Limited

Position: Corporate Secretary

Appointed: 22 September 2003

Resigned: 06 November 2006

Everdirector Limited

Position: Corporate Director

Appointed: 22 September 2003

Resigned: 06 November 2006

Hugh W.

Position: Director

Appointed: 21 November 2001

Resigned: 22 September 2003

Callum N.

Position: Director

Appointed: 21 November 2001

Resigned: 22 September 2003

Alastair P.

Position: Secretary

Appointed: 21 November 2001

Resigned: 22 September 2003

Gerard R.

Position: Director

Appointed: 21 November 2001

Resigned: 22 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7373      
Balance Sheet
Current Assets4 1073 2122 7562 5832 7762 9886 6615 437
Net Assets Liabilities 73737373737373
Net Assets Liabilities Including Pension Asset Liability7373      
Reserves/Capital
Shareholder Funds7373      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset7373737373737373
Creditors 3 2122 7562 5832 7762 9886 6615 437
Total Assets Less Current Liabilities7373737373737373
Creditors Due Within One Year4 1073 212      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements