Background WavePink WaveYellow Wave

OLD MILL GARDENS MANAGEMENT COMPANY LIMITED (02280533)

OLD MILL GARDENS MANAGEMENT COMPANY LIMITED (02280533) is an active UK company. incorporated on 26 July 1988. with registered office in Hatfield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OLD MILL GARDENS MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include RIDGWAY, Ian James, WILLIAMS, Jac Llyr.

Company Number
02280533
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 1988
Age
37 years
Address
C/O Michael Laurie Magar Limited, Hatfield, AL10 8RS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
RIDGWAY, Ian James, WILLIAMS, Jac Llyr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MILL GARDENS MANAGEMENT COMPANY LIMITED

OLD MILL GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 July 1988 with the registered office located in Hatfield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. OLD MILL GARDENS MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 94990)

Status

active

Active since 37 years ago

Company No

02280533

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 26 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

C/O Michael Laurie Magar Limited 1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood WD6 1JH United Kingdom
From: 14 September 2023To: 14 March 2025
Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom
From: 1 October 2021To: 14 September 2023
C/O Michael Laurie Magar Premiere House Elstree Way Borehamwood WD6 1JH England
From: 9 December 2019To: 1 October 2021
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 20 January 2016To: 9 December 2019
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 13 February 2012To: 20 January 2016
2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
From: 26 July 1988To: 13 February 2012
Timeline

10 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
Feb 13
Director Left
Apr 18
Director Joined
Aug 20
Director Joined
Apr 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MICHAEL LAURIE MAGAR LIMITED

Active
HatfieldAL10 8RS
Corporate secretary
Appointed 09 Sept 2023

RIDGWAY, Ian James

Active
Old Mill Gardens, BerkhamstedHP4 2NZ
Born March 1944
Director
Appointed 13 Dec 2010

WILLIAMS, Jac Llyr

Active
1 The Beacons, HatfieldAL10 8RS
Born July 1970
Director
Appointed 26 Mar 2025

DAWSON, Malcolm John

Resigned
Pightle Cottage, Hemel HempsteadHP1 3DQ
Secretary
Appointed 17 Nov 2005
Resigned 22 Feb 2016

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 04 Aug 1994

TOMLIN, Michael

Resigned
3 Brunner Close, LondonNW11 6NP
Secretary
Appointed 23 Oct 2003
Resigned 24 Jun 2005

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 04 Aug 1994
Resigned 18 Jul 1996

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 18 Jul 1996
Resigned 31 Mar 2003

ANSELL, Anne Christine

Resigned
The Old Linen Mill, BridportDT6 5DX
Born January 1953
Director
Appointed 29 Nov 2006
Resigned 13 Dec 2010

CHURCH, Sarah

Resigned
39 Old Mill Gardens, BerkhamstedHP4 2NZ
Born September 1971
Director
Appointed 30 Sept 1999
Resigned 31 Jan 2004

CRYSTAL, Beverley, Dr

Resigned
Lower Kings Road, BerkhamstedHP4 2AA
Born May 1947
Director
Appointed 26 Jan 2012
Resigned 26 Apr 2018

FACEY, William Henry Dyke

Resigned
Old Mill Gardens, BerkhamstedHP4 2NZ
Born June 1948
Director
Appointed 26 Apr 2019
Resigned 13 Mar 2025

JAMES, Dennis

Resigned
46 Old Mill Gardens, BerkhamstedHP4 2NZ
Born September 1959
Director
Appointed 12 Jul 2005
Resigned 18 Mar 2006

LOMAS, David Richard

Resigned
48 Old Mill Gardens, BerkhamstedHP4 2NZ
Born April 1962
Director
Appointed 01 Jan 1995
Resigned 25 Sept 2002

SANDFORD, Derek Robert

Resigned
Sheldon Way, BerkhamstedHP4 1FH
Born January 1943
Director
Appointed 12 Jul 2005
Resigned 26 Jan 2012

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 01 Jan 1995

WARREN, Penella Catherine

Resigned
Craigmyle, BerkhamstedHP4 3NP
Born January 1950
Director
Appointed 30 Sept 1999
Resigned 23 Jul 2025
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 September 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Legacy
20 July 2006
287Change of Registered Office
Legacy
12 July 2006
288cChange of Particulars
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
363aAnnual Return
Legacy
15 March 2005
363aAnnual Return
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
287Change of Registered Office
Legacy
9 April 2003
287Change of Registered Office
Legacy
9 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
15 August 2001
363aAnnual Return
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
1 August 2000
363aAnnual Return
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
5 August 1999
363aAnnual Return
Legacy
5 August 1999
363(353)363(353)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
4 December 1997
363aAnnual Return
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
15 August 1996
363aAnnual Return
Legacy
6 August 1996
288288
Legacy
23 July 1996
288288
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
1 September 1995
363x363x
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
19 August 1994
288288
Legacy
19 August 1994
363x363x
Legacy
24 September 1993
363x363x
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
19 August 1992
363x363x
Legacy
19 November 1991
363x363x
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
28 August 1990
288288
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
20 March 1990
288288
Legacy
22 February 1990
287Change of Registered Office
Legacy
16 August 1988
288288
Incorporation Company
26 July 1988
NEWINCIncorporation