Background WavePink WaveYellow Wave

DURAND GARDENS MANAGEMENT COMPANY LIMITED (02881361)

DURAND GARDENS MANAGEMENT COMPANY LIMITED (02881361) is an active UK company. incorporated on 16 December 1993. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. DURAND GARDENS MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include EDDISON, James Andrew, MIESOWICSZ, Martin Andrew, RUTHERFORD, Samuel and 2 others.

Company Number
02881361
Status
active
Type
ltd
Incorporated
16 December 1993
Age
32 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDDISON, James Andrew, MIESOWICSZ, Martin Andrew, RUTHERFORD, Samuel, SAMPSON, Andrew Raymond Langtree, SILVA, Jose Marques Vieira
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURAND GARDENS MANAGEMENT COMPANY LIMITED

DURAND GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 December 1993 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DURAND GARDENS MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02881361

LTD Company

Age

32 Years

Incorporated 16 December 1993

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 26 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 16 December 1993To: 12 October 2010
Timeline

6 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Feb 10
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Feb 14
Director Left
Jul 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

EDDISON, James Andrew

Active
95 London Road, CroydonCR0 2RF
Born December 1971
Director
Appointed 16 Nov 2004

MIESOWICSZ, Martin Andrew

Active
95 London Road, CroydonCR0 2RF
Born September 1956
Director
Appointed 13 Nov 2002

RUTHERFORD, Samuel

Active
95 London Road, CroydonCR0 2RF
Born March 1955
Director
Appointed 16 Apr 1996

SAMPSON, Andrew Raymond Langtree

Active
95 London Road, CroydonCR0 2RF
Born August 1962
Director
Appointed 16 Apr 1996

SILVA, Jose Marques Vieira

Active
95 London Road, CroydonCR0 2RF
Born March 1961
Director
Appointed 16 Nov 2004

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed 22 May 1996
Resigned 04 Mar 2005

WOOD, Robert John

Resigned
Bramber House, EastleighSO53 1EU
Secretary
Appointed 16 Dec 1993
Resigned 22 May 1996

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 04 Mar 2005
Resigned 01 Apr 2007

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

APRILE-SMITH, Alice

Resigned
Park Lane, CroydonCR0 1JB
Born March 1987
Director
Appointed 13 Feb 2014
Resigned 24 Mar 2022

BARTON, John Hool

Resigned
6 Vincent Court, LambethSW9 0QU
Born August 1963
Director
Appointed 13 Nov 2002
Resigned 30 Jun 2003

BEALE, Anthony

Resigned
Warren Street, LondonW1T 6AD
Born March 1981
Director
Appointed 19 Feb 2010
Resigned 12 Apr 2013

BURGESS, Alan Robert

Resigned
11 Durfold Road, HorshamRH12 5HZ
Born February 1953
Director
Appointed 16 Dec 1993
Resigned 16 Apr 1996

GUNNEY, Natasha Clare

Resigned
14 Vincent Court, LondonSW9 0QU
Born September 1974
Director
Appointed 14 Mar 2001
Resigned 19 Nov 2004

KARIM, Bahadurali

Resigned
1 Ewhurst Close, CheamSM2 7LW
Born January 1948
Director
Appointed 16 Dec 1993
Resigned 16 Apr 1996

LE SUEUR, Victoria Jane

Resigned
8 Johnston Close, LondonSW9 0QS
Born October 1959
Director
Appointed 16 Apr 1996
Resigned 04 Mar 2002

MUNYANEZA, Malachie, Reverend

Resigned
7 Johnston Close, LondonSW9 0QS
Born May 1950
Director
Appointed 16 Apr 1996
Resigned 20 Jul 2000

PEARSON, Annabel Polly

Resigned
Flat 1 Vincent Court, LondonSW9 0QU
Born April 1969
Director
Appointed 16 Jun 1997
Resigned 25 Nov 1998

ROBB, Gregory Louis

Resigned
16 Vincent Court 96 Hackford Road, LondonSW9 0QU
Born March 1958
Director
Appointed 16 Apr 1996
Resigned 08 Apr 1998

STAVELEY, Andrea Jean-Michel

Resigned
Flat 3 Vincent Court, LondonSW9 0QU
Born January 1948
Director
Appointed 27 Apr 1998
Resigned 28 Feb 2000

TAYLORSON, Sally

Resigned
8 Johnston Close, LondonSW9 0QS
Born March 1964
Director
Appointed 15 Nov 2002
Resigned 01 Dec 2004

TAYLORSON, Sally

Resigned
8 Johnston Close, LondonSW9 0QS
Born March 1964
Director
Appointed 25 Jul 2000
Resigned 15 Nov 2002

WATLING, Carole

Resigned
13 Vincent Court, LondonSW9 0QU
Born December 1962
Director
Appointed 06 Jul 1999
Resigned 25 Jul 2000

WINTER, Keith Michael

Resigned
8 Roseneath Road, LondonSW11 6AH
Born December 1963
Director
Appointed 16 Apr 1996
Resigned 19 Nov 1996

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate director
Appointed 04 Mar 2005
Resigned 04 Mar 2005
Fundings
Financials
Latest Activities

Filing History

135

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Corporate Secretary Company With Name
14 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
15 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
31 July 1998
287Change of Registered Office
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
3 July 1996
287Change of Registered Office
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
14 August 1995
88(2)R88(2)R
Legacy
4 January 1995
88(2)R88(2)R
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
88(2)R88(2)R
Resolution
26 February 1994
RESOLUTIONSResolutions
Resolution
26 February 1994
RESOLUTIONSResolutions
Resolution
26 February 1994
RESOLUTIONSResolutions
Legacy
7 February 1994
224224
Incorporation Company
16 December 1993
NEWINCIncorporation