Background WavePink WaveYellow Wave

MARISTOW GARDENS LIMITED (03105277)

MARISTOW GARDENS LIMITED (03105277) is an active UK company. incorporated on 22 September 1995. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. MARISTOW GARDENS LIMITED has been registered for 30 years. Current directors include ATKINSON, Michael Joseph, Dr, EVANS, Peter David, Professor, GAYNER, Nicola Mary and 4 others.

Company Number
03105277
Status
active
Type
ltd
Incorporated
22 September 1995
Age
30 years
Address
Dovecote House, Plymouth, PL6 7BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Michael Joseph, Dr, EVANS, Peter David, Professor, GAYNER, Nicola Mary, GIRVEN, John Reginald, LYNCH, Peter, Brigadier, MCLINTOCK, Rob, MORDAUNT CROOK, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARISTOW GARDENS LIMITED

MARISTOW GARDENS LIMITED is an active company incorporated on 22 September 1995 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARISTOW GARDENS LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03105277

LTD Company

Age

30 Years

Incorporated 22 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Dovecote House Maristow House Plymouth, PL6 7BZ,

Previous Addresses

C/O Dr M.J.Atkinson East Stable House Maristow House Roborough Plymouth Devon PL6 7BZ
From: 14 November 2011To: 27 August 2025
, the Bell House, Maristow House, Roborough Plymouth, Devon, PL6 7BZ
From: 22 September 1995To: 14 November 2011
Timeline

18 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

EVANS, Clare

Active
Maristow House, PlymouthPL6 7BZ
Secretary
Appointed 05 Sept 2020

ATKINSON, Michael Joseph, Dr

Active
Maristow House, PlymouthPL6 7BZ
Born September 1948
Director
Appointed 18 Aug 2012

EVANS, Peter David, Professor

Active
Maristow House, PlymouthPL6 7BZ
Born May 1947
Director
Appointed 10 Jul 2010

GAYNER, Nicola Mary

Active
4 Upper Cheyne Row, LondonSW3 5JN
Born September 1963
Director
Appointed 29 Nov 1999

GIRVEN, John Reginald

Active
The Chapel House Maristow House, PlymouthPL6 7BZ
Born November 1931
Director
Appointed 29 Nov 1999

LYNCH, Peter, Brigadier

Active
Maristow House, Roborough PlymouthPL6 7BZ
Born February 1944
Director
Appointed 07 Jun 2011

MCLINTOCK, Rob

Active
Maristow House, PlymouthPL6 7BZ
Born November 1956
Director
Appointed 01 Jan 2024

MORDAUNT CROOK, Susan

Active
Maristow House, PlymouthPL6 7BZ
Born March 1945
Director
Appointed 31 Mar 2001

ATKINSON, Michael Joseph, Dr.

Resigned
The Bell House, Roborough PlymouthPL6 7BZ
Secretary
Appointed 30 Aug 2010
Resigned 01 Mar 2012

GIRVEN, John Reginald

Resigned
Maristow House, PlymouthPL6 7BZ
Secretary
Appointed 18 Aug 2012
Resigned 05 Sept 2020

GIRVEN, John Reginald

Resigned
The Chapel House Maristow House, PlymouthPL6 7BZ
Secretary
Appointed 29 Nov 1999
Resigned 20 Aug 2005

SCHOLFIELD, Katherine Lesley

Resigned
The Bell House, PlymouthPL6 7BZ
Secretary
Appointed 20 Aug 2005
Resigned 30 Aug 2010

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 22 Sept 1995
Resigned 14 Dec 1999

ADAMS, Scott Anstey

Resigned
Maristow, PlymouthPL6 7BZ
Born October 1970
Director
Appointed 23 Nov 2010
Resigned 01 Jan 2024

ATKINSON, Michael Joseph, Dr

Resigned
Maristow House, PlymouthPL6 7BZ
Born September 1948
Director
Appointed 04 Feb 2010
Resigned 23 Sept 2010

BRAITHWAITE, Neil Elliott

Resigned
St Ann's Wharf, Newcastle Upon TyneNE99 1SB
Born August 1954
Director
Appointed 22 Sept 1995
Resigned 22 Aug 1998

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 22 Sept 1995
Resigned 06 Oct 1995

FAIRWEATHER, Ilona Alexis

Resigned
House, RoboroughPL6 7BZ
Born June 1953
Director
Appointed 05 Jan 2011
Resigned 21 Oct 2012

MARTIN, Christopher

Resigned
Gunton Park Farm, HanworthNR11 7HL
Born May 1947
Director
Appointed 06 Oct 1995
Resigned 07 Mar 2000

PACKER, Edward Carew

Resigned
South Wing Maristow House, PlymouthPL6 7BZ
Born April 1918
Director
Appointed 29 Nov 1999
Resigned 29 Jun 2013

PARFITT, Norman James

Resigned
East Wing Maristow House, PlymouthPL6 7BZ
Born February 1931
Director
Appointed 29 Nov 1999
Resigned 13 Jan 2010

SCHOLFIELD, Katherine Lesley

Resigned
The Bell House, Roborough PlymouthPL6 7BZ
Born August 1946
Director
Appointed 30 Aug 2010
Resigned 23 Sept 2010

SCHOLFIELD, Katherine Lesley

Resigned
The Bell House, PlymouthPL6 7BZ
Born August 1946
Director
Appointed 29 Nov 1999
Resigned 20 Sept 2011

SCULLY, James Malcolm, Mr.

Resigned
Maristow House, PlymouthPL6 7BZ
Born March 1943
Director
Appointed 18 Jun 2010
Resigned 26 Sept 2011
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
24 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
287Change of Registered Office
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
11 April 2000
287Change of Registered Office
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
29 July 1998
287Change of Registered Office
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
6 April 1997
225Change of Accounting Reference Date
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
88(2)R88(2)R
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Incorporation Company
22 September 1995
NEWINCIncorporation