Background WavePink WaveYellow Wave

KATHERINES GARDEN LIMITED (03840559)

KATHERINES GARDEN LIMITED (03840559) is an active UK company. incorporated on 13 September 1999. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. KATHERINES GARDEN LIMITED has been registered for 26 years. Current directors include FAIRHEAD, David Paul.

Company Number
03840559
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATHERINES GARDEN LIMITED

KATHERINES GARDEN LIMITED is an active company incorporated on 13 September 1999 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KATHERINES GARDEN LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03840559

LTD Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 5 September 2024To: 15 September 2025
22 High Street Shefford SG17 5DG England
From: 4 January 2023To: 5 September 2024
First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 13 September 1999To: 4 January 2023
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Jul 19
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 Sept 2024

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 07 Nov 2024

NOURISH, Geoffrey

Resigned
29 Katherines Court, BedfordMK45 2LT
Secretary
Appointed 30 Nov 2000
Resigned 17 Oct 2001

NOURISH, Geoffrey

Resigned
29 Katherines Court, BedfordMK45 2LT
Secretary
Appointed 13 Sept 1999
Resigned 29 Sept 2000

PARK, Rosemary Alison

Resigned
The Old Coach House 6 Woburn Street, BedfordMK45 2HP
Secretary
Appointed 17 Oct 2001
Resigned 03 Jun 2006

SHERIDAN, Nicholas Oliver

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Secretary
Appointed 01 Jun 2006
Resigned 04 Jan 2023

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 04 Jan 2023
Resigned 01 Sept 2024

ARCHER, Barry Richard

Resigned
Overbrook, SaundersfootSA69 9JQ
Born April 1936
Director
Appointed 03 Sept 2007
Resigned 13 Nov 2018

BOLTON, Anne Marion

Resigned
Katherines Court, AmpthillMK45 2LT
Born July 1952
Director
Appointed 08 Nov 2018
Resigned 01 Apr 2019

DAVIES, Jean

Resigned
28 Katherines Court, BedfordMK45 2LT
Born June 1966
Director
Appointed 13 Sept 1999
Resigned 10 Jul 2000

KEMP, John

Resigned
Katherines Garden, AmpthillMK45 2LT
Born September 1953
Director
Appointed 12 Nov 2018
Resigned 05 Jul 2019

MURDOCH, Janet

Resigned
Katherines Garden, AmpthillMK45 2LT
Born March 1942
Director
Appointed 07 Nov 2018
Resigned 07 Nov 2024

NOURISH, Geoffrey

Resigned
29 Katherines Court, BedfordMK45 2LT
Born July 1947
Director
Appointed 30 Nov 2000
Resigned 17 Oct 2001

WILSON, Hilary Glassford

Resigned
30 Katherines Court, AmpthillMK45 2LT
Born June 1947
Director
Appointed 17 Oct 2001
Resigned 09 Aug 2007
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 September 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 January 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
17 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 June 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
287Change of Registered Office
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Resolution
6 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Incorporation Company
13 September 1999
NEWINCIncorporation