Background WavePink WaveYellow Wave

SAUNDERSON GARDENS MANAGEMENT CO LTD (06001045)

SAUNDERSON GARDENS MANAGEMENT CO LTD (06001045) is an active UK company. incorporated on 16 November 2006. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. SAUNDERSON GARDENS MANAGEMENT CO LTD has been registered for 19 years. Current directors include BIRCH, Gavin James, DONOGHUE, Andrew John.

Company Number
06001045
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 2006
Age
19 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRCH, Gavin James, DONOGHUE, Andrew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUNDERSON GARDENS MANAGEMENT CO LTD

SAUNDERSON GARDENS MANAGEMENT CO LTD is an active company incorporated on 16 November 2006 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAUNDERSON GARDENS MANAGEMENT CO LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06001045

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Raynham House 2 Capitol Close Morley Leeds Wset Yorkshire LS27 0WH England
From: 15 March 2016To: 17 November 2020
Vico Court Ring Road Leeds West Yorkshire LS12 6AN
From: 27 January 2010To: 15 March 2016
Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 16 November 2006To: 27 January 2010
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Aug 12
Director Left
Nov 12
Owner Exit
Nov 20
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 13 Apr 2021

BIRCH, Gavin James

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1973
Director
Appointed 30 Jun 2023

DONOGHUE, Andrew John

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1969
Director
Appointed 30 Dec 2009

DONOGHUE, Andrew John

Resigned
2 Capitol Close, LeedsLS27 0WH
Secretary
Appointed 30 Dec 2009
Resigned 19 Jul 2021

THE MACDONALD PARTNERSHIP

Resigned
(Unit 7), SheffieldS8 0TB
Corporate secretary
Appointed 16 Nov 2006
Resigned 27 Nov 2008

THE MCDONALD PARTNERSHIP

Resigned
Unit 7, Acorn Business Park Woodseats Close, SheffieldS8 0TB
Corporate secretary
Appointed 28 Nov 2008
Resigned 30 Dec 2009

BURTON, Christopher Julian

Resigned
Ring Road, LeedsLS12 6AN
Born February 1962
Director
Appointed 30 Dec 2009
Resigned 15 Aug 2012

MCDONALD, David Stuart

Resigned
32 Whirlow Court Road, SheffieldS11 9NT
Born September 1946
Director
Appointed 28 Nov 2008
Resigned 30 Dec 2009

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Born July 1974
Director
Appointed 28 Nov 2008
Resigned 30 Dec 2009

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Born July 1974
Director
Appointed 16 Nov 2006
Resigned 27 Nov 2008

MCDONALD, David Stuart

Resigned
32 Whirlow Court Road, SheffieldS11 9NT
Born September 1946
Director
Appointed 16 Nov 2006
Resigned 27 Nov 2008

RUTHVEN, Ian Craig

Resigned
Ring Road, LeedsLS12 6AN
Born May 1967
Director
Appointed 30 Dec 2009
Resigned 31 Dec 2009

RUTHVEN, Ian Craig

Resigned
2 Capitol Close, LeedsLS27 0WH
Born May 1967
Director
Appointed 30 Dec 2009
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2020
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
1 December 2008
287Change of Registered Office
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
287Change of Registered Office
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
22 May 2008
652C652C
Legacy
13 May 2008
288cChange of Particulars
Legacy
8 April 2008
652a652a
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Legacy
22 November 2007
363aAnnual Return
Incorporation Company
16 November 2006
NEWINCIncorporation