Background WavePink WaveYellow Wave

GARLANDS COURT (REDHILL) MANAGEMENT COMPANY LIMITED (06349642)

GARLANDS COURT (REDHILL) MANAGEMENT COMPANY LIMITED (06349642) is an active UK company. incorporated on 21 August 2007. with registered office in Wallington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GARLANDS COURT (REDHILL) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include NADESAN, Visva.

Company Number
06349642
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2007
Age
18 years
Address
Evergreens, Wallington, SM6 0RT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NADESAN, Visva
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARLANDS COURT (REDHILL) MANAGEMENT COMPANY LIMITED

GARLANDS COURT (REDHILL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 August 2007 with the registered office located in Wallington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GARLANDS COURT (REDHILL) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06349642

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 August 2007

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 14 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Evergreens 15 Hall Road Wallington, SM6 0RT,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 21 August 2007To: 8 April 2010
Timeline

4 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Oct 09
Director Joined
Oct 10
Director Left
Oct 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

NADESAN, Visva

Active
Hall Road, WallingtonSM6 0RT
Born May 1961
Director
Appointed 17 Oct 2009

KHARIM, Bahadurali

Resigned
7 High Garth, EsherKT10 9DN
Secretary
Appointed 21 Aug 2007
Resigned 11 Jun 2008

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 11 Jun 2008
Resigned 17 Oct 2009

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 11 Jun 2008
Resigned 17 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 2007
Resigned 21 Aug 2007

HEWETT, Jeffrey Christopher

Resigned
26 Park Road, KenleyCR8 5AQ
Born May 1956
Director
Appointed 21 Aug 2007
Resigned 11 Jun 2008

KHARIM, Bahadurali

Resigned
7 High Garth, EsherKT10 9DN
Born January 1948
Director
Appointed 21 Aug 2007
Resigned 19 Oct 2009

WIBLING, Andrew Charles

Resigned
26 Brook Road, HorshamRH12 5FY
Born February 1954
Director
Appointed 21 Aug 2007
Resigned 11 Jun 2008

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 11 Jun 2008
Resigned 11 Sept 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Aug 2007
Resigned 21 Aug 2007

STARGATE PARTNERSHIP LIMITED

Resigned
Hillcroft Avenue, PurleyCR8 3DG
Corporate director
Appointed 14 Jul 2009
Resigned 21 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 21 Aug 2007
Resigned 21 Aug 2007

Persons with significant control

1

Mr Visva Nadesan

Active
15 Hall Road, WallingtonSM6 0RT
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Administrative Restoration Company
5 July 2021
RT01RT01
Gazette Dissolved Compulsory
30 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
29 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Corporate Director Company With Change Date
4 November 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date
27 October 2009
AR01AR01
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Resolution
17 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
363sAnnual Return (shuttle)
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
287Change of Registered Office
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
287Change of Registered Office
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Incorporation Company
21 August 2007
NEWINCIncorporation