Background WavePink WaveYellow Wave

LADY MARGARET GARDENS RESIDENTS ASSOCIATION LIMITED (08469938)

LADY MARGARET GARDENS RESIDENTS ASSOCIATION LIMITED (08469938) is an active UK company. incorporated on 2 April 2013. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. LADY MARGARET GARDENS RESIDENTS ASSOCIATION LIMITED has been registered for 13 years. Current directors include CROSSLEY-HAY, Zachary Joel.

Company Number
08469938
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2013
Age
13 years
Address
C/O Cs Block Management Ltd Kings Court, Stevenage, SG1 2NG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSSLEY-HAY, Zachary Joel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADY MARGARET GARDENS RESIDENTS ASSOCIATION LIMITED

LADY MARGARET GARDENS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 2 April 2013 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LADY MARGARET GARDENS RESIDENTS ASSOCIATION LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08469938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 2 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

C/O Cs Block Management Ltd Kings Court London Road Stevenage, SG1 2NG,

Previous Addresses

C/O Cs Block Management Ltd 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England
From: 15 October 2021To: 14 February 2023
23a Fore Street Hertford SG14 1DJ England
From: 7 November 2019To: 15 October 2021
Unit 4 Woodside Industrial Estate Thornwood Epping CM16 6LJ United Kingdom
From: 22 August 2019To: 7 November 2019
94 Park Lane Croydon Surrey CR0 1JB
From: 2 April 2013To: 22 August 2019
Timeline

10 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CS COMPANY SECRETARIES LTD

Active
Kings Court, StevenageSG1 2NG
Corporate secretary
Appointed 13 Feb 2023

CROSSLEY-HAY, Zachary Joel

Active
Kings Court, StevenageSG1 2NG
Born January 1994
Director
Appointed 24 Jun 2021

CS BLOCK MANAGEMENT LTD

Resigned
Shire Park, Welwyn Garden CityAL7 1TW
Corporate secretary
Appointed 02 Oct 2021
Resigned 13 Feb 2023

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 02 Apr 2013
Resigned 09 Aug 2019

HYPHEN PROPERTY MANAGEMENT LIMITED

Resigned
Fore Street, HertfordSG14 1DJ
Corporate secretary
Appointed 01 Nov 2019
Resigned 02 Oct 2021

INNOVATION PROPERTY MANAGEMENT LIMITED

Resigned
Woodside Industrial Estate, EppingCM16 6LJ
Corporate secretary
Appointed 09 Aug 2019
Resigned 22 Nov 2019

ASHBY, Holly Ellen

Resigned
Fore Street, HertfordSG14 1DJ
Born July 1985
Director
Appointed 29 May 2019
Resigned 24 Jun 2021

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 02 Apr 2013
Resigned 29 May 2019

DENNESS, Russell Kane

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 02 Apr 2013
Resigned 29 May 2019

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 02 Apr 2013
Resigned 16 Jan 2018

NORRIS, Matthew Adam

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 16 Jan 2018
Resigned 29 May 2019

Persons with significant control

1

0 Active
1 Ceased
CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 October 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 October 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 October 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 April 2013
NEWINCIncorporation