Background WavePink WaveYellow Wave

HALL GARDEN (CLEVEDON) MANAGEMENT COMPANY LIMITED (10250876)

HALL GARDEN (CLEVEDON) MANAGEMENT COMPANY LIMITED (10250876) is an active UK company. incorporated on 24 June 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HALL GARDEN (CLEVEDON) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include JORDAN, Graham Donald, TURNER, Susan Frances.

Company Number
10250876
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2016
Age
9 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JORDAN, Graham Donald, TURNER, Susan Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL GARDEN (CLEVEDON) MANAGEMENT COMPANY LIMITED

HALL GARDEN (CLEVEDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HALL GARDEN (CLEVEDON) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10250876

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 June 2022To: 25 March 2025
94 Park Lane Croydon CR0 1JB England
From: 8 January 2021To: 30 June 2022
Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 30 October 2019To: 8 January 2021
8 Salisbury Grove Clevedon North Somerset BS21 7GA
From: 11 July 2019To: 30 October 2019
I M House South Drive Coleshill Birmingham B46 1DF United Kingdom
From: 24 June 2016To: 11 July 2019
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Jul 21
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Jun 24
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Dec 2020

JORDAN, Graham Donald

Active
95 London Road, CroydonCR0 2RF
Born February 1950
Director
Appointed 29 Jun 2021

TURNER, Susan Frances

Active
95 London Road, CroydonCR0 2RF
Born August 1961
Director
Appointed 07 Jun 2024

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 23 Sept 2019
Resigned 30 Nov 2020

BRYAN, Richard Andrew

Resigned
South Drive, BirminghamB46 1DF
Born August 1963
Director
Appointed 24 Jun 2016
Resigned 04 Jul 2019

BUCKERIDGE, Graham John

Resigned
CroydonCR0 1JB
Born January 1949
Director
Appointed 04 Jul 2019
Resigned 28 Jun 2021

DELEAY, Sarah

Resigned
CroydonCR0 1JB
Born June 1967
Director
Appointed 09 Feb 2020
Resigned 27 Oct 2023

JERVIS, David John Paul

Resigned
South Drive, BirminghamB46 1DF
Born March 1965
Director
Appointed 24 Jun 2016
Resigned 22 May 2019

KEABLE, Delia

Resigned
Salisbury Grove, ClevedonBS21 7GA
Born November 1974
Director
Appointed 04 Jul 2019
Resigned 12 Nov 2019

WOOLDRIDGE, Timothy John

Resigned
South Drive, BirminghamB46 1DF
Born July 1973
Director
Appointed 22 May 2019
Resigned 04 Jul 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Timothy John Wooldridge

Ceased
Salisbury Grove, ClevedonBS21 7GA
Born July 1973

Nature of Control

Significant influence or control
Notified 22 May 2019
Ceased 04 Jul 2019

Mr Richard Andrew Bryan

Ceased
Salisbury Grove, ClevedonBS21 7GA
Born August 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 04 Jul 2019

Mr David John Paul Jervis

Ceased
South Drive, BirminghamB46 1DF
Born March 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 October 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
31 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Incorporation Company
24 June 2016
NEWINCIncorporation