Background WavePink WaveYellow Wave

PALLADIAN GARDENS MANAGEMENT COMPANY LIMITED (12061178)

PALLADIAN GARDENS MANAGEMENT COMPANY LIMITED (12061178) is an active UK company. incorporated on 20 June 2019. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PALLADIAN GARDENS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include HUMPHREYS-JONES, Michael John Henry, MCCARTHY, David Shaun, MORRIS, Marie Jayne.

Company Number
12061178
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2019
Age
6 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUMPHREYS-JONES, Michael John Henry, MCCARTHY, David Shaun, MORRIS, Marie Jayne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLADIAN GARDENS MANAGEMENT COMPANY LIMITED

PALLADIAN GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 2019 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PALLADIAN GARDENS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12061178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 20 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

2nd Floor 9 Colmore Row Birmingham B3 2BJ England
From: 26 July 2024To: 18 November 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 June 2021To: 26 July 2024
Hml Company Secretary Services, 9-11 the Quadrant Richmond Surrey TW9 1BP England
From: 20 June 2019To: 30 June 2021
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 04 Aug 2025

HUMPHREYS-JONES, Michael John Henry

Active
95 London Road, CroydonCR0 2RF
Born August 1984
Director
Appointed 31 Mar 2025

MCCARTHY, David Shaun

Active
95 London Road, CroydonCR0 2RF
Born June 1970
Director
Appointed 10 Jun 2024

MORRIS, Marie Jayne

Active
9 Colmore Row, BirminghamB3 2BJ
Born September 1970
Director
Appointed 10 Jun 2024

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 11 Jul 2019
Resigned 29 Aug 2024

CARROLL, Iain Martin

Resigned
9-11 The Quadrant, RichmondTW9 1BP
Born January 1969
Director
Appointed 20 Jun 2019
Resigned 10 Jun 2024

CHALLINOR, Paul Ian

Resigned
9-11 The Quadrant, RichmondTW9 1BP
Born April 1976
Director
Appointed 20 Jun 2019
Resigned 26 Jun 2023

DURBAND, Christian Peter

Resigned
95 London Road, CroydonCR0 2RF
Born November 1973
Director
Appointed 28 Feb 2025
Resigned 26 Jan 2026

WASHINGTON, Neil David

Resigned
CroydonCR0 1JB
Born April 1978
Director
Appointed 26 Jun 2023
Resigned 15 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Colmore Row, BirminghamB3 2BJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2024
2 Lumsdale Road, TraffordM32 0UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2019
Ceased 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 June 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Incorporation Company
20 June 2019
NEWINCIncorporation