Background WavePink WaveYellow Wave

DE HAVILLAND GARDENS (HUNTINGDONSHIRE) MANAGEMENT COMPANY LIMITED (12494983)

DE HAVILLAND GARDENS (HUNTINGDONSHIRE) MANAGEMENT COMPANY LIMITED (12494983) is an active UK company. incorporated on 3 March 2020. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. DE HAVILLAND GARDENS (HUNTINGDONSHIRE) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include GRIFFITHS, Robert Ian, KEYS, Marcus Gary.

Company Number
12494983
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2020
Age
6 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIFFITHS, Robert Ian, KEYS, Marcus Gary
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE HAVILLAND GARDENS (HUNTINGDONSHIRE) MANAGEMENT COMPANY LIMITED

DE HAVILLAND GARDENS (HUNTINGDONSHIRE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 March 2020 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. DE HAVILLAND GARDENS (HUNTINGDONSHIRE) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12494983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 3 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Longhurst Group Leverett House Gilbert Drive Endeavour Park Boston PE21 7TQ England
From: 14 October 2022To: 7 November 2024
31 King Street Norwich Norfolk NR1 1PD England
From: 10 March 2021To: 14 October 2022
Leverett House Gilbert Drive Endeavour Park Boston PE21 7TQ
From: 3 March 2020To: 10 March 2021
Timeline

14 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Nov 2024

GRIFFITHS, Robert Ian

Active
Hills Road, CambridgeCB2 1JP
Born March 1976
Director
Appointed 22 Mar 2021

KEYS, Marcus Gary

Active
Hills Road, CambridgeCB2 1JP
Born January 1971
Director
Appointed 22 Mar 2021

ARMSTRONG, David Alfred

Resigned
King Street, NorwichNR1 1PD
Born June 1969
Director
Appointed 22 Mar 2021
Resigned 14 Oct 2022

HEEKIN, Michael Joseph

Resigned
King Street, NorwichNR1 1PD
Born December 1966
Director
Appointed 22 Mar 2021
Resigned 14 Oct 2022

NORMAN, Gary Alan

Resigned
King Street, NorwichNR1 1PD
Born May 1966
Director
Appointed 22 Mar 2021
Resigned 14 Oct 2022

PEARCE, Sharon Margaret

Resigned
King Street, NorwichNR1 1PD
Born February 1967
Director
Appointed 22 Mar 2021
Resigned 14 Oct 2022

SLOCOMBE, Guy

Resigned
King Street, NorwichNR1 1PD
Born November 1967
Director
Appointed 22 Mar 2021
Resigned 14 Oct 2022

TANN, Anthony Christopher

Resigned
King Street, NorwichNR1 1PD
Born March 1967
Director
Appointed 03 Mar 2020
Resigned 14 Oct 2022

Persons with significant control

1

Crown Way, RushdenNN10 6BS

Nature of Control

Voting rights 75 to 100 percent
Notified 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 November 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Incorporation Company
3 March 2020
NEWINCIncorporation