GARDEN HOUSE (MANAGEMENT) LIMITED

41a Coronation Avenue, Bournemouth, BH9 1TW, Dorset, England
StatusACTIVE
Company No.01329306
CategoryPrivate Limited Company
Incorporated08 Sep 1977
Age46 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

GARDEN HOUSE (MANAGEMENT) LIMITED is an active private limited company with number 01329306. It was incorporated 46 years, 8 months, 23 days ago, on 08 September 1977. The company address is 41a Coronation Avenue, Bournemouth, BH9 1TW, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2023

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond John Morton

Termination date: 2022-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mackay Low

Appointment date: 2022-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricky Alan Harle

Appointment date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Russell Bigney Mclaughlan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-08

Officer name: Norman Murray

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Harris

Termination date: 2018-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-21

Officer name: Foxes Property Management Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-21

Officer name: Lesley Jane Dixon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

New address: 41a Coronation Avenue Bournemouth Dorset BH9 1TW

Old address: 6 Poole Hill Bournemouth Dorset BH2 5PS

Change date: 2018-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Mr Lasha Tukhareli

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Gilian Sheila Walker

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mr Norman Murray

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Morton

Appointment date: 2016-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2015

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Napier Management Services Limited

Termination date: 2015-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Old address: C/O Napier Management Services Limited Elizabeth House Unit 13 Fordingbridge Business Pa Ashford Road Fordingbridge Hampshire SP6 1BZ

Change date: 2015-08-19

New address: 6 Poole Hill Bournemouth Dorset BH2 5PS

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Foxes Property Management Limited

Appointment date: 2015-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Edward Perkins

Termination date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Harris

Appointment date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Lawrence Scott

Termination date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertram Fox

Termination date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gilian Sheila Walker

Appointment date: 2014-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Edward Perkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2012

Action Date: 24 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2011

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Davis

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Mazin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2010

Action Date: 24 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Mr Samuel Mazin

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bertram Fox

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Tony Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: AD01

Old address: C/O Napier Management Services Limited Elizabeth House Unit 13 Fordingbridge Business Par Ashford Road Fordingbridge Hampshire SP6 1BZ

Change date: 2010-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: AD01

Old address: 3 Durrant Rd Bournemouth Dorset BH2 6LE

Change date: 2010-04-21

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Napier Management Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Davis

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Bright

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2009

Action Date: 24 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-24

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2008

Action Date: 24 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-24

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2007

Action Date: 24 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-24

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2006

Action Date: 24 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-24

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2005

Action Date: 24 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-24

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2004

Action Date: 24 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-24

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2003

Action Date: 24 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-24

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2002

Action Date: 24 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-24

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2001

Action Date: 24 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-24

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2000

Action Date: 24 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-24

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1999

Action Date: 24 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-24

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1998

Action Date: 24 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-24

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1997

Action Date: 24 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-24

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1996

Action Date: 24 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-24

Documents

View document PDF

Legacy

Date: 03 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/95; full list of members

Documents

View document PDF


Some Companies

BAF TECH GENERAL TRADING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11061249
Status:ACTIVE
Category:Private Limited Company

GRACE MANAGEMENT LIMITED

189 ABBOTS ROAD,HERTFORDSHIRE,WD5 0BN

Number:06216876
Status:ACTIVE
Category:Private Limited Company

HAWNT & WOOD DEVELOPMENTS LIMITED

5A CLARA DRIVE,PUDSEY,LS28 5QP

Number:11164054
Status:ACTIVE
Category:Private Limited Company

MACHINEPULSE LIMITED

327 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1HN

Number:04811435
Status:ACTIVE
Category:Private Limited Company

MARTIN CAMPBELL HAULAGE LIMITED

86 HERMISTON ROAD,GLASGOW,G32 0DZ

Number:SC402731
Status:ACTIVE
Category:Private Limited Company

RUDLIN CONSULTING LIMITED

15 PALACE STREET,NORWICH,NR3 1RT

Number:06988092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source