GARDEN HOUSE ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 02930180 |
Category | Private Limited Company |
Incorporated | 18 May 1994 |
Age | 30 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
GARDEN HOUSE ENTERPRISES LIMITED is an active private limited company with number 02930180. It was incorporated 30 years, 18 days ago, on 18 May 1994. The company address is The Garden House The Garden House, Yelverton, PL20 7LQ, Devon.
Company Fillings
Notification of a person with significant control
Date: 22 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-15
Psc name: Tim David Price
Documents
Cessation of a person with significant control
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-19
Psc name: Mandy Robinson
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandy Robinson
Termination date: 2024-02-19
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Notification of a person with significant control
Date: 15 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-08
Psc name: Nick John Lewis
Documents
Appoint person director company with name date
Date: 15 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick John Lewis
Appointment date: 2024-01-08
Documents
Cessation of a person with significant control
Date: 15 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-08
Psc name: Lisa Joanne Birch
Documents
Cessation of a person with significant control
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-14
Psc name: Toby Jonothan Fox
Documents
Cessation of a person with significant control
Date: 19 Oct 2023
Action Date: 16 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Saul Walker
Cessation date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 06 Jul 2023
Action Date: 24 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-24
Psc name: David Jonathon Bouch
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr Mark Brunsdon
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Cessation of a person with significant control
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Williams
Cessation date: 2022-12-14
Documents
Change to a person with significant control
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tobias Jonothan Fox
Change date: 2022-12-14
Documents
Change to a person with significant control
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Brunsden
Change date: 2022-12-14
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-23
Officer name: Stephen Paul Williams
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Notification of a person with significant control
Date: 16 Mar 2022
Action Date: 19 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Brunsden
Notification date: 2022-01-19
Documents
Notification of a person with significant control
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Birch
Notification date: 2022-03-03
Documents
Cessation of a person with significant control
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jessica Evans
Cessation date: 2022-03-03
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Notification of a person with significant control
Date: 01 Jun 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saul Walker
Notification date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 19 Oct 2020
Action Date: 10 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mandy Robinson
Appointment date: 2020-10-10
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 10 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-10
Officer name: Ian Douglas
Documents
Cessation of a person with significant control
Date: 19 Oct 2020
Action Date: 10 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-10
Psc name: Ian Douglas
Documents
Change to a person with significant control
Date: 13 Aug 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Timothy Upson
Change date: 2020-08-12
Documents
Change to a person with significant control
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-12
Psc name: Ms Rachel Watson
Documents
Change to a person with significant control
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mandy Robinson
Change date: 2020-08-12
Documents
Change to a person with significant control
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-12
Psc name: Mr Tobias Jonothan Fox
Documents
Change to a person with significant control
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-12
Psc name: Ms Jessica Evans
Documents
Change to a person with significant control
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Douglas
Change date: 2020-08-12
Documents
Change to a person with significant control
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-09
Psc name: Dr Timothy Upsom
Documents
Notification of a person with significant control
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rachel Watson
Notification date: 2020-07-09
Documents
Notification of a person with significant control
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-09
Psc name: Mandy Robinson
Documents
Notification of a person with significant control
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tobias Jonothan Fox
Notification date: 2020-07-09
Documents
Notification of a person with significant control
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-09
Psc name: Timothy Upsom
Documents
Notification of a person with significant control
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jessica Evans
Notification date: 2020-07-09
Documents
Cessation of a person with significant control
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-09
Psc name: Donna Marie Wadham
Documents
Cessation of a person with significant control
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Sarah Isaac
Cessation date: 2020-07-09
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Change person director company with change date
Date: 06 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Williams
Change date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Termination director company with name termination date
Date: 29 Jan 2019
Action Date: 20 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hickson
Termination date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Williams
Notification date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Toby Jonothan Fox
Cessation date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Tristram Haworth
Cessation date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Hickson
Cessation date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Jackson
Cessation date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-18
Psc name: Mark Lamey
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-18
Psc name: Mandy Robinson
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mandy Robinson
Cessation date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-18
Psc name: Timothy Martin Upson
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Haworth
Termination date: 2018-10-17
Documents
Notification of a person with significant control
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Martin Upson
Notification date: 2018-08-16
Documents
Notification of a person with significant control
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Jackson
Notification date: 2018-08-16
Documents
Notification of a person with significant control
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mandy Robinson
Notification date: 2018-08-16
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Williams
Appointment date: 2018-08-16
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-16
Officer name: Mr Ian Douglas
Documents
Notification of a person with significant control
Date: 14 Jun 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Ian Douglas
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 02 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Sarah Isaac
Notification date: 2017-03-02
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mandy Robinson
Notification date: 2018-04-04
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Lamey
Notification date: 2018-03-28
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-19
Psc name: Toby Jonothan Fox
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 05 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Donna Marie Wadham
Notification date: 2017-06-05
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stuart Fillan
Termination date: 2015-10-23
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Appoint person director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Haworth
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Bishop
Documents
Change account reference date company current shortened
Date: 04 Jan 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-31
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Young
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 19 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mark Stuart Fillan
Documents
Change person director company with change date
Date: 19 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Hickson
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 19 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Bishop
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter jennings
Documents
Some Companies
150 LOCKWOOD SQUARE,ROTHERHITHE,SE16 2HY
Number: | 08963211 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ELDER DRIVE,ROTHERHAM,S66 3PW
Number: | 11932461 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ADEL GREEN,LEEDS,LS16 8JX
Number: | 11581098 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCKENZIE-SMART NOMINEES LIMITED
74A STATION ROAD EAST,OXTED,RH8 0PG
Number: | 08777733 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 QUENBY WAY,BEDFORD,MK43 8PZ
Number: | 11704246 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DAIRY LODGE FARM,DURHAM,DH7 7EA
Number: | 10655940 |
Status: | ACTIVE |
Category: | Private Limited Company |