MERCHANTS GARDEN LIMITED

MERCHANTS GARDEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMERCHANTS GARDEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02312063
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERCHANTS GARDEN LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MERCHANTS GARDEN LIMITED located?

    Registered Office Address
    Duke Court
    Bridge Street
    TQ7 1HX Kingsbridge
    Devon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERCHANTS GARDEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for MERCHANTS GARDEN LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2025
    Next Confirmation Statement DueJun 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024
    OverdueNo

    What are the latest filings for MERCHANTS GARDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Nigel Christopher Tracey Tibbitt as a director on Sep 23, 2024

    2 pagesAP01
    XDC86VPF

    Micro company accounts made up to Apr 30, 2024

    2 pagesAA
    XD691N80

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01
    XD4OR34X

    Termination of appointment of Benjamin George Lawrance as a director on Apr 09, 2024

    1 pagesTM01
    XD0PF094

    Micro company accounts made up to Apr 30, 2023

    1 pagesAA
    XCFBQZGB

    Confirmation statement made on May 22, 2023 with updates

    5 pagesCS01
    XC4QB25C

    Micro company accounts made up to Apr 30, 2022

    1 pagesAA
    XB9N2I4R

    Confirmation statement made on May 22, 2022 with updates

    5 pagesCS01
    XB58TUYW

    Appointment of Mr Benjamin George Lawrance as a director on Aug 01, 2021

    2 pagesAP01
    XAAK7420

    Micro company accounts made up to Apr 30, 2021

    1 pagesAA
    XA74SA5V

    Confirmation statement made on May 22, 2021 with updates

    5 pagesCS01
    XA59OQ2J

    Appointment of Ms Jennifer Anne Mckivragan as a director on Aug 14, 2020

    2 pagesAP01
    X9BLL2AR

    Appointment of Mr Simon David Paul Parker as a director on Aug 14, 2020

    2 pagesAP01
    X9BLKZHL

    Micro company accounts made up to Apr 30, 2020

    1 pagesAA
    X99ZO4QI

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01
    X962Y5IX

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA
    X87VQWRT

    Confirmation statement made on May 22, 2019 with updates

    5 pagesCS01
    X85Z3DOH

    Confirmation statement made on May 10, 2019 with updates

    5 pagesCS01
    X85YWF88

    Registered office address changed from Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX to Duke Court Bridge Street Kingsbridge Devon TQ7 1HX on Sep 13, 2018

    1 pagesAD01
    X7EDTFI3

    Micro company accounts made up to Apr 30, 2018

    1 pagesAA
    X79TF4DN

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01
    X76GE1P5

    Termination of appointment of Robert James Frank Coe as a director on Aug 15, 2017

    1 pagesTM01
    X6CVU6EJ

    Micro company accounts made up to Apr 30, 2017

    1 pagesAA
    X6A68BWO

    Confirmation statement made on May 10, 2017 with updates

    7 pagesCS01
    X67105VS

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA
    X5943YGA

    Who are the officers of MERCHANTS GARDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRINGTON, Henry William, Sir
    Bridge Street
    TQ7 1HX Kingsbridge
    Duke Court
    Devon
    England
    Director
    Bridge Street
    TQ7 1HX Kingsbridge
    Duke Court
    Devon
    England
    EnglandBritishFarmer58609800001
    HORNBUCKLE, Stephen Richard
    Cherry Tree Cottage
    42 Maplewell Road
    LE12 8QZ Woodhouse Eaves
    Leicestershire
    Director
    Cherry Tree Cottage
    42 Maplewell Road
    LE12 8QZ Woodhouse Eaves
    Leicestershire
    United KingdomBritishCompany Director11543240001
    MCKIVRAGAN, Jennifer Anne
    Bridge Street
    TQ7 1HX Kingsbridge
    Duke Court
    Devon
    England
    Director
    Bridge Street
    TQ7 1HX Kingsbridge
    Duke Court
    Devon
    England
    EnglandBritishDirector Of Human Resources273164640001
    PARKER, Simon David Paul
    Bridge Street
    TQ7 1HX Kingsbridge
    Duke Court
    Devon
    England
    Director
    Bridge Street
    TQ7 1HX Kingsbridge
    Duke Court
    Devon
    England
    EnglandBritishSchool Teacher273164000001
    TIBBITT, Nigel Christopher Tracey
    Bridge Street
    TQ7 1HX Kingsbridge
    Duke Court
    Devon
    England
    Director
    Bridge Street
    TQ7 1HX Kingsbridge
    Duke Court
    Devon
    England
    EnglandBritishEngineer (Retired)327401250001
    DAIN, Andrew Lawrence
    1168 Stratford Road
    B28 8AW Birmingham
    Secretary
    1168 Stratford Road
    B28 8AW Birmingham
    British34193870001
    LYNCH, Antony
    1168 Stratford Road
    B28 B Ham
    Secretary
    1168 Stratford Road
    B28 B Ham
    British12122240001
    MASON, Christopher Patrick Charles
    Karwendel
    5 Orchardleigh
    KT22 8NF Leatherhead
    Surrey
    Secretary
    Karwendel
    5 Orchardleigh
    KT22 8NF Leatherhead
    Surrey
    BritishAccountant70573820001
    WILSON, Eric Crawford
    6 Tanworth House
    Merchants Gardens
    TQ7 3NX Thurlestone
    Devon
    Secretary
    6 Tanworth House
    Merchants Gardens
    TQ7 3NX Thurlestone
    Devon
    BritishRetired55437300001
    BARTON, Vanessa
    1 Arden House Merchants Garden
    Thurlestone
    TQ7 3NX Kingsbridge
    Devon
    Director
    1 Arden House Merchants Garden
    Thurlestone
    TQ7 3NX Kingsbridge
    Devon
    BritishClassroom Assistant62951210003
    CARVER, Leonard Anthony
    B94 5NW Lapworth Hill
    Studland Farm
    Warwickshire
    Director
    B94 5NW Lapworth Hill
    Studland Farm
    Warwickshire
    EnglandBritishChartered Survayor279384850001
    COE, Robert James Frank
    Main Street
    Wick
    WR10 3NZ Pershore
    Aaragon Catherine Court
    Worcestershire
    England
    Director
    Main Street
    Wick
    WR10 3NZ Pershore
    Aaragon Catherine Court
    Worcestershire
    England
    EnglandBritishSales Director97833990003
    GANE, Michael
    2 Arden House Merchants Garden
    Thurlestone
    TQ7 3NX Kingsbridge
    Devon
    Director
    2 Arden House Merchants Garden
    Thurlestone
    TQ7 3NX Kingsbridge
    Devon
    BritishRetired71177500001
    LAWRANCE, Benjamin George
    Bridge Street
    TQ7 1HX Kingsbridge
    Duke Court
    Devon
    England
    Director
    Bridge Street
    TQ7 1HX Kingsbridge
    Duke Court
    Devon
    England
    EnglandBritishChartered Accountant286124460001
    LAWRANCE, Richard William
    3 Draper Close
    CV8 2SP Kenilworth
    Warwickshire
    Director
    3 Draper Close
    CV8 2SP Kenilworth
    Warwickshire
    UkBritishConsulting Civil & Structural64651230001
    MASON, Christopher Patrick Charles
    Karwendel
    5 Orchardleigh
    KT22 8NF Leatherhead
    Surrey
    Director
    Karwendel
    5 Orchardleigh
    KT22 8NF Leatherhead
    Surrey
    EnglandBritishChartered Accountant70573820001
    OLDERSHAW, Peter Alan
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    Director
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    BritishVice President2546430001
    ROBERTSON, Thomas Atholl
    10 Chenies Parade
    HP7 9PH Little Chalfont
    Buckinghamshire
    Director
    10 Chenies Parade
    HP7 9PH Little Chalfont
    Buckinghamshire
    BritishMaster Butcher77570860002
    SMITH, Christopher
    1168 Stratford Road
    B28 B Ham
    Director
    1168 Stratford Road
    B28 B Ham
    BritishSolicitor12122250001
    TAYLOR, Maxwell Edwin
    44 Lady Byron Lane
    Knowle
    B93 9AY Solihull
    West Midlands
    Director
    44 Lady Byron Lane
    Knowle
    B93 9AY Solihull
    West Midlands
    BritishRetired104095210001
    WILSON, Eric Crawford
    6 Tanworth House
    Merchants Gardens
    TQ7 3NX Thurlestone
    Devon
    Director
    6 Tanworth House
    Merchants Gardens
    TQ7 3NX Thurlestone
    Devon
    BritishRetired55437300001

    What are the latest statements on persons with significant control for MERCHANTS GARDEN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0