MERCHANTS GARDEN LIMITED
Overview
Company Name | MERCHANTS GARDEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02312063 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MERCHANTS GARDEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MERCHANTS GARDEN LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for MERCHANTS GARDEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Nigel Christopher Tracey Tibbitt as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin George Lawrance as a director on Apr 09, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2023 | 1 pages | AA | ||
Confirmation statement made on May 22, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 1 pages | AA | ||
Confirmation statement made on May 22, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Benjamin George Lawrance as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2021 | 1 pages | AA | ||
Confirmation statement made on May 22, 2021 with updates | 5 pages | CS01 | ||
Appointment of Ms Jennifer Anne Mckivragan as a director on Aug 14, 2020 | 2 pages | AP01 | ||
Appointment of Mr Simon David Paul Parker as a director on Aug 14, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2020 | 1 pages | AA | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 22, 2019 with updates | 5 pages | CS01 | ||
Confirmation statement made on May 10, 2019 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2018 | 1 pages | AA | ||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert James Frank Coe as a director on Aug 15, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2017 | 1 pages | AA | ||
Confirmation statement made on May 10, 2017 with updates | 7 pages | CS01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||
Who are the officers of MERCHANTS GARDEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARRINGTON, Henry William, Sir | Director | Bridge Street TQ7 1HX Kingsbridge Duke Court Devon England | England | British | Farmer | 58609800001 | ||||
HORNBUCKLE, Stephen Richard | Director | Cherry Tree Cottage 42 Maplewell Road LE12 8QZ Woodhouse Eaves Leicestershire | United Kingdom | British | Company Director | 11543240001 | ||||
MCKIVRAGAN, Jennifer Anne | Director | Bridge Street TQ7 1HX Kingsbridge Duke Court Devon England | England | British | Director Of Human Resources | 273164640001 | ||||
PARKER, Simon David Paul | Director | Bridge Street TQ7 1HX Kingsbridge Duke Court Devon England | England | British | School Teacher | 273164000001 | ||||
TIBBITT, Nigel Christopher Tracey | Director | Bridge Street TQ7 1HX Kingsbridge Duke Court Devon England | England | British | Engineer (Retired) | 327401250001 | ||||
DAIN, Andrew Lawrence | Secretary | 1168 Stratford Road B28 8AW Birmingham | British | 34193870001 | ||||||
LYNCH, Antony | Secretary | 1168 Stratford Road B28 B Ham | British | 12122240001 | ||||||
MASON, Christopher Patrick Charles | Secretary | Karwendel 5 Orchardleigh KT22 8NF Leatherhead Surrey | British | Accountant | 70573820001 | |||||
WILSON, Eric Crawford | Secretary | 6 Tanworth House Merchants Gardens TQ7 3NX Thurlestone Devon | British | Retired | 55437300001 | |||||
BARTON, Vanessa | Director | 1 Arden House Merchants Garden Thurlestone TQ7 3NX Kingsbridge Devon | British | Classroom Assistant | 62951210003 | |||||
CARVER, Leonard Anthony | Director | B94 5NW Lapworth Hill Studland Farm Warwickshire | England | British | Chartered Survayor | 279384850001 | ||||
COE, Robert James Frank | Director | Main Street Wick WR10 3NZ Pershore Aaragon Catherine Court Worcestershire England | England | British | Sales Director | 97833990003 | ||||
GANE, Michael | Director | 2 Arden House Merchants Garden Thurlestone TQ7 3NX Kingsbridge Devon | British | Retired | 71177500001 | |||||
LAWRANCE, Benjamin George | Director | Bridge Street TQ7 1HX Kingsbridge Duke Court Devon England | England | British | Chartered Accountant | 286124460001 | ||||
LAWRANCE, Richard William | Director | 3 Draper Close CV8 2SP Kenilworth Warwickshire | Uk | British | Consulting Civil & Structural | 64651230001 | ||||
MASON, Christopher Patrick Charles | Director | Karwendel 5 Orchardleigh KT22 8NF Leatherhead Surrey | England | British | Chartered Accountant | 70573820001 | ||||
OLDERSHAW, Peter Alan | Director | Wellesbourne 80 Newfield Road West Hagley DY9 0HY Stourbridge West Midlands | British | Vice President | 2546430001 | |||||
ROBERTSON, Thomas Atholl | Director | 10 Chenies Parade HP7 9PH Little Chalfont Buckinghamshire | British | Master Butcher | 77570860002 | |||||
SMITH, Christopher | Director | 1168 Stratford Road B28 B Ham | British | Solicitor | 12122250001 | |||||
TAYLOR, Maxwell Edwin | Director | 44 Lady Byron Lane Knowle B93 9AY Solihull West Midlands | British | Retired | 104095210001 | |||||
WILSON, Eric Crawford | Director | 6 Tanworth House Merchants Gardens TQ7 3NX Thurlestone Devon | British | Retired | 55437300001 |
What are the latest statements on persons with significant control for MERCHANTS GARDEN LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 10, 2017 | The 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