THE NAVAL HOSPITAL GARDENS LIMITED
Overview
Company Name | THE NAVAL HOSPITAL GARDENS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03193815 |
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 THE NAVAL HOSPITAL GARDENS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THE NAVAL HOSPITAL GARDENS LIMITED located?
Registered Office Address | C/O Lrpm 8 Hamilton Road NR27 9HL Cromer Norfolk England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE NAVAL HOSPITAL GARDENS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE NAVAL HOSPITAL GARDENS LIMITED?
Last Confirmation Statement Made Up To | Apr 22, 2026 |
---|---|
Next Confirmation Statement Due | May 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 22, 2025 |
Overdue | No |
What are the latest filings for THE NAVAL HOSPITAL GARDENS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Gavin James Rule as a director on Aug 12, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Sheelagh Rosemary Redpath on May 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Sabrina Long on May 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Nicola Lisa Anderson on May 23, 2025 | 2 pages | CH01 | ||
Appointment of Lrpm Ltd as a secretary on May 23, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Spencer Charles Self as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Lrpm 8 Hamilton Road Cromer Norfolk NR27 9HL on Apr 10, 2024 | 1 pages | AD01 | ||
Termination of appointment of Block Management Uk Limited as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mrs Nicola Lisa Anderson as a director on May 10, 2023 | 2 pages | AP01 | ||
Appointment of Miss Sabrina Long as a director on May 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Ann Tadman as a director on May 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2023 with updates | 9 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Janet Elizabeth Bowden as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2022 with updates | 9 pages | CS01 | ||
Appointment of Mr Gavin James Rule as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roman Czajkowski as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Susan Robinson as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rosalind Jones as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Christian Noel Hacon as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jason Westgate as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Who are the officers of THE NAVAL HOSPITAL GARDENS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LRPM LTD | Secretary | 8 Hamilton Road NR27 9HL Cromer 8 Hamilton Road Norfolk United Kingdom |
| 254340600001 | ||||||||||
ANDERSON, Nicola Lisa | Director | 8 Hamilton Road NR27 9HL Cromer C/O Lrpm Norfolk England | England | British | N/A | 308868850001 | ||||||||
GALLAGHER-ROUSELL, James | Director | 8 Hamilton Road NR27 9HL Cromer C/O Lrpm Norfolk England | England | British | Service Manager | 276672990001 | ||||||||
LONG, Sabrina | Director | 8 Hamilton Road NR27 9HL Cromer C/O Lrpm Norfolk England | England | British | N/A | 308868570001 | ||||||||
REDPATH, Sheelagh Rosemary | Director | 8 Hamilton Road NR27 9HL Cromer C/O Lrpm Norfolk England | United Kingdom | British | None | 273117310002 | ||||||||
ASTON, Howard Anthony Fairfax | Secretary | Park Cottage,67 High Street Balsham CB1 6EP Cambridge Cambridgeshire | British | 29649730002 | ||||||||||
GOODWIN, Jill Barbara | Secretary | 21 The Great Court Royal Naval Hospital NR30 3JU Great Yarmouth Norfolk | British | 79687060001 | ||||||||||
LIVINGSTONE, Jennifer May | Secretary | 36 The Great Court Royal Naval Hospital NR30 3JU Great Yarmouth Norfolk | British | Civil Servant | 75299770001 | |||||||||
BLOCK MANAGEMENT UK LIMITED | Secretary | Brundon Lane CO10 7GB Sudbury 5 Stour Valley Business Centre Suffolk United Kingdom |
| 152282350001 | ||||||||||
BALDWIN (GH05), Ian | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | United Kingdom | British | System And Process Lead | 249819870001 | ||||||||
BOWDEN, Janet Elizabeth | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | England | British | Retired | 285192590001 | ||||||||
BOWDEN, Jeremy | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | United Kingdom | British | Accountant | 185520060001 | ||||||||
BOYLE, Gerard Martin | Director | 3 The Guard House Royal Naval Hospital NR30 3JU Great Yarmouth Norfolk | British | Gas Engineer | 73968020001 | |||||||||
BRADY, Susan Patricia Jane | Director | 10 The Great Court Royal Naval Hospital NR30 3JU Great Yarmouth Norfolk | England | British | Sales Advisor | 106851760001 | ||||||||
CZAJKOWSKI, Roman | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | England | British | Retired | 285042400001 | ||||||||
DALGLIESH, Ian David | Director | 40 The Great Court Royal Naval Hospital NR30 3JU Great Yarmouth Norfolk | British | Retired | 90821280001 | |||||||||
DUFFIELD, Mark Oliver | Director | 31 The Great Court Royal Naval Hospital NR30 3JU Great Yarmouth | British | Chartered Surveyor | 11581490007 | |||||||||
ELLIS, William Bernard Keable | Director | 32 Great Court Royal Naval Hospital NR30 3JU Great Yarmouth Norfolk | British | None | 82710730001 | |||||||||
GOODWIN, Jill Barbara | Director | 21 Great Court NR30 3JU Great Yarmouth Norfolk | British | None | 74247720001 | |||||||||
HACON, Christian Noel | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | England | British | Firefighter | 133465630002 | ||||||||
HAYWARD, Frederick Charles | Director | 5 Great Court Royal Naval Hospital Queens Road NR30 3JU Great Yarmouth Norfolk | British | Retired | 74248270001 | |||||||||
HOLLINGSWORTH, Brenda Jean | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | England | British | Retired | 108551340002 | ||||||||
JONES, Rosalind | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | United Kingdom | British | Crossing Patrol | 187650320001 | ||||||||
LIVINGSTONE, Jennifer May | Director | 36 The Great Court Royal Naval Hospital NR30 3JU Great Yarmouth Norfolk | British | None | 75299770001 | |||||||||
MACFARLANE, Simon Warren | Director | White House Farm Rackheath NR13 6LB Norwich Norfolk | England | British | Director | 11059190001 | ||||||||
MAGGS, John Robert | Director | Royal Naval Hospital NR30 3JU Great Yarmouth 23 The Great Court Norfolk United Kingdom | United Kingdom | British | Retired | 101428240001 | ||||||||
MAGGS, John Robert | Director | 23 The Great Court Royal Naval Hospital NR30 3JU Great Yarmouth Norfolk | United Kingdom | British | Computer Programmer | 101428240001 | ||||||||
MAGGS, John Robert | Director | 23 The Great Court Royal Naval Hospital NR30 3JU Great Yarmouth Norfolk | United Kingdom | British | Engineer | 101428240001 | ||||||||
MARSHALL-ANDREW, Duncan Peter | Director | First Staithe Field Brancaster Staithe PE31 8BP Kings Lynn Norfolk | British | Company Director | 49285660001 | |||||||||
MARTIN, Christopher | Director | Gunton Park Farm NR11 7HL Hanworth Norfolk | England | British | Company Director | 35155600001 | ||||||||
MILSTED, Richard | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | Netherlands | British | European Civil Servant | 152157240001 | ||||||||
ROBINSON, Susan | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | England | British | None | 152157230002 | ||||||||
RULE, Gavin James | Director | 8 Hamilton Road NR27 9HL Cromer C/O Lrpm Norfolk England | England | British | Power Station Manager | 294063060001 | ||||||||
SEAMONS, Mary Joan | Director | Prince Of Wales Road NR1 1LB Norwich 2 Norfolk England | England | British | Executive | 159846410001 | ||||||||
SELF, Spencer Charles | Director | 8 Hamilton Road NR27 9HL Cromer C/O Lrpm Norfolk England | England | British | Property Investor | 265886120001 |
What are the latest statements on persons with significant control for THE NAVAL HOSPITAL GARDENS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 22, 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