GARDEN HUT STORAGE LIMITED

GARDEN HUT STORAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGARDEN HUT STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04213839
    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 GARDEN HUT STORAGE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GARDEN HUT STORAGE LIMITED located?

    Registered Office Address
    The Coach House Stockcross House Church Road
    Stockcross
    RG20 8LP Newbury
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of GARDEN HUT STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARDEN HUT LIMITEDMay 10, 2001May 10, 2001

    What are the latest accounts for GARDEN HUT STORAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for GARDEN HUT STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 30, 2024 with updates

    5 pagesCS01

    Notification of Antonia Pia Taylor as a person with significant control on Sep 26, 2024

    2 pagesPSC01

    Cessation of Susan Vandyk as a person with significant control on Sep 26, 2024

    1 pagesPSC07

    Cessation of Edward Vandyk as a person with significant control on Sep 26, 2024

    1 pagesPSC07

    Appointment of Ms Antonia Pia Taylor as a director on Sep 27, 2024

    2 pagesAP01

    Confirmation statement made on May 10, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Change of share class name or designation

    1 pagesSH08

    Particulars of variation of rights attached to shares

    1 pagesSH10

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of GARDEN HUT STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Anthony Oswald
    Sandpitts Lane
    Gastard
    SN13 9QW Corsham
    Sandpitts Farm
    Wiltshire
    England
    Director
    Sandpitts Lane
    Gastard
    SN13 9QW Corsham
    Sandpitts Farm
    Wiltshire
    England
    United KingdomBritishCompany Director110027490001
    TAYLOR, Antonia Pia
    Stockcross House Church Road
    Stockcross
    RG20 8LP Newbury
    The Coach House
    Berks
    Director
    Stockcross House Church Road
    Stockcross
    RG20 8LP Newbury
    The Coach House
    Berks
    EnglandBritishCompany Director310847030001
    VANDYK, Edward
    Stockcross
    RG20 8LP Newbury
    Stockcross House
    Berkshire
    England
    Director
    Stockcross
    RG20 8LP Newbury
    Stockcross House
    Berkshire
    England
    United KingdomBritishCompany Director65877700002
    MILNE DAY, Nancy Helen
    Moonraker Farm
    Gastard
    SN13 9QN Corsham
    Wiltshire
    Secretary
    Moonraker Farm
    Gastard
    SN13 9QN Corsham
    Wiltshire
    BritishFarmer76012730001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    MILNE DAY, Christopher Jon Henry
    Moonraker Farm
    Gastard
    SN13 9QN Corsham
    Wiltshire
    Director
    Moonraker Farm
    Gastard
    SN13 9QN Corsham
    Wiltshire
    EnglandBritishFarmer76012680001
    MILNE DAY, Nancy Helen
    Moonraker Farm
    Gastard
    SN13 9QN Corsham
    Wiltshire
    Director
    Moonraker Farm
    Gastard
    SN13 9QN Corsham
    Wiltshire
    EnglandBritishFarmer76012730001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of GARDEN HUT STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Antonia Pia Taylor
    Stockcross House Church Road
    Stockcross
    RG20 8LP Newbury
    The Coach House
    Berks
    Sep 26, 2024
    Stockcross House Church Road
    Stockcross
    RG20 8LP Newbury
    The Coach House
    Berks
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Edward Vandyk
    Stockcross House Church Road
    Stockcross
    RG20 8LP Newbury
    The Coach House
    Berks
    Apr 07, 2016
    Stockcross House Church Road
    Stockcross
    RG20 8LP Newbury
    The Coach House
    Berks
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Susan Vandyk
    Stockcross House Church Road
    Stockcross
    RG20 8LP Newbury
    The Coach House
    Berks
    Apr 07, 2016
    Stockcross House Church Road
    Stockcross
    RG20 8LP Newbury
    The Coach House
    Berks
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Anthony Oswald Cumine
    Stockcross House Church Road
    Stockcross
    RG20 8LP Newbury
    The Coach House
    Berks
    Apr 07, 2016
    Stockcross House Church Road
    Stockcross
    RG20 8LP Newbury
    The Coach House
    Berks
    No
    Nationality: British,
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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