OLD GARDEN HOUSE MANAGEMENT LIMITED
Overview
| Company Name | OLD GARDEN HOUSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08455830 |
| 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 OLD GARDEN HOUSE MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is OLD GARDEN HOUSE MANAGEMENT LIMITED located?
| Registered Office Address | G Waugh C/O Flat 4 Old Garden House Carsons Yard BA12 9NZ Warminster Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OLD GARDEN HOUSE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2026 |
| Next Accounts Due On | Dec 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for OLD GARDEN HOUSE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for OLD GARDEN HOUSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 30, 2025 | 5 pages | AA | ||
Registered office address changed from 22 Springfield Bradford-on-Avon Wiltshire BA15 1BB England to G Waugh C/O Flat 4 Old Garden House Carsons Yard Warminster Wiltshire BA12 9NZ on May 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 30, 2020 | 6 pages | AA | ||
Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to 22 Springfield Bradford-on-Avon Wiltshire BA15 1BB on Mar 15, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 29, 2019 | 10 pages | AA | ||
Confirmation statement made on Mar 21, 2020 with updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 30, 2019 to Mar 29, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Mar 21, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2018 | 9 pages | AA | ||
Termination of appointment of Jamie Charles Thomas Wilson as a director on Aug 17, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Michael Bellis as a director on Dec 15, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2018 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2017 | 9 pages | AA | ||
Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on Aug 10, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Mar 21, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 30, 2016 | 3 pages | AA | ||
Who are the officers of OLD GARDEN HOUSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERN, Geoffrey Norman | Director | Elm Hill BA12 0AU Warminster 10 Wiltshire United Kingdom | United Kingdom | British | 187308550001 | |||||
| HAWLEY, Daniel James | Director | Carsons Yard BA12 9HZ Warminster Flat 1 Old Garden House Wiltshire | England | English | 187307140001 | |||||
| WAUGH, George Mcgillavry | Director | Kingfisher Drive BA13 3XN Westbury 40 Wiltshire United Kingdom | England | British | 191788360001 | |||||
| BELLIS, David Michael | Director | Hillier Road SN10 2FS Devizes 35 Wiltshire England | United Kingdom | British | None | 187308640001 | ||||
| COOKSEY, Simon Jonathan | Director | Church Lane BA14 0TE Trowbridge 34a Wiltshire United Kingdom | United Kingdom | British | Director | 137118590002 | ||||
| WILSON, Jamie Charles Thomas | Director | Carsons Yard BA12 9HZ Warminster Flat 2 Old Garden House | United Kingdom | British | Retail | 187306690001 |
What are the latest statements on persons with significant control for OLD GARDEN HOUSE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 21, 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