About

Registered Number: 04147211
Date of Incorporation: 24/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB

 

5 Hoo Gardens Ltd was founded on 24 January 2001 and are based in Eastbourne, it's status is listed as "Active". The companies director is Fitzpatrick, Yvonne. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Yvonne 11 November 2008 28 March 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 08 April 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 09 October 2012
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 28 November 2011
TM01 - Termination of appointment of director 28 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 23 February 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 22 November 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 05 February 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
AA - Annual Accounts 16 October 2002
397 - Particulars for the registration of a charge to secure a series of debentures 09 February 2002
363s - Annual Return 08 February 2002
225 - Change of Accounting Reference Date 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

Description Date Status Charge by
Series of debentures 04 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.