About

Registered Number: 02220671
Date of Incorporation: 11/02/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: D H Water Gardens Wildmoor Lane, Sherfield-On-Loddon, Hook, Hampshire, RG27 0HL

 

Based in Hook, Hampshire, D. H. Water Gardens Ltd was founded on 11 February 1988. We don't know the number of employees at D. H. Water Gardens Ltd. Goldsmith, Martyn Lawrence, Goldsmith, Damian Hedley William, Goldsmith, Martyn Lawrence, Pugh, David Frazer, Goldsmith, Damien Hedley William, Hallett, Fran, Knight, Samantha Dawn are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Damian Hedley William N/A - 1
GOLDSMITH, Martyn Lawrence 01 June 2018 - 1
PUGH, David Frazer 28 May 2012 - 1
KNIGHT, Samantha Dawn N/A 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Martyn Lawrence 14 September 2016 - 1
GOLDSMITH, Damien Hedley William 31 March 2010 17 November 2011 1
HALLETT, Fran 17 November 2011 06 February 2015 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 17 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 14 September 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 29 September 2015
TM02 - Termination of appointment of secretary 12 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 17 September 2013
MR04 - N/A 28 August 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 21 November 2011
AP03 - Appointment of secretary 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 20 September 2011
TM01 - Termination of appointment of director 23 May 2011
AR01 - Annual Return 21 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 September 2010
AA - Annual Accounts 10 June 2010
AD01 - Change of registered office address 17 May 2010
AP03 - Appointment of secretary 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AP01 - Appointment of director 19 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 27 September 2007
363a - Annual Return 25 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2007
353 - Register of members 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
395 - Particulars of a mortgage or charge 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2005
353 - Register of members 06 September 2005
AA - Annual Accounts 10 January 2005
123 - Notice of increase in nominal capital 08 October 2004
RESOLUTIONS - N/A 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 10 September 2003
287 - Change in situation or address of Registered Office 02 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 13 September 2002
RESOLUTIONS - N/A 07 March 2002
123 - Notice of increase in nominal capital 07 March 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 29 May 2001
225 - Change of Accounting Reference Date 17 May 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 27 March 2000
RESOLUTIONS - N/A 13 March 2000
123 - Notice of increase in nominal capital 13 March 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 28 April 1999
287 - Change in situation or address of Registered Office 22 October 1998
363s - Annual Return 01 October 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
123 - Notice of increase in nominal capital 04 August 1998
395 - Particulars of a mortgage or charge 04 July 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 03 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1995
AA - Annual Accounts 09 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 05 July 1992
AA - Annual Accounts 24 February 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 08 October 1991
287 - Change in situation or address of Registered Office 29 April 1991
363 - Annual Return 16 April 1991
363 - Annual Return 11 October 1989
PUC 2 - N/A 05 December 1988
287 - Change in situation or address of Registered Office 29 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1988
395 - Particulars of a mortgage or charge 21 November 1988
288 - N/A 23 February 1988
NEWINC - New incorporation documents 11 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2007 Outstanding

N/A

Debenture 30 July 2007 Outstanding

N/A

Legal mortgage 26 June 1998 Fully Satisfied

N/A

Debenture 15 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.