About

Registered Number: 02930180
Date of Incorporation: 18/05/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: The Garden House, Buckland Monachorum, Yelverton, Devon, PL20 7LQ

 

Garden House Enterprises Ltd was established in 1994, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 15 directors listed as Douglas, Ian, Williams, Stephen Paul, Beesley, Julie Ann, Fraser, Stuart Alister Ninian, Middlebrook, Elizabeth Jane, Young, Rachel Elaine, Bishop, Matthew, Carver, Colin David, Craig-mooney, Alexander, Fillan, Mark Stuart, Haworth, Nicholas, Hickson, Michael, Jennings, Peter, Wiley, Keith Morton, Wiley, Rosalind Dora for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Ian 16 August 2018 - 1
WILLIAMS, Stephen Paul 16 August 2018 - 1
BISHOP, Matthew 27 June 2008 05 November 2012 1
CARVER, Colin David 18 May 1994 11 July 2002 1
CRAIG-MOONEY, Alexander 17 December 1994 02 October 1997 1
FILLAN, Mark Stuart 06 November 2004 23 October 2015 1
HAWORTH, Nicholas 22 March 2013 17 October 2018 1
HICKSON, Michael 06 November 2004 20 January 2019 1
JENNINGS, Peter 01 March 2007 30 June 2008 1
WILEY, Keith Morton 01 November 1998 27 September 2001 1
WILEY, Rosalind Dora 18 May 1994 31 October 1998 1
Secretary Name Appointed Resigned Total Appointments
BEESLEY, Julie Ann 14 March 2005 31 October 2006 1
FRASER, Stuart Alister Ninian 27 September 2001 14 March 2005 1
MIDDLEBROOK, Elizabeth Jane 06 November 2004 13 May 2005 1
YOUNG, Rachel Elaine 12 May 2005 25 October 2011 1

Filing History

Document Type Date
PSC04 - N/A 09 July 2020
PSC01 - N/A 09 July 2020
PSC01 - N/A 09 July 2020
PSC01 - N/A 09 July 2020
PSC01 - N/A 09 July 2020
PSC01 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 06 May 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 30 October 2018
PSC01 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
TM01 - Termination of appointment of director 18 October 2018
PSC01 - N/A 16 August 2018
PSC01 - N/A 16 August 2018
PSC01 - N/A 16 August 2018
AP01 - Appointment of director 16 August 2018
AP01 - Appointment of director 16 August 2018
PSC01 - N/A 14 June 2018
PSC01 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
CS01 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 25 May 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 17 May 2016
TM01 - Termination of appointment of director 02 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 11 January 2013
AA01 - Change of accounting reference date 04 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 02 January 2012
TM02 - Termination of appointment of secretary 02 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
AA - Annual Accounts 28 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
225 - Change of Accounting Reference Date 15 July 2002
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 04 June 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 11 May 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 18 May 1998
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 19 June 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 22 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1995
363s - Annual Return 06 July 1995
288 - N/A 07 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1994
287 - Change in situation or address of Registered Office 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
NEWINC - New incorporation documents 18 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.