About

Registered Number: 03753908
Date of Incorporation: 16/04/1999 (25 years ago)
Company Status: Active
Registered Address: 424 Margate Road Westwood, Ramsgate, Kent, CT12 6SJ,

 

The Garden Gate Project Ltd was registered on 16 April 1999 with its registered office in Ramsgate in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Easter, Peter John, Baker, Virginia Margaret, Batterbee, Neil Melvyn, Bigg, Sonja Louise, Clarke, Timothy James, Harrison, Kate, Nestling, Jodie, Nichols, Annie Louise, Saffery, Roger, Austen, Ronald George, Baird, Jane Somerville, Croskin, Jonathan, Parrett, Sally Norma, Smith, Mary, Talbot, Lesley Rosina, Backhouse, Mary Bridget, Barber, Anne Elizabeth, Croskin, Jonathan, Dengate, Gillian Francis, Ellis, John David, Hayward, Frederick Patrick Micael, Kinsella, Marcia Rosemarie, Love, Angela Yvonne, Love, David Ian, Luckhurst, Christopher Robin, Mountford, Timothy, Parrett, Sally Norma, Pike, Victor Joseph, Salisbury, Timothy Moykopf, Shaw, Kiel, Spears, Louise Caroline, Sturgis, Michael James, Thomas, David Anthony, Wilson, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Virginia Margaret 01 June 2015 - 1
BATTERBEE, Neil Melvyn 30 January 2018 - 1
BIGG, Sonja Louise 30 January 2018 - 1
CLARKE, Timothy James 28 February 2018 - 1
HARRISON, Kate 16 February 2019 - 1
NESTLING, Jodie 16 February 2019 - 1
NICHOLS, Annie Louise 30 January 2018 - 1
SAFFERY, Roger 30 January 2018 - 1
BACKHOUSE, Mary Bridget 16 April 1999 15 July 1999 1
BARBER, Anne Elizabeth 16 April 1999 12 December 2005 1
CROSKIN, Jonathan 10 March 2012 09 July 2013 1
DENGATE, Gillian Francis 12 October 2006 25 August 2010 1
ELLIS, John David 15 September 2004 26 March 2012 1
HAYWARD, Frederick Patrick Micael 16 April 1999 27 November 1999 1
KINSELLA, Marcia Rosemarie 30 January 2018 16 February 2019 1
LOVE, Angela Yvonne 11 November 2010 10 March 2012 1
LOVE, David Ian 28 October 2005 10 March 2012 1
LUCKHURST, Christopher Robin 18 September 2003 20 August 2009 1
MOUNTFORD, Timothy 10 March 2012 23 November 2015 1
PARRETT, Sally Norma 11 July 2013 14 October 2014 1
PIKE, Victor Joseph 16 April 1999 20 April 2001 1
SALISBURY, Timothy Moykopf 01 September 2002 01 March 2008 1
SHAW, Kiel 01 June 2015 31 March 2018 1
SPEARS, Louise Caroline 13 December 1999 02 February 2001 1
STURGIS, Michael James 16 April 1999 25 September 2003 1
THOMAS, David Anthony 25 September 2003 19 October 2006 1
WILSON, Paul 10 March 2012 23 November 2015 1
Secretary Name Appointed Resigned Total Appointments
EASTER, Peter John 14 October 2014 - 1
AUSTEN, Ronald George 28 February 2002 22 November 2007 1
BAIRD, Jane Somerville 17 September 2001 28 February 2002 1
CROSKIN, Jonathan 10 March 2012 09 July 2013 1
PARRETT, Sally Norma 11 July 2013 14 October 2014 1
SMITH, Mary 01 November 1999 17 August 2001 1
TALBOT, Lesley Rosina 16 April 1999 21 July 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 August 2018
PSC08 - N/A 27 July 2018
AP01 - Appointment of director 28 February 2018
AD01 - Change of registered office address 01 February 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AA - Annual Accounts 19 December 2017
PSC07 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
PSC04 - N/A 07 July 2017
CS01 - N/A 06 July 2017
PSC04 - N/A 06 July 2017
PSC04 - N/A 06 July 2017
CH03 - Change of particulars for secretary 06 July 2017
RP04AP01 - N/A 05 October 2016
AA - Annual Accounts 18 July 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 22 December 2014
AP03 - Appointment of secretary 17 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AR01 - Annual Return 20 August 2014
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 15 July 2013
AP03 - Appointment of secretary 14 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 04 September 2012
CERTNM - Change of name certificate 26 April 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP03 - Appointment of secretary 25 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 02 February 2011
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 11 May 2010
AD01 - Change of registered office address 11 December 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 31 July 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 22 April 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 24 August 2001
AA - Annual Accounts 16 July 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 05 June 2001
225 - Change of Accounting Reference Date 09 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
287 - Change in situation or address of Registered Office 28 October 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.