About

Registered Number: 03193815
Date of Incorporation: 02/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB

 

Based in Suffolk, The Naval Hospital Gardens Ltd was registered on 02 May 1996, it's status is listed as "Active". We do not know the number of employees at The Naval Hospital Gardens Ltd. The current directors of The Naval Hospital Gardens Ltd are listed as Baldwin (Gh05), Ian, Bowden, Jeremy, Hacon, Christian Noel, Jones, Rosalind, Redpath, Sheelagh Rosemary, Robinson, Susan, Self, Spencer Charles, Tadman, Elizabeth Ann, Westgate, Jason, Goodwin, Jill Barbara, Boyle, Gerard Martin, Brady, Susan Patricia Jane, Dalgliesh, Ian David, Ellis, William Bernard Keable, Goodwin, Jill Barbara, Hayward, Frederick Charles, Hollingsworth, Brenda Jean, Livingstone, Jennifer May, Maggs, John Robert, Milsted, Richard, Seamons, Mary Joan, Smith, Cyril Stanley, Dr, Stanley, Christopher William, Thomas, Leslie Edward, Williamson, Rae Leaver in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN (GH05), Ian 20 August 2018 - 1
BOWDEN, Jeremy 21 February 2014 - 1
HACON, Christian Noel 04 June 2008 - 1
JONES, Rosalind 13 May 2014 - 1
REDPATH, Sheelagh Rosemary 13 August 2020 - 1
ROBINSON, Susan 01 November 2009 - 1
SELF, Spencer Charles 08 January 2020 - 1
TADMAN, Elizabeth Ann 19 December 2000 - 1
WESTGATE, Jason 23 December 2019 - 1
BOYLE, Gerard Martin 19 December 2000 11 August 2002 1
BRADY, Susan Patricia Jane 19 December 2000 29 December 2010 1
DALGLIESH, Ian David 27 June 2003 03 October 2005 1
ELLIS, William Bernard Keable 29 October 2001 01 November 2009 1
GOODWIN, Jill Barbara 19 December 2000 19 January 2004 1
HAYWARD, Frederick Charles 19 December 2000 26 April 2004 1
HOLLINGSWORTH, Brenda Jean 03 October 2005 22 March 2019 1
LIVINGSTONE, Jennifer May 19 December 2000 01 June 2009 1
MAGGS, John Robert 02 January 2001 22 September 2002 1
MILSTED, Richard 01 November 2009 05 August 2020 1
SEAMONS, Mary Joan 16 June 2010 12 September 2013 1
SMITH, Cyril Stanley, Dr 25 October 2004 01 November 2009 1
STANLEY, Christopher William 03 October 2005 25 August 2017 1
THOMAS, Leslie Edward 02 December 2002 19 January 2004 1
WILLIAMSON, Rae Leaver 07 March 2003 01 June 2004 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Jill Barbara 29 October 2001 19 January 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 27 April 2020
AP01 - Appointment of director 08 January 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 28 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 18 March 2016
AA - Annual Accounts 23 September 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 25 September 2014
CH04 - Change of particulars for corporate secretary 06 August 2014
AD01 - Change of registered office address 06 August 2014
CH04 - Change of particulars for corporate secretary 05 August 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 28 February 2014
AP04 - Appointment of corporate secretary 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AD01 - Change of registered office address 21 February 2014
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AP01 - Appointment of director 22 June 2010
AD01 - Change of registered office address 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 29 October 2009
AD01 - Change of registered office address 26 October 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 11 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 02 July 2007
287 - Change in situation or address of Registered Office 03 October 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 27 June 2005
287 - Change in situation or address of Registered Office 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 20 August 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
AA - Annual Accounts 06 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
363s - Annual Return 17 May 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
RESOLUTIONS - N/A 17 July 2002
AA - Annual Accounts 17 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 29 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 07 May 1997
395 - Particulars of a mortgage or charge 20 August 1996
225 - Change of Accounting Reference Date 22 May 1996
NEWINC - New incorporation documents 02 May 1996

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 16 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.