UKBizDB.co.uk

ALNWICK GARDEN ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alnwick Garden Enterprises Limited. The company was founded 21 years ago and was given the registration number 04579518. The firm's registered office is in ALNWICK. You can find them at Gardeners Cottage, Greenwell Road, Alnwick, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALNWICK GARDEN ENTERPRISES LIMITED
Company Number:04579518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gardeners Cottage, Greenwell Road, Alnwick, Northumberland, England, NE66 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gardeners Cottage, Greenwell Road, Alnwick, England, NE66 1HB

Director11 May 2015Active
Alnwick Castle, Alnwick, NE66 1NG

Director16 December 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary01 November 2002Active
1 St James Gate, Newcastle Upon Tyne, NE99 1YQ

Corporate Secretary29 November 2002Active
Alnwick Garden, Denwick Lane, Alnwick, NE66 1YU

Director04 March 2010Active
The Alnwick Garden, Denwick Lane, Alnwick, Great Britain, NE66 1YU

Director16 May 2014Active
Piper Close, Corbridge, NE45 5PW

Director16 December 2002Active
2 Abbey Court, Hade Edge, Holmfirth, HD9 2TG

Director09 October 2006Active
The Alnwick Garden, Denwick Lane, Alnwick, Great Britain, NE66 1YU

Director25 October 2013Active
Toft Hill Cottage, 26 Apperley Road, Stocksfield, NE43 7PG

Director29 May 2003Active
Hetton House, Wooler, NE71 6ET

Director29 May 2003Active
Alnwick Garden, Denwick Lane, Alnwick, NE66 1YU

Director04 March 2010Active
Alnwick Garden, Denwick Lane, Alnwick, NE66 1YU

Director04 March 2010Active
69 Tyelaw Meadow, Shilbottle, NE66 2JJ

Director01 April 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director01 November 2002Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Director29 November 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Officers

Termination director company with name termination date.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Appoint person director company with name date.

Download
2015-05-06Officers

Termination director company with name termination date.

Download
2015-04-13Auditors

Auditors resignation company.

Download
2015-03-02Auditors

Auditors resignation company.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.