UKBizDB.co.uk

CHILTERN GARDEN CARE LIMITED

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

This company is commonly known as Chiltern Garden Care Limited. The company was founded 21 years ago and was given the registration number 04535974. The firm's registered office is in AYLESBURY. You can find them at C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:CHILTERN GARDEN CARE LIMITED
Company Number:04535974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Secretary16 September 2002Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director16 September 2002Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director16 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 September 2002Active

People with Significant Control

Mrs Belinda Anne Marriott
Notified on:10 April 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Charles Marriott
Notified on:01 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Change account reference date company current extended.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-04-10Capital

Capital allotment shares.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-26Officers

Change person secretary company with change date.

Download
2017-10-26Address

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

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Address

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

Download
2017-04-04Accounts

Accounts with accounts type micro entity.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.