UKBizDB.co.uk

GARDEN HOLDINGS LTD

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

This company is commonly known as Garden Holdings Ltd. The company was founded 6 years ago and was given the registration number 11107422. The firm's registered office is in SALFORD. You can find them at C/o Whiteside & Davies, 158 Cromwell Road, Salford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GARDEN HOLDINGS LTD
Company Number:11107422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Whiteside & Davies, 158 Cromwell Road, Salford, England, M6 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkgates, Bury New Road, Prestwich, Manchester, England, M25 0TL

Director01 January 2022Active
Parkgates, Bury New Road, Prestwich, Manchester, England, M25 0TL

Director01 January 2022Active
3, Filey Avenue, London, England, N16 6NU

Director12 December 2019Active
C/O Whiteside & Davies, 158 Cromwell Road, Salford, England, M6 6DE

Director12 December 2017Active
C/O Whiteside & Davies, 158 Cromwell Road, Salford, England, M6 6DE

Director24 January 2020Active

People with Significant Control

Mr Eliezer Reich
Notified on:01 January 2022
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Parkgates, Bury New Road, Manchester, England, M25 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Moishe Rothbart
Notified on:01 January 2022
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Parkgates, Bury New Road, Manchester, England, M25 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Pollak
Notified on:24 January 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:C/O Whiteside & Davies, 158 Cromwell Road, Salford, England, M6 6DE
Nature of control:
  • Significant influence or control
Mr Moses Bodner
Notified on:12 December 2019
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:3, Filey Avenue, London, England, N16 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Meyer Henig
Notified on:12 December 2017
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:C/O Whiteside & Davies, 158 Cromwell Road, Salford, England, M6 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Accounts

Change account reference date company current shortened.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Address

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

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-26Officers

Appoint person director company with name date.

Download
2020-07-26Officers

Termination director company with name termination date.

Download
2020-07-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.