This company is commonly known as Garden House Enterprises Limited. The company was founded 30 years ago and was given the registration number 02930180. The firm's registered office is in YELVERTON. You can find them at The Garden House, Buckland Monachorum, Yelverton, Devon. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | GARDEN HOUSE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02930180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1994 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Garden House, Buckland Monachorum, Yelverton, Devon, PL20 7LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Garden House, Buckland Monachorum, Yelverton, PL20 7LQ | Director | 01 February 2023 | Active |
The Garden House, Buckland Monachorum, Yelverton, PL20 7LQ | Director | 08 January 2024 | Active |
Didham Barn, Buckland Monachorum, Yelverton, PL20 7NW | Secretary | 14 March 2005 | Active |
1 Woodland Cottages, Plushayes Upton Cross, Liskeard, PL14 5BB | Secretary | 27 September 2001 | Active |
Christmas Cottage, Devon Tors Road, Yelverton, PL20 6DN | Secretary | 06 November 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 18 May 1994 | Active |
The Garden House, Buckland Monachorum, Plymouth, PL20 7LQ | Secretary | 01 November 1998 | Active |
The Garden House, Buckland Mono Chorum, Yelverton, PL20 7LQ | Secretary | 18 May 1994 | Active |
Brookfield, Chapel Meadow, Buckland Monachorum, PL20 7LR | Secretary | 12 May 2005 | Active |
The Garden House, Buckland Monachorum, Yelverton, PL20 7LQ | Director | 27 June 2008 | Active |
Ripley House Green Lane, Buckland Monachorum, Yelverton, PL20 7NP | Director | 18 May 1994 | Active |
Uphill, Yelverton, PL20 | Director | 17 December 1994 | Active |
Springfield House, Chollacott Lane, Tavistock, England, PL19 9DD | Director | 16 August 2018 | Active |
Tuckermarsh Gardens, Tamar Lane Bere Alston, Yelverton, PL20 7HN | Director | 06 November 2004 | Active |
Collismoer, Golf Links Road, Yelverton, PL20 6BN | Director | 06 October 2002 | Active |
The Garden House, The Garden House, Buckland Monachorum, Yelverton, England, PL20 7LQ | Director | 22 March 2013 | Active |
Bolham Orchard, Tiverton, EX16 7RH | Director | 06 November 2004 | Active |
45 Atlantic Way, Porthtowan, TR4 8AH | Director | 01 March 2007 | Active |
24 The Village, The Village, Buckland Monachorum, Yelverton, England, PL20 7LZ | Director | 10 October 2020 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 18 May 1994 | Active |
Lovecombe, Buckland Monachorum, Yelverton, PL20 7LQ | Director | 02 October 1997 | Active |
The Garden House, Buckland Monachorum, Plymouth, PL20 7LQ | Director | 01 November 1998 | Active |
The Garden House, Buckland Mono Chorum, Yelverton, PL20 7LQ | Director | 18 May 1994 | Active |
Tor Mist Cottage, Tor Mist Cottage, Mary Tavy, Tavistock, England, PL19 9PZ | Director | 16 August 2018 | Active |
Mr Nick John Lewis | ||
Notified on | : | 08 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | The Garden House, Yelverton, PL20 7LQ |
Nature of control | : |
|
Mr David Jonathon Bouch | ||
Notified on | : | 24 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | The Garden House, Yelverton, PL20 7LQ |
Nature of control | : |
|
Mrs Lisa Joanne Birch | ||
Notified on | : | 03 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | The Garden House, Yelverton, PL20 7LQ |
Nature of control | : |
|
Mr Mark Brunsdon | ||
Notified on | : | 19 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | The Garden House, Yelverton, PL20 7LQ |
Nature of control | : |
|
Mr Saul Walker | ||
Notified on | : | 09 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 125 Wembury Road, Hogarth Close, Plymouth, England, PL9 8EX |
Nature of control | : |
|
Mrs Mandy Robinson | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 24, The Village, Yelverton, England, PL20 7NA |
Nature of control | : |
|
Mr Toby Jonothan Fox | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 49, Montgomery Drive, Tavistock, England, PL19 8JX |
Nature of control | : |
|
Ms Jessica Evans | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1, West End, Crediton, England, EX17 4DG |
Nature of control | : |
|
Dr Timothy Martin Upson | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | The Garden House, Yelverton, PL20 7LQ |
Nature of control | : |
|
Ms Rachel Watson | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2, Staverton, Totnes, England, TQ9 6AG |
Nature of control | : |
|
Mr Paul Williams | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | The Garden House, Yelverton, PL20 7LQ |
Nature of control | : |
|
Mr Matthew Jackson | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenscombe In The Wood, Luckett, Callington, England, PL17 8LF |
Nature of control | : |
|
Dr Timothy Martin Upson | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Araroa Cottage, Sandy Lane, Woking, England, GU23 7AP |
Nature of control | : |
|
Mrs Mandy Robinson | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2018 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 24, The Village, Yelverton, England, PL20 7LZ |
Nature of control | : |
|
Mrs Mandy Robinson | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 24 The Village, The Village, Yelverton, England, PL20 7LZ |
Nature of control | : |
|
Mr Mark Lamey | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Pump House, Downs Road, Chichester, England, PO18 9BN |
Nature of control | : |
|
Mr Toby Jonothan Fox | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Montgomery Drive, Tavistock, England, PL19 8JX |
Nature of control | : |
|
Mrs Donna Marie Wadham | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jolls Ground Cottage, Altarnun, Launceston, England, PL15 7SF |
Nature of control | : |
|
Mr Ian Douglas | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Chollacott Lane, Tavistock, England, PL19 9DD |
Nature of control | : |
|
Mrs Michelle Sarah Isaac | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Farmhouse, The Farmhouse, Tavistock, England, PL19 9LQ |
Nature of control | : |
|
Mr Michael Hickson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Address | : | The Garden House, Yelverton, PL20 7LQ |
Nature of control | : |
|
Mr Nicholas Tristram Haworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | The Garden House, Yelverton, PL20 7LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.