UKBizDB.co.uk

GARDEN HOUSE ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:The Garden House, Buckland Monachorum, Yelverton, Devon, PL20 7LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Garden House, Buckland Monachorum, Yelverton, PL20 7LQ

Director01 February 2023Active
The Garden House, Buckland Monachorum, Yelverton, PL20 7LQ

Director08 January 2024Active
Didham Barn, Buckland Monachorum, Yelverton, PL20 7NW

Secretary14 March 2005Active
1 Woodland Cottages, Plushayes Upton Cross, Liskeard, PL14 5BB

Secretary27 September 2001Active
Christmas Cottage, Devon Tors Road, Yelverton, PL20 6DN

Secretary06 November 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary18 May 1994Active
The Garden House, Buckland Monachorum, Plymouth, PL20 7LQ

Secretary01 November 1998Active
The Garden House, Buckland Mono Chorum, Yelverton, PL20 7LQ

Secretary18 May 1994Active
Brookfield, Chapel Meadow, Buckland Monachorum, PL20 7LR

Secretary12 May 2005Active
The Garden House, Buckland Monachorum, Yelverton, PL20 7LQ

Director27 June 2008Active
Ripley House Green Lane, Buckland Monachorum, Yelverton, PL20 7NP

Director18 May 1994Active
Uphill, Yelverton, PL20

Director17 December 1994Active
Springfield House, Chollacott Lane, Tavistock, England, PL19 9DD

Director16 August 2018Active
Tuckermarsh Gardens, Tamar Lane Bere Alston, Yelverton, PL20 7HN

Director06 November 2004Active
Collismoer, Golf Links Road, Yelverton, PL20 6BN

Director06 October 2002Active
The Garden House, The Garden House, Buckland Monachorum, Yelverton, England, PL20 7LQ

Director22 March 2013Active
Bolham Orchard, Tiverton, EX16 7RH

Director06 November 2004Active
45 Atlantic Way, Porthtowan, TR4 8AH

Director01 March 2007Active
24 The Village, The Village, Buckland Monachorum, Yelverton, England, PL20 7LZ

Director10 October 2020Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director18 May 1994Active
Lovecombe, Buckland Monachorum, Yelverton, PL20 7LQ

Director02 October 1997Active
The Garden House, Buckland Monachorum, Plymouth, PL20 7LQ

Director01 November 1998Active
The Garden House, Buckland Mono Chorum, Yelverton, PL20 7LQ

Director18 May 1994Active
Tor Mist Cottage, Tor Mist Cottage, Mary Tavy, Tavistock, England, PL19 9PZ

Director16 August 2018Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.