UKBizDB.co.uk

GARDENATURE LIMITED

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

This company is commonly known as Gardenature Limited. The company was founded 18 years ago and was given the registration number 05604321. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GARDENATURE LIMITED
Company Number:05604321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-9, Baker Close, Oakwood Business Park, Clacton-On-Sea, England, CO15 4BD

Director25 November 2020Active
801, Fowler Road, Clacton-On-Sea, United Kingdom, CO15 4AA

Director13 November 2020Active
2 Playford Lane, Rushmere, Ipswich, IP5 1DW

Secretary26 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 October 2005Active
57 Chesterfield Drive, Ipswich, IP1 6DW

Director26 October 2005Active
2 Playford Lane, Rushmere, Ipswich, IP5 1DW

Director26 October 2005Active
3, The Sparlings, Kirby-Le-Soken, Frinton-On-Sea, England, CO13 0HD

Director13 September 2013Active
3 The Sparlings, Kirby Le Soken, CO13 0HD

Director22 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 October 2005Active

People with Significant Control

Mkaf Holdings Limited
Notified on:13 November 2020
Status:Active
Country of residence:United Kingdom
Address:801, Fowler Road, Clacton-On-Sea, United Kingdom, CO15 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Francis Byland
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:3, The Sparlings, Frinton-On-Sea, England, CO13 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Jane Byland
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:3, The Sparlings, Frinton-On-Sea, England, CO13 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-01-22Address

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

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Address

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

Download

Copyright © 2024. All rights reserved.