This company is commonly known as Gatehouse Nursery Holdings Limited. The company was founded 25 years ago and was given the registration number 03599657. The firm's registered office is in HATFIELD. You can find them at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | GATEHOUSE NURSERY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03599657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX | Director | 01 December 2017 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 03 December 1998 | Active |
37 Windermere Road, Muswell Hill, London, N10 2RD | Secretary | 30 January 2004 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Secretary | 23 November 2007 | Active |
87 Byng Road, Barnet, EN5 4NP | Secretary | 02 August 2007 | Active |
118 Bridport Way, Braintree, CM7 9FJ | Secretary | 30 January 2004 | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 25 September 2002 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 17 July 1998 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Secretary | 01 March 2005 | Active |
53 Gloucester Road, Richmond, TW9 3BT | Director | 01 June 2004 | Active |
37 Windermere Road, Muswell Hill, London, N10 2RD | Director | 19 February 2003 | Active |
The Old House, 1 Broughton Road, Salford, M6 6LS | Director | 01 January 2002 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Director | 23 November 2007 | Active |
87 Byng Road, Barnet, EN5 4NP | Director | 02 August 2007 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Director | 02 August 2007 | Active |
King Hams Meadow, Hudnall Lane, Little Gaddesden, HP4 1QE | Director | 15 May 2001 | Active |
Scotts Cottage, Scots Lane, Adstock, MK18 2HX | Director | 03 December 1998 | Active |
St John's Cottage, Cherry Tree Lane, Fulmer, SL3 6JE | Director | 04 August 1999 | Active |
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG | Director | 03 December 1998 | Active |
Wagtails, 1 Grist House Farm, Water End, HP1 3BD | Director | 06 December 2000 | Active |
107 Redland Drive, Milton Keynes, MK5 8BP | Director | 31 January 2003 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Director | 17 July 1998 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Director | 01 March 2005 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Director | 01 March 2005 | Active |
David Lloyd Leisure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Hangar, Mosquito Way, Hatfield, United Kingdom, AL10 9AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Termination secretary company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Accounts | Change account reference date company previous extended. | Download |
2014-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.