UKBizDB.co.uk

HANGING GARDEN LIMITED

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

This company is commonly known as Hanging Garden Limited. The company was founded 33 years ago and was given the registration number 02545477. The firm's registered office is in HOOK. You can find them at Hanging Garden Wildmoor Lane, Sherfield-on-loddon, Hook, Hampshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:HANGING GARDEN LIMITED
Company Number:02545477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hanging Garden Wildmoor Lane, Sherfield-on-loddon, Hook, Hampshire, RG27 0HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Clover Field, Lychpit, Basingstoke, RG24 8SR

Secretary18 June 2004Active
25 Clover Field, Lychpit, Basingstoke, RG24 8SR

Director20 July 2004Active
11 Church View, Hartley Wintney, Hook, RG27 8LN

Director01 January 1998Active
11/13 Alexandra Road, Hemel Hempstead, HP2 5BS

Secretary-Active
20 Cornmarket, Thame, OX9 2BL

Secretary01 August 1994Active
9a, Madeley Road, Church Crookham, Fleet, England, GU52 6AR

Director01 January 1998Active
78 Anderson Avenue, Earley, Reading, RG6 1HB

Director-Active
31 Southdale Road, Oxford, OX2 7SE

Director01 January 1998Active
Hawthorn House, Langton Drive, Horncastle, LN9 5AJ

Director01 January 1998Active
Mulberry Cottage, Milley Lane Hare Hatch, Reading, RG10 9TH

Director-Active
17a Elsynge Road, Wandsworth, London, SW18 2HW

Director10 January 2000Active
19 Cloverfield, Lychpit, Basingstoke, RG24 8SR

Director01 January 2002Active

People with Significant Control

Miss Frances Jean Hallett
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Hanging Garden, Wildmoor Lane, Hook, RG27 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Richard Kirby
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Hanging Garden, Wildmoor Lane, Hook, RG27 0HL
Nature of control:
  • Ownership of shares 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 (6 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
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type micro entity.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download
2013-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Officers

Change person director company with change date.

Download
2013-09-18Accounts

Accounts with accounts type total exemption small.

Download
2012-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.