UKBizDB.co.uk

HR GARDENS LIMITED

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

This company is commonly known as Hr Gardens Limited. The company was founded 64 years ago and was given the registration number 00656233. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HR GARDENS LIMITED
Company Number:00656233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary23 September 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director25 October 2023Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director24 April 2007Active
50 Longtye Drive, Chestfield, Whitstable, CT5 3NF

Secretary-Active
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG

Secretary01 December 2006Active
29 Rue Le Corbeiller, Meudon, France,

Director17 December 2001Active
43 Banbury Lane, Byfield, Daventry, NN11 6UX

Director05 May 1995Active
Castlewood, Waltham Road, Ruscombe, RG10 0HB

Director05 May 1995Active
18 Rue Marie Stuart, Paris, France, FOREIGN

Director17 December 2001Active
The Garden Flat, 59 The Avenue Kew Gardens, Richmond, TW9 2AL

Director05 May 1995Active
5 Chartfield Place, Hangar Hill, Weybridge, KT13 9XQ

Director-Active
May Cottage Tetbury Lane, Chedglow, Malmesbury, SN16 9EZ

Director05 May 1995Active
16 Sterling Avenue, Maidstone, ME16 0AY

Director-Active
10 Downfield Gardens, Bothwell, Glasgow, G71 8UW

Director05 May 1995Active
18 Croft Rise, East Bridgford, Nottingham, NG13 8PS

Director05 May 1995Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director17 December 2001Active
Bryn Bedw, Pentyrch, Cardiff, CF4 8SL

Director05 May 1995Active
6 Newlay Wood Fold, Horsforth, Leeds, LS18 4HJ

Director23 March 2005Active
6 Newlay Wood Fold, Horsforth, Leeds, LS18 4HJ

Director17 December 2001Active
16 Rokholt Crescent, Cannock, WS11 1HS

Director05 May 1995Active
Chequer Tree House, Plaistow Road, Ifold, Billingshurst, RH14 0TY

Director01 January 1999Active
Pump Cottage, 2 The Green, Old Knebworth, SG3 6QN

Director17 December 2001Active
Round Close Sandy Lane, Cobham, KT11 2EJ

Director05 May 1995Active
Broadfield House Broadfield Crescent, Folkestone, CT20 2PH

Director05 May 1995Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director24 April 2007Active
31 Shurland Avenue, Sittingbourne, ME10 4QT

Director-Active
17 Edward Road, Clevedon, Bristol, BS21 7DS

Director17 December 2001Active

People with Significant Control

Vivendi S.A.
Notified on:14 December 2017
Status:Active
Country of residence:France
Address:42, Avenue Friedland, Paris, France,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Havas S.A.
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:29-30, Quai De Dion Bouton, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Capital

Capital statement capital company with date currency figure.

Download
2023-11-09Capital

Legacy.

Download
2023-11-09Insolvency

Legacy.

Download
2023-11-09Resolution

Resolution.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-09-23Officers

Appoint person secretary company with name date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Persons with significant control

Notification of a person with significant control.

Download
2017-12-27Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.