UKBizDB.co.uk

NEW GARDEN HOUSE TRUSTEES LIMITED

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

This company is commonly known as New Garden House Trustees Limited. The company was founded 30 years ago and was given the registration number 02893474. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEW GARDEN HOUSE TRUSTEES LIMITED
Company Number:02893474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1994
End of financial year:03 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, United Kingdom, W1U 7EU

Secretary01 October 2016Active
55, Baker Street, London, W1U 7EU

Director30 August 1994Active
55, Baker Street, London, W1U 7EU

Director16 February 1995Active
55, Baker Street, London, W1U 7EU

Secretary10 February 1999Active
23 Cottenham Drive, Wimbledon, London, SW20 0TD

Secretary02 February 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 February 1994Active
18a Constitution Hill, Norwich, NR3 4BU

Director18 May 1998Active
Pool House, Vicarage Lane Little Bodworth, Tarporley, CW6 9BY

Director09 November 2000Active
Anthedon, 9 Clarendon Way, Chislehurst, BR7 6RE

Director02 February 1994Active
6 Mellington Close, Sheffield, S8 8JZ

Director25 June 1997Active
79 Barnfield Place, Isle Of Dogs, London, E14 9YB

Director25 June 1997Active
12 Duffield Road, Walton On The Hill, Tadworth, KT20 7UQ

Director02 February 1994Active
Spinneymead, Forest Road East Horsley, Leatherhead, KT24 5DJ

Director02 February 1994Active
7 Waring Drive, Orpington, BR6 6DN

Director02 February 1994Active
11 Baird Avenue, Edinburgh, Scotland, EH12 5RU

Director16 February 1995Active
28 Middleton Road, Shenfield, Brentwood, CM15 8DJ

Director02 February 1994Active
Broomleys 20 Glenfield Frith Drive, Glenfield, Leicester, LE3 8PQ

Director16 February 1995Active
50 Tithby Road, Bingham, Nottingham, NG13 8GP

Director25 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 February 1994Active

People with Significant Control

Bdo Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-11Dissolution

Dissolution application strike off company.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type dormant.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Address

Move registers to sail company with new address.

Download
2017-01-31Address

Change sail address company with new address.

Download
2016-10-04Officers

Appoint person secretary company with name date.

Download
2016-10-03Officers

Termination secretary company with name termination date.

Download
2016-03-24Accounts

Accounts with accounts type dormant.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type dormant.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type dormant.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Accounts

Change account reference date company previous extended.

Download
2013-08-20Officers

Change person director company with change date.

Download
2013-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.