UKBizDB.co.uk

NEW GARDENERS ARMS LTD

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

This company is commonly known as New Gardeners Arms Ltd. The company was founded 6 years ago and was given the registration number 11424613. The firm's registered office is in MANCHESTER. You can find them at 293 Barlow Road, , Manchester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NEW GARDENERS ARMS LTD
Company Number:11424613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2018
End of financial year:23 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:293 Barlow Road, Manchester, England, M19 3HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
293, Barlow Road, Manchester, England, M19 3HQ

Director20 June 2018Active
208, Marsland Road, Sale, United Kingdom, M33 3NE

Director07 December 2018Active
208, Marsland Road, Sale, United Kingdom, M33 3NE

Director20 June 2018Active

People with Significant Control

Mr Rupesh Kumar Erra
Notified on:01 June 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rupesh Kumar Erra
Notified on:06 August 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:49, Whitchurch Avenue, Edgware, England, HA8 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Deekshith Reddy Kommula
Notified on:20 June 2018
Status:Active
Date of birth:August 1991
Nationality:Indian
Country of residence:United Kingdom
Address:208, Marsland Road, Sale, United Kingdom, M33 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rakesh Varma
Notified on:20 June 2018
Status:Active
Date of birth:March 1985
Nationality:Indian
Country of residence:England
Address:293, Barlow Road, Manchester, England, M19 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-06-20Accounts

Accounts with accounts type dormant.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-11-11Address

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

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-06-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.