This company is commonly known as Poundbury Gardens Limited. The company was founded 33 years ago and was given the registration number 02529066. The firm's registered office is in DORSET. You can find them at 40 High West Street, Dorchester, Dorset, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | POUNDBURY GARDENS LIMITED |
---|---|---|
Company Number | : | 02529066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 High West Street, Dorchester, Dorset, DT1 1UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, High West Street, Dorchester, United Kingdom, DT1 1UR | Corporate Secretary | 31 October 2006 | Active |
40 High West Street, Dorchester, Dorset, DT1 1UR | Director | - | Active |
40 High West Street, Dorchester, Dorset, DT1 1UR | Director | - | Active |
Castle Gardens House, Sherborne, DT9 5NR | Secretary | - | Active |
Eggesford Gardens, Chulmleigh, EX18 7QU | Secretary | 13 July 1992 | Active |
Barn Cottage, Wash Lane, Montacute, TA15 6XA | Secretary | 01 November 1997 | Active |
Mansion House, Princes Street, Yeovil, BA20 1EP | Corporate Secretary | 19 November 1999 | Active |
Eggesford Gardens, Chulmleigh, EX18 7QU | Director | - | Active |
Eggesford Gardens, Chulmleigh, EX18 7QU | Director | - | Active |
5 Forest Houses, Chawleigh, Chulmleigh, | Director | - | Active |
Woodscombe 5 Forest Houses, Eggesford, Chulmleigh, EX18 7LD | Director | - | Active |
Barn Cottage, Wash Lane, Montacute, TA15 6XA | Director | 10 February 1998 | Active |
40 High West Street, Dorchester, Dorset, DT1 1UR | Director | 30 January 2006 | Active |
110 Eliotts Drive, Yeovil, BA21 3NP | Director | 01 November 1997 | Active |
Mrs Helen Louise Burks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 40 High West Street, Dorset, DT1 1UR |
Nature of control | : |
|
Mr Michael David Burks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 40 High West Street, Dorset, DT1 1UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Officers | Termination director company with name. | Download |
2013-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-28 | Officers | Change person director company with change date. | Download |
2013-05-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.