UKBizDB.co.uk

POUNDBURY GARDENS LIMITED

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

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.

Company Information

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:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:40 High West Street, Dorchester, Dorset, DT1 1UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, High West Street, Dorchester, United Kingdom, DT1 1UR

Corporate Secretary31 October 2006Active
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

Secretary13 July 1992Active
Barn Cottage, Wash Lane, Montacute, TA15 6XA

Secretary01 November 1997Active
Mansion House, Princes Street, Yeovil, BA20 1EP

Corporate Secretary19 November 1999Active
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

Director10 February 1998Active
40 High West Street, Dorchester, Dorset, DT1 1UR

Director30 January 2006Active
110 Eliotts Drive, Yeovil, BA21 3NP

Director01 November 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Officers

Termination director company with name.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-28Officers

Change person director company with change date.

Download
2013-05-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.