UKBizDB.co.uk

REDFIELDS GARDEN NURSERY LIMITED

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

This company is commonly known as Redfields Garden Nursery Limited. The company was founded 47 years ago and was given the registration number 01296122. The firm's registered office is in GUILDFORD. You can find them at Mount Manor House, 16 The Mount, Guildford, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REDFIELDS GARDEN NURSERY LIMITED
Company Number:01296122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1977
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Secretary31 January 1999Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director-Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director-Active
The Gables, Ewshot Lane Ewshot, Farnham, GU10 5BT

Secretary-Active
The Gables, Ewshot Lane Ewshot, Farnham, GU10 5TB

Director-Active

People with Significant Control

Mr Malcolm Douglas Goater
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Significant influence or control
Mrs Anne Goater
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Significant influence or control
Mr Richard Alexander Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Significant influence or control
Mrs Jane Victoria Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-04-28Accounts

Change account reference date company current shortened.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Change person secretary company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Address

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

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2020-03-08Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-01-30Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type small.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.