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.
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 | : |
|
Registered Address | : | Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Secretary | 31 January 1999 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-28 | Accounts | Change account reference date company current shortened. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Officers | Change person secretary company with change date. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type small. | Download |
2020-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-30 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type small. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.