UKBizDB.co.uk

SECRET GARDEN ENTERPRISES LTD

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

This company is commonly known as Secret Garden Enterprises Ltd. The company was founded 18 years ago and was given the registration number 05689561. The firm's registered office is in ASHFORD. You can find them at Broadbanks Bank Road, Aldington, Ashford, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SECRET GARDEN ENTERPRISES LTD
Company Number:05689561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Broadbanks Bank Road, Aldington, Ashford, Kent, TN25 7DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadbanks, Bank Road, Aldington, Ashford, England, TN25 7DF

Secretary14 November 2008Active
Broadbanks, Bank Road, Aldington, Ashford, England, TN25 7DF

Director01 May 2006Active
Broadbanks, Bank Road, Aldington, Ashford, England, TN25 7DF

Director01 May 2006Active
Oak Farm, Bilsington, Ashford, TN25 7LH

Secretary27 January 2006Active
Oak Farm, Bilsington, Ashford, TN25 7LH

Director27 January 2006Active
Pattison Farm, New Road Hill, Aldington, TN25 7BQ

Director27 January 2006Active
Pattison Farm, New Road Hill, Aldington, TN25 7BQ

Director27 January 2006Active
Oak Farm, Bilsington, Ashford, TN25 7LH

Director27 January 2006Active

People with Significant Control

Mrs Stephanie Helen Wanstall
Notified on:15 March 2023
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Broadbanks, Bank Road, Ashford, United Kingdom, TN25 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Douglas John Wanstall
Notified on:15 March 2023
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Broadbanks, Bank Road, Ashford, United Kingdom, TN25 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Wanstall Holdings Limited
Notified on:28 December 2018
Status:Active
Country of residence:England
Address:Bank Farm, Aldington, Ashford, England, TN25 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas John Wanstall
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Broadbanks, Bank Road, Ashford, TN25 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Helen Wanstall
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Broadbanks, Bank Road, Ashford, TN25 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Capital

Legacy.

Download

Copyright © 2024. All rights reserved.