UKBizDB.co.uk

SEVENOAKS GARDEN CENTRE LIMITED

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

This company is commonly known as Sevenoaks Garden Centre Limited. The company was founded 4 years ago and was given the registration number 12579002. The firm's registered office is in SUNDRIDGE. You can find them at The Sevenoaks Garden Centre, Main Road, Sundridge, Kent. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:SEVENOAKS GARDEN CENTRE LIMITED
Company Number:12579002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:The Sevenoaks Garden Centre, Main Road, Sundridge, Kent, United Kingdom, TN14 6ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sevenoaks Garden Centre, Main Road, Sundridge, United Kingdom, TN14 6ED

Director29 April 2020Active
The Sevenoaks Garden Centre, Main Road, Sundridge, United Kingdom, TN14 6ED

Director29 April 2020Active

People with Significant Control

Mr John James Giles
Notified on:01 July 2020
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:2 Lakeview Stables, Lower St. Clere, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Jonathan Anthony Nazer
Notified on:01 July 2020
Status:Active
Date of birth:July 1993
Nationality:English
Country of residence:England
Address:2 Lakeview Stables, Lower St. Clere, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors as firm
Mrs Emma Sophie Best
Notified on:01 July 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:2 Lakeview Stables, Lower St. Clere, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr David Best
Notified on:01 July 2020
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:2 Lakeview Stables, Lower St. Clere, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr John James Giles
Notified on:29 April 2020
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:The Sevenoaks Garden Centre, Main Road, Sundridge, United Kingdom, TN14 6ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Address

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

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2022-01-19Accounts

Change account reference date company current shortened.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.