UKBizDB.co.uk

SOMERSET GARDENS TRUST

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

This company is commonly known as Somerset Gardens Trust. The company was founded 32 years ago and was given the registration number 02613559. The firm's registered office is in TAUNTON. You can find them at Stafford House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOMERSET GARDENS TRUST
Company Number:02613559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Barton, Bull Street, Creech St. Michael, Taunton, England, TA3 5PW

Secretary27 May 2012Active
Harman's Cottage, Thornfalcon, Taunton, England, TA3 5NH

Director06 September 2023Active
Unit A, 82 James Carter Road, Mildenhall, England, IP28 7DE

Director12 September 2017Active
Mallet Court, Marshway, Curry Mallet, Taunton, United Kingdom, TA3 6SZ

Director18 July 1998Active
Lillesdon Court, Lillesdon, Taunton, England, TA3 6BU

Director14 September 2016Active
The Old Dairy House, Compton Durville, South Petherton, England, TA13 5ET

Director06 September 2023Active
Bowdens Farm, Hambridge, Langport, England, TA10 0BP

Director06 September 2023Active
Brook Coach House, Little Street, Norton Sub Hamdon, Stoke-Sub-Hamdon, England, TA14 6SR

Director06 September 2023Active
Mallet Court, Marshway, Curry Mallet, Taunton, United Kingdom, TA3 6SZ

Director18 July 1998Active
Court Barton, Bull Street, Creech St. Michael, Taunton, England, TA3 5PW

Director27 May 2012Active
Bradon Farm, Isle Abbotts, Taunton, England, TA3 6RX

Director06 September 2023Active
The Coach House, Terhill, Cothelstone, Taunton, England, TA4 3EB

Director23 August 2022Active
The Red Post House, Fivehead, Taunton, TA3 6PX

Director01 June 2007Active
Weacombe House, West Quantoxhead, Taunton, TA4 4EB

Secretary30 September 2004Active
Coombe House, Bicknoller, Taunton, TA4 4EF

Secretary01 June 2006Active
5 Westbourne, Manor Road, Sidmouth, EX10 8QL

Secretary08 November 2001Active
The Old Forge, West Buckland, Wellington, TA21 9JS

Secretary28 January 1998Active
The Rectory, Exford, Minehead, TA24 7LX

Secretary19 December 1996Active
47 North Road, Wells, BA5 2TL

Secretary04 March 1999Active
Westhay Kingston St Mary, Taunton, TA2 8HW

Secretary22 May 1991Active
Fairfield, Stogursey, Bridgwater, TA5 1PU

Director11 October 1994Active
The Walled Garden, Chamberlain Street, Wells, England, BA5 2PE

Director30 July 2013Active
Little Yarford Farmhouse, Kingston St Mary, Taunton, TA2 8AN

Director11 February 2009Active
Honeywick House, Honeywick, Castle Cary, BA7 7LP

Director11 February 2009Active
Aller Farmhouse, Williton, Somerset, TA4 4LY

Director04 July 2006Active
Dove Cottage, Culmstock, Cullompton, EX15 3JB

Director18 July 1998Active
Ellerker House, Pecking Mill Road, Evercreech, Uk, BA4 6PE

Director04 July 2011Active
2 The Clockhouse, Redlynch Park, Bruton, BA10 0NH

Director18 July 1998Active
Coombe Quarry, West Monkton, Taunton, TA2 8RE

Director18 July 1998Active
Bratton Mill, Minehead, TA24 8SL

Director18 July 1998Active
Hartwood House, Crowcombe Heathfield, Taunton, TA4 4BS

Director01 June 2007Active
Hartwood House, Crowcombe Heathfield, Taunton, TA4 4BS

Director01 June 2007Active
The Carriage House, Pitt Court, Curry Rivel, TA10 0PF

Director06 July 2005Active
6 Red Lion Court, Broad Street, Somerton, TA11 7PT

Director28 June 2001Active
Weacombe House, West Quantoxhead, Taunton, TA4 4EB

Director06 July 2005Active

People with Significant Control

Mrs Diana Hebditch
Notified on:30 September 2019
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Lillesdon Court, Lillesdon, Taunton, England, TA3 6BU
Nature of control:
  • Significant influence or control as trust
Mrs Camilla Gilliam Carter
Notified on:22 May 2017
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Honeywick House, Honeywick, Castle Cary, England, BA7 7LP
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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Address

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

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.