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..
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 | : |
|
Registered Address | : | Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Court Barton, Bull Street, Creech St. Michael, Taunton, England, TA3 5PW | Secretary | 27 May 2012 | Active |
Harman's Cottage, Thornfalcon, Taunton, England, TA3 5NH | Director | 06 September 2023 | Active |
Unit A, 82 James Carter Road, Mildenhall, England, IP28 7DE | Director | 12 September 2017 | Active |
Mallet Court, Marshway, Curry Mallet, Taunton, United Kingdom, TA3 6SZ | Director | 18 July 1998 | Active |
Lillesdon Court, Lillesdon, Taunton, England, TA3 6BU | Director | 14 September 2016 | Active |
The Old Dairy House, Compton Durville, South Petherton, England, TA13 5ET | Director | 06 September 2023 | Active |
Bowdens Farm, Hambridge, Langport, England, TA10 0BP | Director | 06 September 2023 | Active |
Brook Coach House, Little Street, Norton Sub Hamdon, Stoke-Sub-Hamdon, England, TA14 6SR | Director | 06 September 2023 | Active |
Mallet Court, Marshway, Curry Mallet, Taunton, United Kingdom, TA3 6SZ | Director | 18 July 1998 | Active |
Court Barton, Bull Street, Creech St. Michael, Taunton, England, TA3 5PW | Director | 27 May 2012 | Active |
Bradon Farm, Isle Abbotts, Taunton, England, TA3 6RX | Director | 06 September 2023 | Active |
The Coach House, Terhill, Cothelstone, Taunton, England, TA4 3EB | Director | 23 August 2022 | Active |
The Red Post House, Fivehead, Taunton, TA3 6PX | Director | 01 June 2007 | Active |
Weacombe House, West Quantoxhead, Taunton, TA4 4EB | Secretary | 30 September 2004 | Active |
Coombe House, Bicknoller, Taunton, TA4 4EF | Secretary | 01 June 2006 | Active |
5 Westbourne, Manor Road, Sidmouth, EX10 8QL | Secretary | 08 November 2001 | Active |
The Old Forge, West Buckland, Wellington, TA21 9JS | Secretary | 28 January 1998 | Active |
The Rectory, Exford, Minehead, TA24 7LX | Secretary | 19 December 1996 | Active |
47 North Road, Wells, BA5 2TL | Secretary | 04 March 1999 | Active |
Westhay Kingston St Mary, Taunton, TA2 8HW | Secretary | 22 May 1991 | Active |
Fairfield, Stogursey, Bridgwater, TA5 1PU | Director | 11 October 1994 | Active |
The Walled Garden, Chamberlain Street, Wells, England, BA5 2PE | Director | 30 July 2013 | Active |
Little Yarford Farmhouse, Kingston St Mary, Taunton, TA2 8AN | Director | 11 February 2009 | Active |
Honeywick House, Honeywick, Castle Cary, BA7 7LP | Director | 11 February 2009 | Active |
Aller Farmhouse, Williton, Somerset, TA4 4LY | Director | 04 July 2006 | Active |
Dove Cottage, Culmstock, Cullompton, EX15 3JB | Director | 18 July 1998 | Active |
Ellerker House, Pecking Mill Road, Evercreech, Uk, BA4 6PE | Director | 04 July 2011 | Active |
2 The Clockhouse, Redlynch Park, Bruton, BA10 0NH | Director | 18 July 1998 | Active |
Coombe Quarry, West Monkton, Taunton, TA2 8RE | Director | 18 July 1998 | Active |
Bratton Mill, Minehead, TA24 8SL | Director | 18 July 1998 | Active |
Hartwood House, Crowcombe Heathfield, Taunton, TA4 4BS | Director | 01 June 2007 | Active |
Hartwood House, Crowcombe Heathfield, Taunton, TA4 4BS | Director | 01 June 2007 | Active |
The Carriage House, Pitt Court, Curry Rivel, TA10 0PF | Director | 06 July 2005 | Active |
6 Red Lion Court, Broad Street, Somerton, TA11 7PT | Director | 28 June 2001 | Active |
Weacombe House, West Quantoxhead, Taunton, TA4 4EB | Director | 06 July 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.