UKBizDB.co.uk

STANDON GARDENS LIMITED

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

This company is commonly known as Standon Gardens Limited. The company was founded 11 years ago and was given the registration number 08463840. The firm's registered office is in TAMWORTH. You can find them at Standon House, 12 Ashby Road, Tamworth, Staffs. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:STANDON GARDENS LIMITED
Company Number:08463840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Standon House, 12 Ashby Road, Tamworth, Staffs, B79 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Standon House, 12 Ashby Road, Tamworth, England, B79 8AG

Secretary27 March 2013Active
Standon House, 12 Ashby Road, Tamworth, England, B79 8AG

Director27 March 2013Active
Standon House, 12 Ashby Road, Tamworth, England, B79 8AG

Director27 March 2013Active
Standon House, 12 Ashby Road, Tamworth, England, B79 8AG

Director27 March 2013Active
Standon House, 12 Ashby Road, Tamworth, England, B79 8AG

Director27 March 2013Active

People with Significant Control

Standon House And Gardens Holdings Limited
Notified on:01 November 2023
Status:Active
Country of residence:United Kingdom
Address:Standon House, 12 Ashby Road, Tamworth, United Kingdom, B79 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert John Jefferies
Notified on:18 November 2021
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Standon House, 12 Ashby Road, Tamworth, United Kingdom, B79 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control
Mrs Joanne Louise Jefferies
Notified on:18 November 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Standon House, 12 Ashby Road, Tamworth, United Kingdom, B79 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control
Standon House And Gardens Holdings Limited
Notified on:02 July 2019
Status:Active
Country of residence:England
Address:Standon House, 12 Ashby Road, Tamworth, England, B79 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Standon House, 12 Ashby Road, Tamworth, B79 8AG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Accounts

Change account reference date company previous shortened.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Change account reference date company previous shortened.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.