This company is commonly known as Stone Lane Gardens. The company was founded 13 years ago and was given the registration number 07398115. The firm's registered office is in CHAGFORD. You can find them at Stone Farm, Stone Lane, Chagford, Devon. This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.
Name | : | STONE LANE GARDENS |
---|---|---|
Company Number | : | 07398115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stone Farm, Stone Lane, Chagford, Devon, TQ13 8JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Office, Stone Lane Gardens, Chagford, Newton Abbot, England, TQ13 8JU | Director | 03 November 2023 | Active |
The Office, Stone Lane Gardens, Chagford, Newton Abbot, England, TQ13 8JU | Director | 03 November 2023 | Active |
The Office, Stone Lane Gardens, Chagford, Newton Abbot, England, TQ13 8JU | Director | 16 January 2023 | Active |
The Office, Stone Lane Gardens, Chagford, Newton Abbot, England, TQ13 8JU | Director | 14 November 2022 | Active |
The Office, Stone Lane Gardens, Chagford, Newton Abbot, England, TQ13 8JU | Director | 29 October 2018 | Active |
The Office, Stone Lane Gardens, Chagford, Newton Abbot, England, TQ13 8JU | Director | 01 July 2022 | Active |
Stone Farm, Stone Lane, Chagford, Uk, TQ13 8JU | Director | 06 October 2010 | Active |
Princeps, Manor Road, Chagford, France, TQ13 8AS | Director | 06 October 2010 | Active |
South Hooe Cottage, Bere Alston, Yelverton, U K, PL20 7BW | Director | 06 October 2010 | Active |
Wisteria House, Hennock, Bovey Tracey, Newton Abbot, England, TQ13 9QG | Director | 07 March 2013 | Active |
Wisteria Barn, Five Wyches Farm, Haytor Road, Bovey Tracey, England, TQ13 9LE | Director | 30 September 2013 | Active |
Higher Horselake, Chagford, Newton Abbot, United Kingdom, TQ13 8EP | Director | 29 October 2018 | Active |
Birch Cottage, Cotts, Bere Alston, Yelverton, Uk, PL20 7BY | Director | 06 October 2010 | Active |
Gogland Manor, Nomansland, Tiverton, England, EX16 8NJ | Director | 18 January 2021 | Active |
The Office, Stone Lane Gardens, Chagford, Newton Abbot, England, TQ13 8JU | Director | 03 May 2023 | Active |
16, Seldons Close, Ugborough, Ivybridge, England, PL21 0NF | Director | 24 April 2017 | Active |
23, Balland Park, Ashburton, Newton Abbot, United Kingdom, TQ13 7BT | Director | 06 October 2010 | Active |
The Office, Stone Lane Gardens, Chagford, Newton Abbot, England, TQ13 8JU | Director | 16 January 2017 | Active |
The Office, Stone Lane Gardens, Chagford, Newton Abbot, England, TQ13 8JU | Director | 15 September 2020 | Active |
Stone Farm, Stone Lane, Chagford, TQ13 8JU | Director | 26 July 2016 | Active |
Ladywell, Sticklepath, Okehampton, Uk, EX20 2NL | Director | 06 October 2010 | Active |
Quince House, Rose Ash, South Molton, England, EX36 4PW | Director | 06 October 2010 | Active |
The Office, Stone Lane Gardens, Chagford, Newton Abbot, England, TQ13 8JU | Director | 25 July 2017 | Active |
Stone Farm, Stone Lane, Chagford, TQ13 8JU | Director | 15 December 2016 | Active |
Wood Hay, West Beer, Cheriton Bishop, Exeter, England, EX6 6HF | Director | 25 February 2019 | Active |
Welsummer, Greenawell Close, North Bovey, Newton Abbot, Great Britain, TQ13 8RU | Director | 20 June 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-01-22 | Officers | Appoint person director company with name date. | Download |
2023-01-22 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.