This company is commonly known as The Dorset Gardens Trust. The company was founded 34 years ago and was given the registration number 02498049. The firm's registered office is in WINCANTON. You can find them at Pen Mill Farm, Penselwood, Wincanton, Somerset. This company's SIC code is 58141 - Publishing of learned journals.
Name | : | THE DORSET GARDENS TRUST |
---|---|---|
Company Number | : | 02498049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pen Mill Farm, Penselwood, Wincanton, Somerset, BA9 8NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wessex House, 66 High Street, Honiton, England, EX14 1PD | Secretary | 24 May 2022 | Active |
2, St. John Way, Poundbury, Dorchester, England, DT1 2FG | Director | 21 September 2015 | Active |
6 Milborne Wood, Dewlish, Dorchester, DT2 7NQ | Director | 21 April 2001 | Active |
Wessex House, 66 High Street, Honiton, England, EX14 1PD | Director | 16 December 2020 | Active |
6, Redcotts Road, Wimborne, BH21 1ET | Director | 15 April 2011 | Active |
Wool House, Bugley, Gillingham, England, SP8 5RD | Director | 19 January 2015 | Active |
Minterne House, Minterne Magna, Dorchester, England, DT2 7AU | Director | 21 September 2015 | Active |
Pen Mill Farm, Penselwood, Wincanton, BA9 8NF | Director | 10 July 1991 | Active |
Deans Court, Deans Court, Wimborne, England, BH21 1EE | Director | 02 June 2015 | Active |
Comptons, Bugley, Gillingham, England, SP8 5RD | Director | 15 April 2011 | Active |
Mapperton, Mapperton, Beaminster, England, DT8 3NR | Director | 19 January 2015 | Active |
Brock House, Jacobs Ladder, Child Okeford, Blandford Forum, England, DT11 8EA | Director | 19 January 2015 | Active |
Meadowlea Hoopers Lane, Puncknowle, Dorchester, DT2 9BE | Secretary | - | Active |
Pen Mill Farm, Penselwood, Wincanton, BA9 8NF | Secretary | 26 September 1994 | Active |
Silver Birch, North Road, Mere, Warminster, England, BA12 6HP | Secretary | 08 October 2012 | Active |
Church House, Tarrant Keyneston, Blandford Forum, DT11 9JB | Director | 18 April 2006 | Active |
Poppy Bank, London Row, Piddlehinton, Dorchester, DT2 7TP | Director | 15 April 2011 | Active |
Arden, Chalmington, Dorchester, DT2 0HB | Director | 29 April 2003 | Active |
Corscombe House, Corscombe, DT2 0NU | Director | 19 April 2008 | Active |
Spindles, Water Lane, Durweston, Blandford Forum, DT11 0QB | Director | 25 April 1995 | Active |
Rampisham Manor, Rampisham, Dorchester, DT2 0PT | Director | 21 April 2001 | Active |
West Manor Church Street, Upwey, Weymouth, DT3 5QB | Director | 25 April 1995 | Active |
Brook House Batcombe Road, Leigh, Sherborne, DT9 6JA | Director | 25 April 1995 | Active |
Old Church Farm, Broadmayne, Dorchester, DT2 8EB | Director | 18 October 2004 | Active |
Yew Tree Cotatge, Higher Row, Holt, Wimborne, England, BH12 7EB | Director | 15 April 2011 | Active |
Meadowlea Hoopers Lane, Puncknowle, Dorchester, DT2 9BE | Director | - | Active |
2 Caters Place, Dorchester, DT1 1YB | Director | - | Active |
25 Henbury House Gardens, Sturminster Marshall, Wimborne, BH21 3TZ | Director | 17 March 2008 | Active |
Athelhampton House, Dorchester, Dorset, DT2 7LG | Director | 14 May 1994 | Active |
Greenlands House Foots Hill, Cann, Shaftsbury, SP7 0BW | Director | 20 April 1996 | Active |
Netherbury Court, Netherbury, Bridport, DT6 5ND | Director | 10 December 1993 | Active |
Mill Cottage, Fifehead Neville, Sturminster Newton, DT10 2AL | Director | 24 January 1998 | Active |
Spinneys, Plaisters Lane Sutton Poyntz, Weymouth, DT3 6LQ | Director | 18 October 2004 | Active |
3 China Lane, Tarrant Gunville, Blandford Forum, DT11 8JR | Director | 18 April 2006 | Active |
Islington House, Puddletown, Dorchester, DT2 8TQ | Director | 09 May 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-13 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-07 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Officers | Appoint person secretary company with name date. | Download |
2023-01-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.