UKBizDB.co.uk

THE DUTCH GARDEN COMPANY LIMITED

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

This company is commonly known as The Dutch Garden Company Limited. The company was founded 26 years ago and was given the registration number 03566754. The firm's registered office is in ST ALBANS. You can find them at Great North Road, Bell Bar Hatfield, St Albans, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE DUTCH GARDEN COMPANY LIMITED
Company Number:03566754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Great North Road, Bell Bar Hatfield, St Albans, Hertfordshire, AL9 6ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dutch Nursery Great North Road, Brookmans Park, Hatfield, AL9 6ND

Secretary20 July 1998Active
The Dutch Nursery, Great North Road, Bell Bar, Hatfield, United Kingdom,

Director20 July 1998Active
The Dutch Nursery Great North Road, Brookmans Park, Hatfield, AL9 6ND

Director20 July 1998Active
Great North Road, Bell Bar Hatfield, St Albans, AL9 6ND

Director01 July 2010Active
Great North Road, Bell Bar Hatfield, St Albans, AL9 6ND

Director10 August 2017Active
Great North Road, Bell Bar Hatfield, St Albans, AL9 6ND

Director28 November 2011Active
14, Bury Lane, Codicote, Hitchin, SG4 8XT

Director20 July 1998Active
123 West Street, Coggeshall, Colchester, CO6 1NT

Director20 July 1998Active
Hawkswick House, Harpenden Road, St Albans, AL3 6JG

Secretary19 May 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 May 1998Active
1 The Cottages Bull Stag Green, Hatfield, AL9 6NJ

Director20 July 1998Active
The Dutch Nursery Great North Road, Brookmans Park, Hatfield, AL9 6ND

Director19 July 1998Active
The Dutch Nursery, Hatfield, AL9 6NP

Director20 July 1998Active
Greenfields Great North Road, Bell Bar, Hatfield, AL9 6ND

Director20 July 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 May 1998Active
Hawkswick House, Harpenden Road, St Albans, AL3 6JG

Director19 May 1998Active

People with Significant Control

Mr. Hans Paul Wilhelm Henn
Notified on:06 April 2016
Status:Active
Date of birth:July 1929
Nationality:German
Address:Great North Road, St Albans, AL9 6ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Anna Martina Henn
Notified on:06 April 2016
Status:Active
Date of birth:March 1928
Nationality:Dutch
Address:Great North Road, St Albans, AL9 6ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.