UKBizDB.co.uk

THE GARDEN VILLAGE LIMITED

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

This company is commonly known as The Garden Village Limited. The company was founded 14 years ago and was given the registration number 07015015. The firm's registered office is in BLACKBURN. You can find them at Alderson House The Garden Village, Hawkshaw Farm, Longsight Road, Clayton-le-dale, Blackburn, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THE GARDEN VILLAGE LIMITED
Company Number:07015015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Alderson House The Garden Village, Hawkshaw Farm, Longsight Road, Clayton-le-dale, Blackburn, Lancashire, BB2 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Sykeside Drive, Altham Business Park, Altham, Accrington, England, BB5 5YE

Director01 February 2010Active
Unit K5, Glenfield Business Park 1, Philips Road, Blackburn, England, BB1 5PF

Director20 January 2015Active
Alderson House, The Garden Village, Hawkshaw Farm, Longsight Road, Clayton-Le-Dale, Blackburn, England, BB2 7JA

Director10 September 2009Active

People with Significant Control

Mr David Anthony Alderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Oaklands, Park Lane, Blackburn, England, BB2 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Lee Alderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:9, Long Meadow, Blackburn, England, BB2 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Miss Caroline Catherine Donelan
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Unit 2, Sykeside Drive, Altham Business Park, Accrington, England, BB5 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-05-30Accounts

Change account reference date company previous extended.

Download
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Capital

Capital return purchase own shares.

Download
2023-05-17Capital

Capital cancellation shares.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-06Address

Change registered office address company with date old address new address.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.