UKBizDB.co.uk

THE WALLED GARDEN (FENCEHOUSES) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Walled Garden (fencehouses) Management Company Limited. The company was founded 11 years ago and was given the registration number 08336281. The firm's registered office is in HOUGHTON LE SPRING. You can find them at 4 The Walled Garden Morton Mews, Fencehouses, Houghton Le Spring, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE WALLED GARDEN (FENCEHOUSES) MANAGEMENT COMPANY LIMITED
Company Number:08336281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2012
End of financial year:30 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 The Walled Garden Morton Mews, Fencehouses, Houghton Le Spring, England, DH4 6QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Walled Garden, Morton Mews, Fencehouses, Houghton Le Spring, England, DH4 6QZ

Director16 September 2019Active
2 The Walled Garden, Morton Mews, Fencehouses, Houghton Le Spring, England, DH4 6QZ

Director02 September 2022Active
Bridge House, 96 High West Street, Gateshead, Gateshead, United Kingdom, NE8 1NA

Director15 June 2017Active
The Chancery, 58 Spring Gardens, Manchester, England, M2 1EW

Director04 July 2016Active
C/O Bwc Business Solutions (Teesside) Llp, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, United Kingdom, TS18 3TX

Director19 December 2012Active
C/O Bwc Business Solutions (Teesside) Llp, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, United Kingdom, TS18 3TX

Director19 December 2012Active

People with Significant Control

Mrs Gillian Brigham
Notified on:16 September 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:4 The Walled Garden, Morton Mews, Houghton Le Spring, England, DH4 6QZ
Nature of control:
  • Significant influence or control
Mr Bernard Dunner
Notified on:18 December 2017
Status:Active
Date of birth:March 1981
Nationality:British
Address:Bridge House, 96 High West Street, Gateshead, NE8 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Muncaster
Notified on:04 July 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Chancery, 58 Spring Gardens, Manchester, England, M2 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Address

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

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-09-20Address

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

Download
2017-09-14Address

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

Download

Copyright © 2024. All rights reserved.