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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Walled Garden, Morton Mews, Fencehouses, Houghton Le Spring, England, DH4 6QZ | Director | 16 September 2019 | Active |
2 The Walled Garden, Morton Mews, Fencehouses, Houghton Le Spring, England, DH4 6QZ | Director | 02 September 2022 | Active |
Bridge House, 96 High West Street, Gateshead, Gateshead, United Kingdom, NE8 1NA | Director | 15 June 2017 | Active |
The Chancery, 58 Spring Gardens, Manchester, England, M2 1EW | Director | 04 July 2016 | Active |
C/O Bwc Business Solutions (Teesside) Llp, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, United Kingdom, TS18 3TX | Director | 19 December 2012 | Active |
C/O Bwc Business Solutions (Teesside) Llp, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, United Kingdom, TS18 3TX | Director | 19 December 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-20 | Address | Change registered office address company with date old address new address. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.