This company is commonly known as The Walled Garden Group Limited. The company was founded 7 years ago and was given the registration number 10496702. The firm's registered office is in POOLE. You can find them at C/o Certius Professional Services, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, . This company's SIC code is 81300 - Landscape service activities.
Name | : | THE WALLED GARDEN GROUP LIMITED |
---|---|---|
Company Number | : | 10496702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Certius Professional Services, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Certius Professional Services,, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB | Director | 10 February 2017 | Active |
C/O Certius Professional Services,, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB | Director | 12 October 2020 | Active |
C/O Certius Professional Services,, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB | Director | 25 November 2016 | Active |
Gild House, 70-74 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW | Director | 05 February 2017 | Active |
Gild House, 70-74 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW | Director | 10 February 2017 | Active |
Gild House, 70-74 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW | Director | 09 February 2017 | Active |
C/O Certius Professional Services,, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB | Director | 25 November 2016 | Active |
Mr Shaie Selzer | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Certius Professional Services,, Bayside Business Centre,, Poole, United Kingdom, BH15 3TB |
Nature of control | : |
|
Mr Ninian Hubert Alexander Macgregor | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Certius Professional Services,, Bayside Business Centre,, Poole, United Kingdom, BH15 3TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Capital | Capital allotment shares. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Resolution | Resolution. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-13 | Capital | Capital allotment shares. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-05 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.