MERCHANTS GARDEN LIMITED - KINGSBRIDGE
Company Profile | Company Filings |
Overview
MERCHANTS GARDEN LIMITED is a Private Limited Company from KINGSBRIDGE ENGLAND and has the status: Active.
MERCHANTS GARDEN LIMITED was incorporated 35 years ago on 02/11/1988 and has the registered number: 02312063. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
MERCHANTS GARDEN LIMITED was incorporated 35 years ago on 02/11/1988 and has the registered number: 02312063. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
MERCHANTS GARDEN LIMITED - KINGSBRIDGE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
DUKE COURT
KINGSBRIDGE
DEVON
TQ7 1HX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JENNIFER ANNE MCKIVRAGAN | Aug 1963 | British | Director | 2020-08-14 | CURRENT |
MR SIMON DAVID PAUL PARKER | Feb 1970 | British | Director | 2020-08-14 | CURRENT |
MR BENJAMIN GEORGE LAWRANCE | Oct 1974 | British | Director | 2021-08-01 | CURRENT |
MR STEPHEN RICHARD HORNBUCKLE | Oct 1945 | British | Director | 2002-08-04 | CURRENT |
SIR HENRY WILLIAM FARRINGTON | Mar 1951 | British | Director | 2010-07-25 | CURRENT |
ERIC CRAWFORD WILSON | Sep 1942 | British | Director | 1996-06-16 UNTIL 2002-06-27 | RESIGNED |
MR ANTONY LYNCH | Secretary | RESIGNED | |||
MR ANDREW LAWRENCE DAIN | Secretary | 1993-04-08 UNTIL 1997-01-01 | RESIGNED | ||
MR CHRISTOPHER PATRICK CHARLES MASON | May 1945 | British | Secretary | 2001-05-25 UNTIL 2014-07-27 | RESIGNED |
ERIC CRAWFORD WILSON | Sep 1942 | British | Secretary | 1996-06-16 UNTIL 2001-05-25 | RESIGNED |
RICHARD WILLIAM LAWRANCE | Aug 1946 | British | Director | 2004-08-01 UNTIL 2015-12-31 | RESIGNED |
MAXWELL EDWIN TAYLOR | May 1929 | British | Director | 1996-06-16 UNTIL 2001-05-29 | RESIGNED |
MR CHRISTOPHER SMITH | Oct 1938 | British | Director | RESIGNED | |
THOMAS ATHOLL ROBERTSON | Apr 1939 | British | Director | 2001-08-05 UNTIL 2004-08-01 | RESIGNED |
PETER ALAN OLDERSHAW | May 1951 | British | Director | 2000-07-30 UNTIL 2010-02-18 | RESIGNED |
MR CHRISTOPHER PATRICK CHARLES MASON | May 1945 | British | Director | 1999-08-01 UNTIL 2014-07-27 | RESIGNED |
MR LEONARD ANTHONY CARVER | Jan 1938 | British | Director | 2009-07-26 UNTIL 2009-11-20 | RESIGNED |
MICHAEL GANE | Jul 1927 | British | Director | 1997-06-16 UNTIL 1999-08-01 | RESIGNED |
MR ROBERT JAMES FRANK COE | Nov 1958 | British | Director | 2014-07-27 UNTIL 2017-08-15 | RESIGNED |
MRS VANESSA JANE BARTON | Sep 1955 | British | Director | 1996-06-16 UNTIL 1997-06-16 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Merchants Garden Limited - Filleted accounts | 2023-11-01 | 30-04-2023 | £16,486 equity |
Merchants Garden Limited - Filleted accounts | 2022-08-04 | 30-04-2022 | £35,144 equity |
Merchants Garden Limited - Filleted accounts | 2021-06-22 | 30-04-2021 | £36,267 equity |
Merchants Garden Limited - Filleted accounts | 2020-07-25 | 30-04-2020 | £32,164 equity |
Merchants Garden Limited - Filleted accounts | 2019-06-19 | 30-04-2019 | £32,062 equity |
Merchants Garden Limited - Filleted accounts | 2018-07-10 | 30-04-2018 | £23,678 equity |
Merchants Garden Limited - Filleted accounts | 2017-07-08 | 30-04-2017 | £22,832 equity |
Merchants Garden Limited - Abbreviated accounts | 2016-06-15 | 30-04-2016 | £29,139 Cash |