ST. MARY'S GARDEN (MANAGEMENT) LIMITED
PULBOROUGH

Hellopages » West Sussex » Horsham » RH20 4HS

Company number 00959104
Status Active
Incorporation Date 29 July 1969
Company Type Private Limited Company
Address PHIL READ, THE OLD CARRIAGE HOUSE PARHAM PARK, PARHAM, PULBOROUGH, WEST SUSSEX, ENGLAND, RH20 4HS
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Micro company accounts made up to 31 December 2016; Register(s) moved to registered inspection location C/O Philip Read 93 Chesterfield Road Goring-by-Sea Worthing West Sussex BN12 6BY. The most likely internet sites of ST. MARY'S GARDEN (MANAGEMENT) LIMITED are www.stmarysgardenmanagement.co.uk, and www.st-mary-s-garden-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. The distance to to Ford Rail Station is 7.6 miles; to Durrington-on-Sea Rail Station is 8.1 miles; to Worthing Rail Station is 8.8 miles; to Christs Hospital Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Mary S Garden Management Limited is a Private Limited Company. The company registration number is 00959104. St Mary S Garden Management Limited has been working since 29 July 1969. The present status of the company is Active. The registered address of St Mary S Garden Management Limited is Phil Read The Old Carriage House Parham Park Parham Pulborough West Sussex England Rh20 4hs. . READ, Philip William is a Secretary of the company. MEDHURST, Mary Rose, Dr is a Director of the company. SHEDDON, Margaret Sarah is a Director of the company. SKILLING, Brian Craig is a Director of the company. Secretary ALLEN, Antony has been resigned. Secretary BANKS, Janet Margaret has been resigned. Secretary GILHOOLY, Gwendoline Grace has been resigned. Secretary GILHOOLY, Gwendoline Grace has been resigned. Secretary SKILLING, Brian Craig has been resigned. Director MEDHURST, Mary Rose, Dr has been resigned. Director PEDLEY, Brian Robert has been resigned. Director SAINSBURY, John Bateman has been resigned. Director SKILLING, Brian Craig has been resigned. Director STEPHENS, Arthur Veryan has been resigned. Director THOMAS, Barbara Ruth has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
READ, Philip William
Appointed Date: 09 December 2015

Director
MEDHURST, Mary Rose, Dr
Appointed Date: 09 December 2015
97 years old

Director
SHEDDON, Margaret Sarah
Appointed Date: 06 January 2011
89 years old

Director
SKILLING, Brian Craig
Appointed Date: 09 December 2015
96 years old

Resigned Directors

Secretary
ALLEN, Antony
Resigned: 20 June 2013
Appointed Date: 12 March 2013

Secretary
BANKS, Janet Margaret
Resigned: 31 December 1994

Secretary
GILHOOLY, Gwendoline Grace
Resigned: 12 August 2015
Appointed Date: 20 June 2013

Secretary
GILHOOLY, Gwendoline Grace
Resigned: 12 March 2013
Appointed Date: 01 January 2011

Secretary
SKILLING, Brian Craig
Resigned: 31 December 2010
Appointed Date: 01 January 1995

Director
MEDHURST, Mary Rose, Dr
Resigned: 12 August 2015
Appointed Date: 14 October 2010
97 years old

Director
PEDLEY, Brian Robert
Resigned: 15 August 2015
Appointed Date: 14 October 2010
91 years old

Director
SAINSBURY, John Bateman
Resigned: 31 December 2010
104 years old

Director
SKILLING, Brian Craig
Resigned: 31 December 2010
Appointed Date: 29 July 1994
96 years old

Director
STEPHENS, Arthur Veryan
Resigned: 04 September 1992
117 years old

Director
THOMAS, Barbara Ruth
Resigned: 16 August 1997
Appointed Date: 18 August 1993
108 years old

Persons With Significant Control

Mr Philip William Read
Notified on: 10 December 2016
77 years old
Nature of control: Has significant influence or control

ST. MARY'S GARDEN (MANAGEMENT) LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
30 Jan 2017
Micro company accounts made up to 31 December 2016
28 Jun 2016
Register(s) moved to registered inspection location C/O Philip Read 93 Chesterfield Road Goring-by-Sea Worthing West Sussex BN12 6BY
28 Jun 2016
Register inspection address has been changed to C/O Philip Read 93 Chesterfield Road Goring-by-Sea Worthing West Sussex BN12 6BY
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8

...
... and 91 more events
12 May 1987
Return made up to 13/04/87; full list of members

02 Jul 1986
Registered office changed on 02/07/86 from: 2 newtown,, chichester,, sussex

02 Jul 1986
Registered office changed on 02/07/86 from: 2 newtown, chichester, sussex

08 May 1986
Full accounts made up to 31 December 1985

08 May 1986
Return made up to 21/04/86; full list of members