GARDEN HOUSE HOMES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG5 2EF

Company number 05050319
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address 55 UPPER TILEHOUSE STREET, HITCHIN, HERTFORDSHIRE, SG5 2EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 20,000 . The most likely internet sites of GARDEN HOUSE HOMES LIMITED are www.gardenhousehomes.co.uk, and www.garden-house-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Garden House Homes Limited is a Private Limited Company. The company registration number is 05050319. Garden House Homes Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Garden House Homes Limited is 55 Upper Tilehouse Street Hitchin Hertfordshire Sg5 2ef. . BROWIN, Veronica Ann is a Secretary of the company. JESSON, Gary is a Secretary of the company. BIDDLE, Anthony Garry is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROWIN, Veronica Ann
Appointed Date: 20 February 2004

Secretary
JESSON, Gary
Appointed Date: 06 August 2012

Director
BIDDLE, Anthony Garry
Appointed Date: 20 February 2004
76 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 06 August 2012
Appointed Date: 20 February 2004

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Adelphi Funding Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GARDEN HOUSE HOMES LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20,000

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,000

...
... and 26 more events
01 Mar 2005
Ad 20/02/04-20/02/05 £ si 20000@1=20000 £ ic 100/20100
13 Mar 2004
New director appointed
13 Mar 2004
Director resigned
13 Mar 2004
New secretary appointed
20 Feb 2004
Incorporation