Company number 02864027
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address 49 ST. DUNSTANS CLOSE, MONKS RISBOROUGH, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 3 in full; All of the property or undertaking no longer forms part of charge 5; Satisfaction of charge 4 in full. The most likely internet sites of GARDEN HOUSE DEVELOPMENTS LIMITED are www.gardenhousedevelopments.co.uk, and www.garden-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Wendover Rail Station is 3.8 miles; to Saunderton Rail Station is 4 miles; to Haddenham & Thame Parkway Rail Station is 5.6 miles; to High Wycombe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garden House Developments Limited is a Private Limited Company.
The company registration number is 02864027. Garden House Developments Limited has been working since 19 October 1993.
The present status of the company is Active. The registered address of Garden House Developments Limited is 49 St Dunstans Close Monks Risborough Princes Risborough Buckinghamshire Hp27 9bn. The company`s financial liabilities are £42.91k. It is £20.04k against last year. The cash in hand is £131.46k. It is £92.52k against last year. And the total assets are £139.82k, which is £-9.75k against last year. HAMILTON ROBERTS, Rosalind is a Secretary of the company. HAMILTON ROBERTS, Rosalind is a Director of the company. ROBERTS, Peter Howard is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
garden house developments Key Finiance
LIABILITIES
£42.91k
+87%
CASH
£131.46k
+237%
TOTAL ASSETS
£139.82k
-7%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 February 1994
Appointed Date: 19 October 1993
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 February 1994
Appointed Date: 19 October 1993
Persons With Significant Control
Mr Peter Howard Roberts
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control
Mrs Andrea Jennifer Kinnier
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Katherine Olivia George
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Tanya Jane Hilborne
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GARDEN HOUSE DEVELOPMENTS LIMITED Events
04 Jan 2017
Satisfaction of charge 3 in full
04 Jan 2017
All of the property or undertaking no longer forms part of charge 5
04 Jan 2017
Satisfaction of charge 4 in full
07 Dec 2016
Confirmation statement made on 19 October 2016 with updates
06 Sep 2016
Amended total exemption small company accounts made up to 31 August 2015
...
... and 76 more events
22 Feb 1994
Registered office changed on 22/02/94 from: 12 york place leeds LS1 2DS
22 Feb 1994
New secretary appointed;new director appointed
28 Jan 1994
Company name changed eglantine systems LIMITED\certificate issued on 31/01/94
19 Oct 1993
Incorporation
19 January 2004
Legal mortgage (own account)
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Flat 23, amber wharf, 3 nursery lane, london, E2 8AU…
1 July 1999
Legal mortgage (customer's account)
Delivered: 6 July 1999
Status: Satisfied
on 4 January 2017
Persons entitled: Yorkshire Bank PLC
Description: The property being land lying to the north of kirkstall…
25 June 1999
Debenture
Delivered: 2 July 1999
Status: Satisfied
on 4 January 2017
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 January 1996
Mortgage debenture
Delivered: 20 January 1996
Status: Satisfied
on 16 October 1999
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1995
Mortgage debenture
Delivered: 1 April 1995
Status: Satisfied
on 16 October 1999
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H land lying to the north of kirkstall lane leeds t/no…