GARDEN HOUSE ENTERPRISES LIMITED - YELVERTON


Company Profile Company Filings

Overview

GARDEN HOUSE ENTERPRISES LIMITED is a Private Limited Company from YELVERTON and has the status: Active.
GARDEN HOUSE ENTERPRISES LIMITED was incorporated 30 years ago on 18/05/1994 and has the registered number: 02930180. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

GARDEN HOUSE ENTERPRISES LIMITED - YELVERTON

This company is listed in the following categories:
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
56102 - Unlicensed restaurants and cafes

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

THE GARDEN HOUSE
YELVERTON
DEVON
PL20 7LQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICK JOHN LEWIS Jun 1957 British Director 2024-01-08 CURRENT
MR MARK ROBERT BRUNSDON Sep 1959 British Director 2023-02-01 CURRENT
MR WILLIAM ANDREW JOSEPH TESTER Jun 1962 British Nominee Director 1994-05-18 UNTIL 1994-05-18 RESIGNED
MR PAUL WILLIAMS Aug 1946 British Director 2018-08-16 UNTIL 2022-08-23 RESIGNED
MATTHEW BISHOP Apr 1969 British Director 2008-06-27 UNTIL 2012-11-05 RESIGNED
COLIN DAVID CARVER Jul 1955 British Director 1994-05-18 UNTIL 2002-07-11 RESIGNED
JULIE ANN BEESLEY Secretary 2005-03-14 UNTIL 2006-10-31 RESIGNED
STUART ALISTER NINIAN FRASER Secretary 2001-09-27 UNTIL 2005-03-14 RESIGNED
ELIZABETH JANE MIDDLEBROOK Sep 1961 Secretary 2004-11-06 UNTIL 2005-05-13 RESIGNED
KEITH MORTON WILEY Dec 1953 British Secretary 1998-11-01 UNTIL 2001-09-27 RESIGNED
ROSALIND DORA WILEY Oct 1955 Secretary 1994-05-18 UNTIL 1998-10-31 RESIGNED
RACHEL ELAINE YOUNG Sep 1951 Secretary 2005-05-12 UNTIL 2011-10-25 RESIGNED
HOWARD THOMAS May 1945 Nominee Secretary 1994-05-18 UNTIL 1994-05-18 RESIGNED
MARK STUART FILLAN Sep 1963 British Director 2004-11-06 UNTIL 2015-10-23 RESIGNED
MR ALEXANDER CRAIG-MOONEY Sep 1932 British Director 1994-12-17 UNTIL 1997-10-02 RESIGNED
MR MICHAEL HICKSON Jul 1941 British Director 2004-11-06 UNTIL 2019-01-20 RESIGNED
ROSALIND DORA WILEY Oct 1955 Director 1994-05-18 UNTIL 1998-10-31 RESIGNED
KEITH MORTON WILEY Dec 1953 British Director 1998-11-01 UNTIL 2001-09-27 RESIGNED
ADMIRAL SIR HUGO WHITE Oct 1939 British Director 1997-10-02 UNTIL 2002-10-06 RESIGNED
MRS MANDY ROBINSON Aug 1964 British Director 2020-10-10 UNTIL 2024-02-19 RESIGNED
PETER JENNINGS May 1945 British Director 2007-03-01 UNTIL 2008-06-30 RESIGNED
MR IAN DOUGLAS Aug 1951 British Director 2018-08-16 UNTIL 2020-10-10 RESIGNED
MR NICHOLAS HAWORTH Jan 1967 British Director 2013-03-22 UNTIL 2018-10-17 RESIGNED
PHILIP GEORGE HAMILTON Jun 1940 British Director 2002-10-06 UNTIL 2007-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nick John Lewis 2024-01-08 6/1957 Significant influence or control as trust
Mr David Jonathon Bouch 2023-04-24 5/1971 Significant influence or control as trust
Mrs Lisa Joanne Birch 2022-03-03 - 2024-01-08 1/1967 Significant influence or control
Mr Mark Brunsdon 2022-01-19 9/1959 Significant influence or control
Mr Saul Walker 2021-04-09 - 2023-10-16 12/1981 Plymouth   Significant influence or control as trust
Mr Toby Jonothan Fox 2020-07-09 - 2023-11-14 8/1975 Tavistock   Significant influence or control
Ms Jessica Evans 2020-07-09 - 2022-03-03 6/1986 Crediton   Devon Significant influence or control
Dr Timothy Martin Upson 2020-07-09 8/1966 Significant influence or control
Mrs Mandy Robinson 2020-07-09 8/1964 Yelverton   Significant influence or control
Ms Rachel Watson 2020-07-09 1/1956 Totnes   Devon Significant influence or control
Mr Paul Williams 2018-10-18 - 2022-12-14 8/1946 Significant influence or control
Mrs Mandy Robinson 2018-08-16 - 2018-10-18 8/2018 Yelverton   Devon Significant influence or control as trust
Mr Matthew Jackson 2018-08-16 - 2018-10-18 3/1975 Callington   Cornwall Significant influence or control as trust
Dr Timothy Martin Upson 2018-08-16 - 2018-10-18 8/1966 Woking   Significant influence or control as trust
Mrs Mandy Robinson 2018-04-04 - 2018-10-18 7/1964 Yelverton   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Mark Lamey 2018-03-28 - 2018-10-18 7/1970 Chichester   Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Toby Jonothan Fox 2018-01-19 - 2018-10-18 8/1975 Tavistock   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mrs Donna Marie Wadham 2017-06-05 - 2020-07-09 9/1982 Launceston   Cornwall Significant influence or control
Significant influence or control as firm
Mr Ian Douglas 2017-06-01 - 2020-10-10 8/1951 Tavistock   Devon Significant influence or control
Mrs Michelle Sarah Isaac 2017-03-02 - 2020-07-09 3/1975 Tavistock   Devon Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARY ROSE TRADING LIMITED PORTSMOUTH Active SMALL 47190 - Other retail sale in non-specialised stores
ASHDOWN AND GENERAL LAND COMPANY (THE) HAYWARDS HEATH Active NO ACCOUNTS FILED 01500 - Mixed farming
2 - 14 ORSETT TERRACE MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
DEVON GARDENS TRUST EXETER ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
MENDIP COURT RESIDENTS ASSOCIATION LIMITED WELLS ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WHEAL MARTYN ENTERPRISES LIMITED ST. AUSTELL ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores
35 LANSDOWN ROAD (REDLAND) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
MARK BRUNSDON PROPERTY LTD YELVERTON ENGLAND Dissolved... 74902 - Quantity surveying activities
MARK BRUNSDON PROPERTY LIMITED YELVERTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
LONG ASH GARDEN CENTRE LTD YELVERTON ENGLAND Active NO ACCOUNTS FILED 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised

Free Reports Available

Report Date Filed Date of Report Assets
GARDEN_HOUSE_ENTERPRISES_ - Accounts 2023-10-20 31-01-2023 £91,728 Cash £45,761 equity
Garden House Enterprises Limited 31/01/2018 iXBRL 2018-10-31 31-01-2018 £6,357 Cash £2,174 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLYMOUTH RENTALS LIMITED YELVERTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate