SOCIETY OF GARDEN DESIGNERS - ROSS-ON-WYE


Company Profile Company Filings

Overview

SOCIETY OF GARDEN DESIGNERS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ROSS-ON-WYE ENGLAND and has the status: Active.
SOCIETY OF GARDEN DESIGNERS was incorporated 19 years ago on 10/11/2004 and has the registered number: 05283373. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

SOCIETY OF GARDEN DESIGNERS - ROSS-ON-WYE

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

KATEPWA HOUSE
ROSS-ON-WYE
HEREFORDSHIRE
HR9 5AX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RACHEL BAILEY Oct 1975 British Director 2022-03-01 CURRENT
JOANNA BRERETON ARCHER Nov 1976 British Director 2024-01-30 CURRENT
ANDREW DUFF Jan 1973 British Director 2018-01-26 CURRENT
MRS JULIANNE FERNANDEZ Sep 1960 British Director 2022-03-01 CURRENT
MS LYNNE JANE MARCUS Sep 1955 British Director 2019-01-15 CURRENT
MRS TRACY MCQUE Sep 1968 British Director 2020-10-15 CURRENT
MS VICTORIA MILLS Oct 1970 British Director 2023-05-30 CURRENT
MR. DARRYL MOORE Apr 1964 British Director 2021-07-14 CURRENT
DAVID WILLIAM SCOTT STEVENS Aug 1943 British Director 2022-07-27 CURRENT
JOHN ANTHONY WYER Mar 1959 British Director 2020-11-19 CURRENT
MR ALASDAIR GORDON-HALL Jun 1968 British Director 2015-01-20 UNTIL 2016-09-01 RESIGNED
DAWN MARIE ISAAC Apr 1972 British Director 2007-07-04 UNTIL 2007-11-21 RESIGNED
JANE HOLLY Nov 1963 British Director 2006-06-06 UNTIL 2006-11-01 RESIGNED
MRS JANE PATRICK May 1954 Irish Director 2018-01-31 UNTIL 2019-01-24 RESIGNED
MR THOMAS HOBLYN Jun 1963 British Director 2009-11-04 UNTIL 2012-07-04 RESIGNED
MRS VICTORIA ANNABEL DOWNS May 1955 Secretary 2009-07-23 UNTIL 2010-01-04 RESIGNED
CATHERINE HEATHERINGTON Mar 1955 British Director 2004-11-17 UNTIL 2007-01-17 RESIGNED
MRS LOUISE HARRISON-HOLLAND Aug 1966 British Director 2015-03-10 UNTIL 2017-03-12 RESIGNED
MATTHEW JOSEPH HADDON Jun 1976 British Director 2021-02-08 UNTIL 2023-10-31 RESIGNED
MR CHRISTOPHER JAMES ROBERT GUTTERIDGE Nov 1984 British Director 2013-02-07 UNTIL 2014-08-08 RESIGNED
MRS GILLIAN TRACY GERMAN Feb 1964 British Director 2010-01-04 UNTIL 2010-02-10 RESIGNED
MR MARK LAURENCE Nov 1959 British Director 2019-01-16 UNTIL 2021-08-20 RESIGNED
MISS CHARLOTTE ALEXANDRA NOAR Secretary 2010-01-04 UNTIL 2010-07-09 RESIGNED
ALEXANDRA ESRKINE JOHNSON Feb 1954 British Secretary 2007-01-17 UNTIL 2008-01-03 RESIGNED
SARAH MASSEY Apr 1956 British Secretary 2004-11-10 UNTIL 2007-01-17 RESIGNED
MR HUGH RYAN Dec 1951 Secretary 2009-01-14 UNTIL 2009-07-23 RESIGNED
PAUL STANLEY HENSEY Mar 1967 British Director 2012-10-18 UNTIL 2017-04-30 RESIGNED
MRS PATRICIA JANETTE FOX Apr 1961 British Director 2020-09-09 UNTIL 2022-06-20 RESIGNED
MRS HEATHER JOAN GALLEY Jan 1965 British Director 2015-03-10 UNTIL 2017-09-08 RESIGNED
MICHAEL ROBERT MYLES GERRARD Dec 1953 British Director 2004-11-17 UNTIL 2006-05-03 RESIGNED
MRS JANE SARAH BINGHAM Jan 1967 British Director 2022-03-01 UNTIL 2023-03-15 RESIGNED
MR CHRISTOPHER JAMES DEAKIN Mar 1972 British Director 2009-01-06 UNTIL 2009-11-04 RESIGNED
CAROLINE DAVY Nov 1965 British Director 2006-03-03 UNTIL 2006-10-18 RESIGNED
CASSANDRA SARAH LOUISE CROUCH Mar 1980 British Director 2017-02-17 UNTIL 2018-09-26 RESIGNED
MR STUART PAUL CRAINE Jun 1966 British Director 2011-01-01 UNTIL 2012-12-11 RESIGNED
MR DAVID JOHN CHEETHAM Nov 1964 British Director 2010-07-09 UNTIL 2010-10-20 RESIGNED
DENISE ANN CADWALLADER Aug 1956 British Director 2007-01-17 UNTIL 2009-01-05 RESIGNED
MR SEAN MARK BUTLER Apr 1964 British Director 2011-03-01 UNTIL 2014-11-19 RESIGNED
MRS PAMELA JANE BROCKBANK Apr 1966 British Director 2015-01-20 UNTIL 2017-03-13 RESIGNED
MRS VICTORIA ANNABEL DOWNS May 1955 Director 2004-11-29 UNTIL 2012-01-19 RESIGNED
MRS ANNE LAVINIA JENNINGS Sep 1959 British Director 2017-02-17 UNTIL 2020-09-09 RESIGNED
MARY ELIZABETH HELEN BILLETOP Dec 1950 British Director 2004-11-10 UNTIL 2006-03-03 RESIGNED
MRS HELEN RACHEL ELKS-SMITH Jul 1965 British Director 2010-04-21 UNTIL 2013-01-17 RESIGNED
SUSAN MARGARET DODGE Dec 1956 British Director 2008-01-03 UNTIL 2009-01-05 RESIGNED
MRS TRACY NICOLA FOSTER Jan 1963 British Director 2017-08-08 UNTIL 2019-01-24 RESIGNED
IAN STUART KITSON Oct 1955 British Director 2004-11-17 UNTIL 2006-03-03 RESIGNED
JANET FRANCES MARY KING Jul 1949 British Director 2004-11-17 UNTIL 2005-02-03 RESIGNED
MR DAVID KEARY Sep 1959 British Director 2012-03-22 UNTIL 2014-10-22 RESIGNED
PAMELA JOHNSON Apr 1959 British Director 2006-03-03 UNTIL 2010-04-21 RESIGNED
ALEXANDRA ESRKINE JOHNSON Feb 1954 British Director 2005-02-03 UNTIL 2008-01-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRUCKOUT LIMITED WIMBLEDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
LITTLE YEWS MANAGEMENT LIMITED BAGSHOT Active MICRO ENTITY 98200 - Undifferentiated service-producing activities of private households for own use
BOWLES & WYER LIMITED LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
GREEN STALLION LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 43290 - Other construction installation
22 MATTOCK LANE LIMITED LONDON Active DORMANT 98000 - Residents property management
BOWLES AND WYER CONTRACTS LIMITED PITSTONE Active DORMANT 99999 - Dormant Company
BIOTECTURE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74100 - specialised design activities
DEAKINLOCK LIMITED HALESWORTH UNITED KINGDOM Dissolved... 71112 - Urban planning and landscape architectural activities
007 PEST CONTROL LTD MALDON ENGLAND Dissolved... 01700 - Hunting, trapping and related service activities
SC DESIGN (UK) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CUBE 1994 LTD COLCHESTER ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
BIOTECTURE DESIGN LIMITED CHICHESTER ENGLAND Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
HITCHIN COMMUNITY GARDENS HITCHIN Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
JANE BROCKBANK GARDENS LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MARK LAURENCE DESIGN LTD CHICHESTER Active MICRO ENTITY 74100 - specialised design activities
VERTOLOGY LTD CHICHESTER Dissolved... MICRO ENTITY 81300 - Landscape service activities
CRAINE GARDENERS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE CHESHIRE GARDEN LIMITED CHESTER UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CASSANDRA CROUCH GARDEN DESIGN LIMITED WOODFORD GREEN UNITED KINGDOM Active MICRO ENTITY 81300 - Landscape service activities

Free Reports Available

Report Date Filed Date of Report Assets
SOCIETY_OF_GARDEN_DESIGNE - Accounts 2024-03-01 30-06-2023 £390,129 Cash £244,819 equity
Society of Garden Designers - Accounts to registrar (filleted) - small 22.3 2022-11-29 30-06-2022 £308,447 Cash £241,671 equity
Society of Garden Designers - Accounts to registrar (filleted) - small 18.2 2022-03-12 30-06-2021 £324,437 Cash £266,667 equity
Society of Garden Designers - Accounts to registrar (filleted) - small 18.2 2021-02-03 30-06-2020 £323,020 Cash £268,807 equity
Society of Garden Designers - Accounts to registrar (filleted) - small 18.2 2019-12-13 30-06-2019 £418,360 Cash £326,552 equity
Society of Garden Designers - Accounts to registrar (filleted) - small 18.2 2019-05-01 30-06-2018 £491,630 Cash £329,689 equity
Society of Garden Designers - Accounts to registrar (filleted) - small 17.3 2018-02-14 30-06-2017 £459,810 Cash £287,917 equity
Society of Garden Designers - Abbreviated accounts 16.1 2016-10-20 30-06-2016 £453,150 Cash £274,755 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAWLEY ESTATES LIMITED ROSS-ON-WYE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SCHOOL TRAVEL FORUM LTD ROSS ON WYE Active MICRO ENTITY 94120 - Activities of professional membership organizations
19 MATHESON ROAD LIMITED ROSS-ON-WYE Active DORMANT 98000 - Residents property management