Company NameGardengreen Limited
DirectorDarryl Engert
Company StatusActive
Company Number04243278
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDarryl Engert
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 9 months
RolePiano Dealer
Country of ResidenceUnited Kingdom
Correspondence Address12 Cheltenham Parade
Harrogate
North Yorkshire
HG1 1DB
Secretary NameDoris Agnes Engert
NationalityBritish
StatusCurrent
Appointed23 July 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressFlat 1 Arthington Court
East Parade
Harrogate
North Yorkshire
HG1 5LH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Darryl Engert
100.00%
Ordinary

Financials

Year2014
Net Worth£147,170
Cash£4,193
Current Liabilities£79,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

14 September 2005Delivered on: 16 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 cheltenham parade, harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
29 July 2020Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Registered office address changed from 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to 19 East Parade Harrogate North Yorkshire HG1 5LF on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to 19 East Parade Harrogate North Yorkshire HG1 5LF on 9 May 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
8 June 2015Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 8 June 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Director's details changed for Darryl Engert on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Darryl Engert on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Darryl Engert on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
9 February 2009Return made up to 28/06/08; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 8-12 cheltenham parade harrogate n yorks HG1 1DB (1 page)
9 February 2009Return made up to 28/06/08; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 8-12 cheltenham parade harrogate n yorks HG1 1DB (1 page)
9 February 2009Registered office changed on 09/02/2009 from the picasso building caldervale road wakefield west yorkshire WF1 5PF (1 page)
9 February 2009Registered office changed on 09/02/2009 from the picasso building caldervale road wakefield west yorkshire WF1 5PF (1 page)
7 February 2009Registered office changed on 07/02/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
7 February 2009Registered office changed on 07/02/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Registered office changed on 07/02/2009 from 12 cheltenham parade harrogate north yorkshire HG1 1DB (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Registered office changed on 07/02/2009 from 12 cheltenham parade harrogate north yorkshire HG1 1DB (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Return made up to 28/06/07; no change of members (6 pages)
5 October 2007Return made up to 28/06/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court harrogate HG1 4DP (1 page)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court harrogate HG1 4DP (1 page)
11 July 2006Return made up to 28/06/06; full list of members (6 pages)
11 July 2006Return made up to 28/06/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
15 July 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(6 pages)
15 July 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 28/06/04; full list of members (6 pages)
2 July 2004Return made up to 28/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
10 March 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 July 2003Return made up to 28/06/03; full list of members (6 pages)
12 July 2003Return made up to 28/06/03; full list of members (6 pages)
29 August 2002Return made up to 28/06/02; full list of members (6 pages)
29 August 2002Return made up to 28/06/02; full list of members (6 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
6 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2001Registered office changed on 06/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Registered office changed on 06/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2001New secretary appointed (2 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 June 2001Incorporation (15 pages)
28 June 2001Incorporation (15 pages)