1-2 EMBANKMENT GARDENS LIMITED

Register to unlock more data on OkredoRegister

1-2 EMBANKMENT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08322218

Incorporation date

07/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2012)
dot icon02/01/2026
Confirmation statement made on 2025-12-15 with updates
dot icon31/12/2025
-
dot icon30/12/2025
Director's details changed for Mr Ghazi Omran Faris on 2025-12-14
dot icon23/12/2025
Director's details changed for Mr Jeremy Kelton on 2025-12-14
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-06-20
dot icon11/06/2025
Appointment of Ms Hannah Jessie Norton as a director on 2025-06-11
dot icon30/05/2025
Appointment of Mrs Amanda Ann Turner as a director on 2025-05-24
dot icon29/01/2025
Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2025-01-29
dot icon29/01/2025
Director's details changed for Mr Jeremy Kelton on 2025-01-28
dot icon29/01/2025
Director's details changed for Mr Dale Russell Norton on 2025-01-28
dot icon29/01/2025
Director's details changed for Mr Ghazi Omran Faris on 2025-01-28
dot icon29/01/2025
Director's details changed for Mr Stephen David Hyams on 2025-01-28
dot icon29/01/2025
Director's details changed for Mr Richard Henry Malyan on 2025-01-28
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon01/06/2023
Termination of appointment of John-Eric De Coninck Bigbie as a director on 2023-05-30
dot icon23/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Appointment of Mr John-Eric De Coninck Bigbie as a director on 2022-04-09
dot icon02/02/2022
Confirmation statement made on 2021-12-15 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2020-12-15 with updates
dot icon22/02/2021
Statement of capital following an allotment of shares on 2020-01-22
dot icon03/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/11/2020
Appointment of Mr Jeremy Kelton as a director on 2020-11-03
dot icon02/04/2020
Termination of appointment of Ghazi Omran Faris as a secretary on 2020-04-01
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-09-04
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-10-29
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-10-21
dot icon24/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon24/03/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon29/09/2014
Registered office address changed from 27 Imber Close Esher Surrey KT10 8ED to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2014-09-29
dot icon08/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Resolutions
dot icon14/01/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon14/01/2014
Appointment of Mr Richard Henry Malyan as a director
dot icon14/01/2014
Appointment of Mr Dale Russell Norton as a director
dot icon14/01/2014
Appointment of Mr Stephen David Hyams as a director
dot icon17/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon07/12/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
16.00
-
0.00
-
-
2022
5
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bigbie, John-Eric De Coninck
Director
09/04/2022 - 30/05/2023
2
Hyams, Stephen David
Director
14/01/2014 - Present
4
Norton, Hannah Jessie
Director
11/06/2025 - Present
-
Norton, Dale Russell
Director
14/01/2014 - Present
15
Faris, Ghazi Omran
Director
07/12/2012 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-2 EMBANKMENT GARDENS LIMITED

1-2 EMBANKMENT GARDENS LIMITED is an(a) Active company incorporated on 07/12/2012 with the registered office located at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-2 EMBANKMENT GARDENS LIMITED?

toggle

1-2 EMBANKMENT GARDENS LIMITED is currently Active. It was registered on 07/12/2012 .

Where is 1-2 EMBANKMENT GARDENS LIMITED located?

toggle

1-2 EMBANKMENT GARDENS LIMITED is registered at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN.

What does 1-2 EMBANKMENT GARDENS LIMITED do?

toggle

1-2 EMBANKMENT GARDENS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 1-2 EMBANKMENT GARDENS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-15 with updates.