123 GARDEN LTD

Register to unlock more data on OkredoRegister

123 GARDEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13623069

Incorporation date

15/09/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

21 Gilbert Way, Berkhamsted, Hertfordshire HP4 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2021)
dot icon12/01/2026
Registered office address changed from Shaw House 2E Fortis Green Avenue London N2 9NA to 21 Gilbert Way Berkhamsted Hertfordshire HP4 3JF on 2026-01-12
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon14/08/2025
Registration of charge 136230690013, created on 2025-08-11
dot icon14/08/2025
Registration of charge 136230690014, created on 2025-08-11
dot icon26/05/2025
Satisfaction of charge 136230690009 in full
dot icon26/05/2025
Satisfaction of charge 136230690010 in full
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/04/2024
Registration of charge 136230690011, created on 2024-04-23
dot icon29/04/2024
Registration of charge 136230690012, created on 2024-04-23
dot icon08/04/2024
Second filing of Confirmation Statement dated 2023-09-14
dot icon27/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2023
Satisfaction of charge 136230690001 in full
dot icon24/05/2023
Satisfaction of charge 136230690002 in full
dot icon24/05/2023
Satisfaction of charge 136230690003 in full
dot icon24/05/2023
Satisfaction of charge 136230690004 in full
dot icon24/05/2023
Satisfaction of charge 136230690005 in full
dot icon24/05/2023
Satisfaction of charge 136230690006 in full
dot icon24/05/2023
Satisfaction of charge 136230690007 in full
dot icon24/05/2023
Satisfaction of charge 136230690008 in full
dot icon12/04/2023
Registration of charge 136230690009, created on 2023-03-31
dot icon12/04/2023
Registration of charge 136230690010, created on 2023-03-31
dot icon31/03/2023
Notification of Shane Joseph Mccarthy as a person with significant control on 2023-03-28
dot icon31/03/2023
Cessation of John Simon Maccarthy as a person with significant control on 2023-03-28
dot icon21/03/2023
Change of details for Mr John Simon Maccarthy as a person with significant control on 2023-01-18
dot icon21/03/2023
Director's details changed for Mr Shane Joseph Mccarthy on 2023-03-12
dot icon14/03/2023
Appointment of Mr Stuart John Wigg as a director on 2023-03-12
dot icon13/03/2023
Director's details changed for Mr Shane Joseph Mccarthy on 2023-03-12
dot icon09/11/2022
Confirmation statement made on 2022-09-14 with updates
dot icon04/08/2022
Registration of charge 136230690007, created on 2022-07-29
dot icon04/08/2022
Registration of charge 136230690008, created on 2022-07-29
dot icon26/07/2022
Previous accounting period shortened from 2022-09-30 to 2022-03-31
dot icon26/07/2022
Registration of charge 136230690005, created on 2022-07-11
dot icon26/07/2022
Registration of charge 136230690006, created on 2022-07-11
dot icon15/06/2022
Registration of charge 136230690003, created on 2022-06-10
dot icon15/06/2022
Registration of charge 136230690004, created on 2022-06-10
dot icon13/06/2022
Sub-division of shares on 2022-05-30
dot icon09/06/2022
Cessation of Stuart John Wigg as a person with significant control on 2022-05-31
dot icon09/06/2022
Notification of Mcwigg Ltd as a person with significant control on 2022-05-31
dot icon09/06/2022
Cessation of Shane Joseph Mccarthy as a person with significant control on 2022-05-31
dot icon09/06/2022
Notification of Stuart John Wigg as a person with significant control on 2022-05-30
dot icon09/06/2022
Notification of John Maccarthy as a person with significant control on 2022-05-30
dot icon09/06/2022
Change of details for Mr Shane Joseph Mccarthy as a person with significant control on 2022-05-30
dot icon24/01/2022
Registered office address changed from 21-23 Mossop St Chelsea London SW3 2LY England to Shaw House 2E Fortis Green Avenue London N2 9NA on 2022-01-24
dot icon25/10/2021
Registration of charge 136230690002, created on 2021-10-21
dot icon22/10/2021
Registration of charge 136230690001, created on 2021-10-21
dot icon15/09/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
2
29.58K
-
0.00
1.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigg, Stuart John
Director
12/03/2023 - Present
29
Mccarthy, Shane Joseph
Director
15/09/2021 - Present
16

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 123 GARDEN LTD

123 GARDEN LTD is an(a) Active company incorporated on 15/09/2021 with the registered office located at 21 Gilbert Way, Berkhamsted, Hertfordshire HP4 3JF. There are currently 2 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 123 GARDEN LTD?

toggle

123 GARDEN LTD is currently Active. It was registered on 15/09/2021 .

Where is 123 GARDEN LTD located?

toggle

123 GARDEN LTD is registered at 21 Gilbert Way, Berkhamsted, Hertfordshire HP4 3JF.

What does 123 GARDEN LTD do?

toggle

123 GARDEN LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 123 GARDEN LTD?

toggle

The latest filing was on 12/01/2026: Registered office address changed from Shaw House 2E Fortis Green Avenue London N2 9NA to 21 Gilbert Way Berkhamsted Hertfordshire HP4 3JF on 2026-01-12.