2 MONTACUTE GARDENS LIMITED

Register to unlock more data on OkredoRegister

2 MONTACUTE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03406412

Incorporation date

21/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O NICOLETTE PAYNE, 21 Eridge Road, Tunbridge Wells, Kent TN4 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon10/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon04/09/2025
Termination of appointment of Robin Rimmer as a director on 2025-08-27
dot icon04/09/2025
Appointment of Mrs Frances Mary Rimmer as a director on 2025-08-27
dot icon13/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon21/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon08/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon25/01/2021
Appointment of Ruth Bernadette Pollard as a director on 2020-08-13
dot icon07/01/2021
Termination of appointment of Eve Emmie Ward as a director on 2020-08-13
dot icon14/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon17/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon08/08/2016
Director's details changed for Miss Nicolette Claudia Payne on 2015-08-06
dot icon08/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon10/08/2015
Appointment of Mrs Eve Emmie Ward as a director on 2015-08-05
dot icon10/08/2015
Registered office address changed from C/O Nicolette Payne 21 Eride Road Eridge Road Tunbridge Wells Kent TN4 8HJ England to C/O Nicolette Payne 21 Eridge Road Tunbridge Wells Kent TN4 8HJ on 2015-08-10
dot icon03/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/12/2014
Termination of appointment of Emma Louise Palmer as a director on 2014-12-01
dot icon01/12/2014
Registered office address changed from C/O Emma Palmer 108 Allington Road Paddock Wood Tonbridge Kent TN12 6AU to C/O Nicolette Payne 21 Eride Road Eridge Road Tunbridge Wells Kent TN4 8HJ on 2014-12-01
dot icon01/11/2014
Termination of appointment of Elaine Moore as a director on 2014-10-25
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon19/06/2014
Amended accounts made up to 2013-07-31
dot icon10/06/2014
Appointment of Miss Nicolette Claudia Payne as a director
dot icon27/04/2014
Director's details changed for Emma Louise Palmer on 2010-09-01
dot icon27/04/2014
Termination of appointment of Jane Hunter as a director
dot icon16/04/2014
Termination of appointment of Jane Hunter as a secretary
dot icon16/04/2014
Registered office address changed from Garden Flat 2 Montacute Gardens Tunbridge Wells Kent TN4 8HG on 2014-04-16
dot icon15/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon27/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon27/08/2013
Appointment of Mrs Elaine Moore as a director
dot icon27/08/2013
Termination of appointment of Michael Driscoll as a director
dot icon15/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon03/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon03/09/2012
Director's details changed for Lee Richard Playle on 2012-08-21
dot icon01/09/2012
Director's details changed for Emma Louise Palmer on 2012-08-21
dot icon01/09/2012
Director's details changed for Robin Rimmer on 2012-08-21
dot icon01/09/2012
Director's details changed for Mr Michael Driscoll on 2012-08-20
dot icon12/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon15/08/2011
Director's details changed for Emma Louise Palmer on 2011-08-12
dot icon12/08/2011
Appointment of Miss Jane Melanie Hunter as a secretary
dot icon12/08/2011
Termination of appointment of Emma Palmer as a secretary
dot icon12/08/2011
Appointment of Miss Jane Melanie Hunter as a director
dot icon06/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon07/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon07/08/2010
Director's details changed for Robin Rimmer on 2010-07-21
dot icon07/08/2010
Appointment of Mr Michael Driscoll as a director
dot icon07/08/2010
Director's details changed for Emma Louise Palmer on 2010-07-21
dot icon07/08/2010
Director's details changed for Lee Richard Playle on 2010-07-21
dot icon07/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon12/08/2009
Return made up to 21/07/09; full list of members
dot icon29/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 21/07/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/09/2007
Return made up to 21/07/07; no change of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon18/08/2006
Return made up to 21/07/06; full list of members
dot icon23/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon18/08/2005
Return made up to 21/07/05; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon30/07/2004
Return made up to 21/07/04; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon13/08/2003
Return made up to 21/07/03; full list of members
dot icon06/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon07/01/2003
Return made up to 21/07/02; full list of members
dot icon05/05/2002
New secretary appointed
dot icon11/04/2002
Secretary resigned
dot icon26/09/2001
Total exemption full accounts made up to 2001-07-31
dot icon03/08/2001
Return made up to 21/07/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-07-31
dot icon18/07/2000
Full accounts made up to 1999-07-31
dot icon14/07/2000
Return made up to 21/07/00; full list of members
dot icon16/08/1999
Return made up to 21/07/99; no change of members
dot icon24/05/1999
Full accounts made up to 1998-07-31
dot icon21/12/1998
New director appointed
dot icon07/12/1998
Director resigned
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon19/08/1998
Return made up to 21/07/98; full list of members
dot icon14/08/1997
Ad 21/07/97--------- £ si 3@1=3 £ ic 1/4
dot icon14/08/1997
Secretary resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New secretary appointed
dot icon14/08/1997
New director appointed
dot icon21/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+14.97 % *

* during past year

Cash in Bank

£12,395.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.48K
-
0.00
9.90K
-
2022
-
10.36K
-
0.00
10.78K
-
2023
-
11.95K
-
0.00
12.40K
-
2023
-
11.95K
-
0.00
12.40K
-

Employees

2023

Employees

-

Net Assets(GBP)

11.95K £Ascended15.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.40K £Ascended14.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Nicolette Claudia
Director
01/06/2014 - Present
1
Rimmer, Frances Mary
Director
27/08/2025 - Present
-
Rimmer, Robin
Director
21/07/1997 - 27/08/2025
1
Pollard, Ruth Bernadette
Director
13/08/2020 - Present
-
Playle, Lee Richard
Director
18/11/1998 - Present
5

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+
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 2 MONTACUTE GARDENS LIMITED

2 MONTACUTE GARDENS LIMITED is an(a) Active company incorporated on 21/07/1997 with the registered office located at C/O NICOLETTE PAYNE, 21 Eridge Road, Tunbridge Wells, Kent TN4 8HJ. There are currently 4 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 2 MONTACUTE GARDENS LIMITED?

toggle

2 MONTACUTE GARDENS LIMITED is currently Active. It was registered on 21/07/1997 .

Where is 2 MONTACUTE GARDENS LIMITED located?

toggle

2 MONTACUTE GARDENS LIMITED is registered at C/O NICOLETTE PAYNE, 21 Eridge Road, Tunbridge Wells, Kent TN4 8HJ.

What does 2 MONTACUTE GARDENS LIMITED do?

toggle

2 MONTACUTE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 MONTACUTE GARDENS LIMITED?

toggle

The latest filing was on 10/10/2025: Total exemption full accounts made up to 2025-07-31.