2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642872

Incorporation date

21/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Glebe House Thames Street, Charlbury, Chipping Norton OX7 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon23/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon08/08/2025
Micro company accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon28/08/2024
Registered office address changed from 6 the Brewery House Longden Coleham Shrewsbury SY3 7JD United Kingdom to Glebe House Thames Street Charlbury Chipping Norton OX7 3QL on 2024-08-28
dot icon28/08/2024
Notification of Deirdre Vivian Lunney as a person with significant control on 2024-08-09
dot icon28/08/2024
Notification of Home Farm Properties (Little Preston) Limited as a person with significant control on 2024-08-09
dot icon20/08/2024
Termination of appointment of Sarah Jane Hopkins as a director on 2024-08-20
dot icon20/08/2024
Cessation of Sarah Jane Hopkins as a person with significant control on 2024-08-09
dot icon06/08/2024
Micro company accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon14/08/2023
Micro company accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon30/08/2022
Micro company accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon15/07/2021
Micro company accounts made up to 2021-01-31
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon24/04/2018
Micro company accounts made up to 2018-01-31
dot icon10/04/2018
Cessation of Willder Investments Limited as a person with significant control on 2018-04-01
dot icon10/04/2018
Change of details for Mrs Sarah Jane Hopkins as a person with significant control on 2018-04-01
dot icon10/04/2018
Termination of appointment of Edward Andrew Willder as a director on 2018-04-01
dot icon10/04/2018
Registered office address changed from Wyndley Muckleton Road Edgebolton Shawbury Shropshire SY4 4EP United Kingdom to 6 the Brewery House Longden Coleham Shrewsbury SY3 7JD on 2018-04-10
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon24/01/2018
Director's details changed for Mrs Sarah Jane Tyrer on 2017-09-21
dot icon23/01/2018
Change of details for Mrs Sarah Jane Tyrer as a person with significant control on 2017-09-21
dot icon19/05/2017
Micro company accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon16/01/2017
Registered office address changed from 44 High Street Shrewsbury Shropshire SY1 1st to Wyndley Muckleton Road Edgebolton Shawbury Shropshire SY4 4EP on 2017-01-16
dot icon01/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon17/06/2015
Appointment of Mr Edward Andrew Willder as a director on 2015-05-31
dot icon17/06/2015
Termination of appointment of the Hat Company (Uk) Limited as a director on 2015-05-31
dot icon20/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/07/2014
Appointment of The Hat Company (Uk) Limited as a director on 2014-07-21
dot icon22/07/2014
Appointment of Mrs Sarah Jane Tyrer as a director on 2014-07-21
dot icon06/05/2014
Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG on 2014-05-06
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon04/02/2013
Registered office address changed from 9 Thames Street Charlbury Oxfordshire OX7 3QL on 2013-02-04
dot icon08/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/08/2012
Termination of appointment of Peter Davis as a director
dot icon06/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon05/03/2012
Termination of appointment of Muriel Smallwood as a director
dot icon23/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon12/03/2010
Director's details changed for Peter Edward Davis on 2010-03-12
dot icon12/03/2010
Director's details changed for Muriel Smallwood on 2010-03-12
dot icon30/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/02/2009
Return made up to 21/01/09; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Return made up to 21/01/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Return made up to 21/01/07; full list of members
dot icon17/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon22/09/2006
Registered office changed on 22/09/06 from: 2 school gardens shrewsbury shropshire SY1 2AJ
dot icon15/08/2006
Return made up to 21/01/06; full list of members
dot icon12/07/2005
Accounts for a dormant company made up to 2005-01-31
dot icon21/03/2005
Return made up to 21/01/05; full list of members
dot icon11/03/2005
New secretary appointed
dot icon24/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon21/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Secretary resigned
dot icon26/03/2003
New director appointed
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
Registered office changed on 21/02/03 from: 16 st john street london EC1M 4NT
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
Director resigned
dot icon21/01/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
291.00
-
0.00
-
-
2022
0
291.00
-
0.00
-
-
2023
0
291.00
-
0.00
-
-
2023
0
291.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

291.00 £Ascended0.00 % *

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
Alderson, Shiona Valerie
Director
01/06/2003 - Present
3
Hopkins, Sarah Jane
Director
21/07/2014 - 20/08/2024
-

Persons with Significant Control

6
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 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED

2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/01/2003 with the registered office located at Glebe House Thames Street, Charlbury, Chipping Norton OX7 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED?

toggle

2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/01/2003 .

Where is 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED is registered at Glebe House Thames Street, Charlbury, Chipping Norton OX7 3QL.

What does 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-21 with no updates.