21 EMBANKMENT GARDENS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

21 EMBANKMENT GARDENS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06003288

Incorporation date

20/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon23/07/2025
Termination of appointment of Rosemarie Anne Field as a director on 2025-07-18
dot icon04/07/2025
Micro company accounts made up to 2025-06-30
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon24/07/2024
Micro company accounts made up to 2024-06-30
dot icon10/07/2024
Termination of appointment of John Nicholas Phillpotts as a director on 2024-06-27
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon22/03/2023
Secretary's details changed for Ablesafe Limited on 2023-03-14
dot icon16/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/03/2023
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon15/09/2021
Appointment of Rosemarie Anne Field as a director on 2021-09-07
dot icon06/09/2021
Appointment of Rachel Mary Audran as a director on 2021-09-06
dot icon06/09/2021
Termination of appointment of Malcolm David Field as a director on 2021-09-06
dot icon17/04/2021
Termination of appointment of Ian Arthur Collinson as a director on 2021-03-31
dot icon22/03/2021
Micro company accounts made up to 2020-06-30
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon12/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon20/11/2015
Secretary's details changed for Ablesafe Limited on 2014-04-01
dot icon10/09/2015
Previous accounting period extended from 2015-06-23 to 2015-06-30
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon16/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon30/09/2014
Secretary's details changed for Ablesafe Limited on 2014-09-30
dot icon30/09/2014
Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 2014-09-30
dot icon17/02/2014
Total exemption small company accounts made up to 2013-06-23
dot icon12/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-23
dot icon05/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-23
dot icon15/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-06-23
dot icon01/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon01/12/2010
Director's details changed for Duchess Maria Theodoli-Braschi on 2010-01-01
dot icon30/11/2010
Director's details changed for Ian Arthur Collinson on 2010-01-01
dot icon30/11/2010
Director's details changed for Sir Malcolm David Field on 2010-01-01
dot icon30/11/2010
Director's details changed for John Nicholas Phillpotts on 2010-01-01
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-23
dot icon30/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon30/11/2009
Director's details changed for Duchess Maria Theodoli-Braschi on 2009-11-17
dot icon30/11/2009
Director's details changed for Sir Malcolm David Field on 2009-11-17
dot icon30/11/2009
Secretary's details changed for Ablesafe Limited on 2009-11-17
dot icon30/11/2009
Director's details changed for John Nicholas Phillpotts on 2009-11-17
dot icon30/11/2009
Director's details changed for Ian Arthur Collinson on 2009-11-17
dot icon29/09/2009
Ad 12/05/09\gbp si 81@1=81\gbp ic 19/100\
dot icon12/05/2009
Director appointed duchess maria theodoli-braschi
dot icon28/04/2009
Appointment terminated director peter edney
dot icon28/04/2009
Director appointed john nicholas phillpotts
dot icon28/04/2009
Director appointed ian arthur collinson
dot icon28/04/2009
Director appointed sir malcom field
dot icon21/04/2009
Ad 21/04/09\gbp si 18@1=18\gbp ic 1/19\
dot icon23/03/2009
Accounts for a dormant company made up to 2008-06-23
dot icon23/03/2009
Accounting reference date shortened from 30/11/2008 to 23/06/2008
dot icon19/11/2008
Return made up to 19/11/08; full list of members
dot icon05/11/2008
Return made up to 20/11/07; full list of members
dot icon05/11/2008
Director appointed peter william edney
dot icon05/11/2008
Accounts for a dormant company made up to 2007-11-30
dot icon05/11/2008
Appointment terminated director david eldridge
dot icon05/11/2008
Appointment terminated secretary attorney company secretaries LIMITED
dot icon04/11/2008
Secretary appointed ablesafe
dot icon04/11/2008
Registered office changed on 04/11/2008 from 5TH floor barnards inn 86 fetter lane london EC4A 1AD
dot icon05/04/2008
Memorandum and Articles of Association
dot icon01/04/2008
Resolutions
dot icon31/03/2008
Secretary appointed attorney company secretaries LIMITED
dot icon31/03/2008
Director appointed david eldridge
dot icon12/03/2008
Registered office changed on 12/03/2008 from 6-8 underwood street london N1 7JQ
dot icon26/02/2008
First Gazette notice for compulsory strike-off
dot icon18/04/2007
Secretary resigned
dot icon18/04/2007
Director resigned
dot icon24/01/2007
Certificate of change of name
dot icon20/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/11/2006 - 18/01/2007
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/11/2006 - 18/01/2007
36021
Edney, Peter William
Director
31/10/2008 - 28/04/2009
29
Phillpotts, John Nicholas
Director
28/04/2009 - 27/06/2024
-
ATTORNEY COMPANY SECRETARIES LIMITED
Corporate Secretary
18/01/2007 - 31/10/2008
-

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 21 EMBANKMENT GARDENS (FREEHOLD) LIMITED

21 EMBANKMENT GARDENS (FREEHOLD) LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE. There are currently 3 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 21 EMBANKMENT GARDENS (FREEHOLD) LIMITED?

toggle

21 EMBANKMENT GARDENS (FREEHOLD) LIMITED is currently Active. It was registered on 20/11/2006 .

Where is 21 EMBANKMENT GARDENS (FREEHOLD) LIMITED located?

toggle

21 EMBANKMENT GARDENS (FREEHOLD) LIMITED is registered at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE.

What does 21 EMBANKMENT GARDENS (FREEHOLD) LIMITED do?

toggle

21 EMBANKMENT GARDENS (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 EMBANKMENT GARDENS (FREEHOLD) LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-19 with updates.