ACADEMY GARDENS LIMITED

Register to unlock more data on OkredoRegister

ACADEMY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06332579

Incorporation date

03/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Floor 8, 71 Queen Victoria Street, London EC4V 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2007)
dot icon30/09/2025
Micro company accounts made up to 2025-04-05
dot icon24/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon15/07/2025
Appointment of Mr Bradley Louis Altberger as a director on 2024-07-04
dot icon15/07/2025
Appointment of Mr Shishir Bajoria as a director on 2024-07-04
dot icon17/10/2024
Micro company accounts made up to 2024-04-05
dot icon11/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon09/10/2023
Micro company accounts made up to 2023-04-05
dot icon10/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-05
dot icon08/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon15/11/2021
Resolutions
dot icon03/08/2021
Confirmation statement made on 2021-06-26 with updates
dot icon29/07/2021
Micro company accounts made up to 2021-04-05
dot icon27/05/2021
Appointment of Breams Secretaries Limited as a secretary on 2021-05-21
dot icon27/05/2021
Termination of appointment of Temple Secretarial Limited as a secretary on 2021-05-21
dot icon27/05/2021
Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 2021-05-27
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon09/09/2020
Appointment of Ms Ruth Monicka Parasol as a director on 2020-03-11
dot icon28/07/2020
Micro company accounts made up to 2020-04-05
dot icon20/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon25/06/2020
Termination of appointment of Khosrow Dabir-Alai as a director on 2019-09-08
dot icon22/10/2019
Satisfaction of charge 1 in full
dot icon24/09/2019
Micro company accounts made up to 2019-04-05
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon17/10/2018
Micro company accounts made up to 2018-04-05
dot icon16/10/2018
Director's details changed for Jacqueline Catherine O'leary on 2018-10-12
dot icon21/08/2018
Secretary's details changed for Temple Secretarial Limited on 2018-08-13
dot icon02/08/2018
Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2018-08-02
dot icon10/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-01-23
dot icon17/01/2018
Appointment of Dr Neda Nikbakht as a director on 2018-01-11
dot icon17/01/2018
Appointment of Jacqueline Catherine O'leary as a director on 2018-01-08
dot icon17/01/2018
Appointment of Jennifer Muriel Cummins as a director on 2017-11-30
dot icon17/01/2018
Appointment of Meir Klabin as a director on 2017-10-26
dot icon17/01/2018
Appointment of Mr Khosrow Dabir-Alai as a director on 2017-10-14
dot icon17/01/2018
Termination of appointment of the Phillimores Management Limited as a director on 2017-10-06
dot icon26/09/2017
Micro company accounts made up to 2017-04-05
dot icon30/06/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2016-04-05
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon05/05/2016
Director's details changed for Paul Michel Raphael on 2016-05-01
dot icon30/09/2015
Accounts for a dormant company made up to 2015-04-05
dot icon10/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon06/10/2014
Director's details changed for Paul Michael Raphael on 2009-10-01
dot icon13/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon12/05/2014
Accounts for a dormant company made up to 2014-04-05
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon20/09/2013
Accounts for a dormant company made up to 2013-04-05
dot icon08/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-04-05
dot icon07/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon17/05/2012
Termination of appointment of Andrew Cummins as a director
dot icon17/05/2012
Appointment of The Phillimores Management Limited as a director
dot icon09/09/2011
Accounts for a dormant company made up to 2011-04-05
dot icon15/08/2011
Termination of appointment of Timothy Freshwater as a director
dot icon04/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2010-04-05
dot icon03/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon06/02/2010
Director's details changed for Paul Michael Raphael on 2008-10-09
dot icon04/02/2010
Director's details changed for Paul Michael Raphael on 2009-10-01
dot icon24/11/2009
Total exemption full accounts made up to 2009-04-05
dot icon13/08/2009
Accounting reference date shortened from 31/07/2009 to 05/04/2009
dot icon13/08/2009
Ad 13/08/09-13/08/09\gbp si [email protected]=0.61\gbp ic 78.55/79.16\
dot icon07/08/2009
Return made up to 03/08/09; full list of members
dot icon04/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon29/05/2009
Accounting reference date shortened from 31/08/2008 to 31/07/2008
dot icon03/04/2009
Nc dec already adjusted 09/10/08
dot icon03/12/2008
Ad 02/12/08-02/12/08\gbp si [email protected]=4.73\gbp ic 73.82/78.55\
dot icon06/11/2008
Director appointed timothy george freshwater
dot icon06/11/2008
Director appointed paul michael raphael
dot icon05/11/2008
Secretary appointed temple secretarial LIMITED
dot icon05/11/2008
Appointment terminated secretary temple secretarial LIMITED
dot icon05/11/2008
Appointment terminated director jennifer cummins
dot icon29/10/2008
Ad 09/10/08\gbp si [email protected]=72.82\gbp ic 1/73.82\
dot icon29/10/2008
S-div
dot icon29/10/2008
Resolutions
dot icon11/08/2008
Return made up to 03/08/08; full list of members
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2008
Director appointed jennifer muriel cummins
dot icon10/04/2008
Director appointed andrew douglas cummins
dot icon10/04/2008
Appointment terminated director temple direct LIMITED
dot icon03/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BREAMS SECRETARIES LIMITED
Corporate Secretary
21/05/2021 - Present
159
THE PHILLIMORES MANAGEMENT LIMITED
Corporate Director
18/04/2012 - 06/10/2017
-
Nikbakht, Neda, Dr
Director
11/01/2018 - Present
5
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
03/08/2007 - 09/10/2008
400
TEMPLE DIRECT LIMITED
Corporate Director
03/08/2007 - 10/04/2008
218

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 ACADEMY GARDENS LIMITED

ACADEMY GARDENS LIMITED is an(a) Active company incorporated on 03/08/2007 with the registered office located at Floor 8, 71 Queen Victoria Street, London EC4V 4AY. There are currently 9 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 ACADEMY GARDENS LIMITED?

toggle

ACADEMY GARDENS LIMITED is currently Active. It was registered on 03/08/2007 .

Where is ACADEMY GARDENS LIMITED located?

toggle

ACADEMY GARDENS LIMITED is registered at Floor 8, 71 Queen Victoria Street, London EC4V 4AY.

What does ACADEMY GARDENS LIMITED do?

toggle

ACADEMY GARDENS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACADEMY GARDENS LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2025-04-05.