ALAN MASON GARDEN DESIGN LIMITED

Register to unlock more data on OkredoRegister

ALAN MASON GARDEN DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02325356

Incorporation date

06/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

White House, Wollaton Street, Nottingham NG1 5GFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1988)
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon10/11/2020
Micro company accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon03/07/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon23/08/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon26/01/2017
Secretary's details changed for Mr Alan Mason on 2017-01-25
dot icon25/01/2017
Director's details changed for Mr Alan Robert Mason on 2017-01-25
dot icon21/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Appointment of Mrs Hilary Mason as a director on 2015-07-14
dot icon29/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon15/07/2015
Registered office address changed from 12 Frieston Road Caythorpe with Frieston Grantham Lincolnshire NG32 3BX to White House Wollaton Street Nottingham NG1 5GF on 2015-07-15
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Appointment of Mr Alan Mason as a secretary on 2014-06-30
dot icon25/07/2014
Termination of appointment of Marylyn Anne Mason as a secretary on 2014-06-30
dot icon25/07/2014
Termination of appointment of Marylyn Anne Mason as a director on 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon12/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 18/06/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 18/06/08; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 18/06/07; no change of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 18/06/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/06/2005
Return made up to 18/06/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 18/06/04; full list of members
dot icon16/12/2003
Director's particulars changed
dot icon03/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/09/2003
Return made up to 18/06/03; full list of members
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
New secretary appointed
dot icon07/11/2002
New director appointed
dot icon23/10/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon16/10/2002
Certificate of change of name
dot icon08/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/07/2002
Return made up to 18/06/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon22/06/2001
Return made up to 18/06/01; full list of members
dot icon22/06/2001
Registered office changed on 22/06/01 from: the garden house harlaxton manor gardens grantham NG32 1AG
dot icon08/09/2000
Accounts for a small company made up to 2000-01-31
dot icon28/06/2000
Return made up to 18/06/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-01-31
dot icon25/06/1999
Return made up to 18/06/99; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1998-01-31
dot icon22/06/1998
Return made up to 18/06/98; full list of members
dot icon18/11/1997
Accounts for a small company made up to 1997-01-31
dot icon22/06/1997
Return made up to 18/06/97; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1996-01-31
dot icon11/07/1996
Return made up to 18/06/96; no change of members
dot icon16/11/1995
Accounts for a small company made up to 1995-01-31
dot icon22/06/1995
Return made up to 18/06/95; full list of members
dot icon06/10/1994
Accounts for a small company made up to 1994-01-31
dot icon23/06/1994
Return made up to 18/06/94; no change of members
dot icon08/03/1994
Auditor's resignation
dot icon07/12/1993
Full accounts made up to 1993-01-31
dot icon15/09/1993
Registered office changed on 15/09/93 from: 4 woodlands walk skipton north yorkshire BD23 1TZ
dot icon15/07/1993
Return made up to 18/06/93; no change of members
dot icon15/09/1992
Accounts for a small company made up to 1992-01-31
dot icon15/09/1992
Return made up to 18/06/92; full list of members
dot icon22/07/1992
Auditor's resignation
dot icon24/07/1991
Return made up to 18/06/91; no change of members
dot icon20/05/1991
Return made up to 29/03/91; change of members
dot icon03/05/1991
Accounts for a small company made up to 1991-01-31
dot icon05/04/1991
Registered office changed on 05/04/91 from: elizabeth house queen street leeds LS1 2TW
dot icon22/10/1990
Accounts for a small company made up to 1990-01-31
dot icon15/08/1990
Return made up to 18/06/90; full list of members
dot icon08/03/1989
Accounting reference date notified as 31/01
dot icon06/03/1989
Wd 23/02/89 ad 20/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/1989
Memorandum and Articles of Association
dot icon01/02/1989
Director resigned;new director appointed
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon01/02/1989
Registered office changed on 01/02/89 from: 2 baches street london N1 6UB
dot icon18/01/1989
Resolutions
dot icon16/01/1989
Certificate of change of name
dot icon06/12/1988
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
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
1.13K
-
0.00
-
-
2022
2
1.41K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Alan Robert
Director
26/09/2002 - Present
1
Mason, Hilary
Director
14/07/2015 - Present
-
Mason, Alan
Secretary
30/06/2014 - Present
-
Mason, Marylyn Anne
Secretary
25/10/2002 - 30/06/2014
-

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 ALAN MASON GARDEN DESIGN LIMITED

ALAN MASON GARDEN DESIGN LIMITED is an(a) Active company incorporated on 06/12/1988 with the registered office located at White House, Wollaton Street, Nottingham NG1 5GF. 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 ALAN MASON GARDEN DESIGN LIMITED?

toggle

ALAN MASON GARDEN DESIGN LIMITED is currently Active. It was registered on 06/12/1988 .

Where is ALAN MASON GARDEN DESIGN LIMITED located?

toggle

ALAN MASON GARDEN DESIGN LIMITED is registered at White House, Wollaton Street, Nottingham NG1 5GF.

What does ALAN MASON GARDEN DESIGN LIMITED do?

toggle

ALAN MASON GARDEN DESIGN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALAN MASON GARDEN DESIGN LIMITED?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2025-03-31.