GARDEN MILL LTD

Register to unlock more data on OkredoRegister

GARDEN MILL LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

13173155

Incorporation date

02/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monmouth House, 3 Purzebrook Close, Axminster EX13 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2021)
dot icon23/01/2025
Notice of ceasing to act as receiver or manager
dot icon23/01/2025
Appointment of receiver or manager
dot icon19/08/2024
Appointment of receiver or manager
dot icon19/08/2024
Appointment of receiver or manager
dot icon29/07/2024
Cessation of Falco Kingsbridge Limited as a person with significant control on 2024-07-29
dot icon09/04/2024
Termination of appointment of Falco Director 1 Limited as a director on 2024-04-08
dot icon09/04/2024
Termination of appointment of Falco Director 2 Limited as a director on 2024-04-08
dot icon09/04/2024
Termination of appointment of Falco Director 3 Limited as a director on 2024-04-08
dot icon16/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon06/02/2024
Particulars of variation of rights attached to shares
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/11/2023
Appointment of Falco Director 1 Limited as a director on 2023-11-06
dot icon13/11/2023
Appointment of Falco Director 2 Limited as a director on 2023-11-06
dot icon13/11/2023
Appointment of Falco Director 3 Limited as a director on 2023-11-06
dot icon21/09/2023
Cessation of John Freeland as a person with significant control on 2023-09-20
dot icon21/09/2023
Cessation of Michael O'shaughnessy as a person with significant control on 2023-09-20
dot icon21/09/2023
Notification of Garden Mill Investors Ltd as a person with significant control on 2023-09-20
dot icon11/09/2023
Certificate of change of name
dot icon27/06/2023
Registered office address changed from 18 Pavilion Court, Grand Parade Mews William Street Brighton East Sussex BN2 9RU United Kingdom to Monmouth House 3 Purzebrook Close Axminster EX13 5LL on 2023-06-27
dot icon01/03/2023
Termination of appointment of Michael Alexander Thompson as a director on 2023-02-24
dot icon01/03/2023
Termination of appointment of Richard Stewart Anderson as a director on 2023-02-24
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon15/02/2022
Appointment of Mr Michael Alexander Thompson as a director on 2022-02-02
dot icon15/02/2022
Termination of appointment of Jonathan Lamb as a director on 2022-02-02
dot icon13/04/2021
Resolutions
dot icon19/03/2021
Sub-division of shares on 2021-03-01
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon19/03/2021
Particulars of variation of rights attached to shares
dot icon19/03/2021
Change of share class name or designation
dot icon19/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Notification of Falco Kingsbridge Limited as a person with significant control on 2021-03-01
dot icon10/03/2021
Appointment of Mr Jonathan Lamb as a director on 2021-03-01
dot icon10/03/2021
Appointment of Mr Richard Anderson as a director on 2021-03-01
dot icon10/03/2021
Director's details changed for Mr John Freeland on 2021-03-10
dot icon10/03/2021
Change of details for Mr John Freeland as a person with significant control on 2021-03-10
dot icon10/03/2021
Registration of charge 131731550001, created on 2021-03-01
dot icon10/03/2021
Registration of charge 131731550002, created on 2021-03-01
dot icon02/02/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
81.90K
-
0.00
-
-
2022
0
81.90K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

81.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Richard Stewart
Director
01/03/2021 - 24/02/2023
120
Thompson, Michael Alexander
Director
02/02/2022 - 24/02/2023
26
Lamb, Jonathan
Director
01/03/2021 - 02/02/2022
14
Freeland, John
Director
02/02/2021 - Present
35
Mr Michael David O'shaughnessy
Director
02/02/2021 - Present
36

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARDEN MILL LTD

GARDEN MILL LTD is an(a) Receiver Action company incorporated on 02/02/2021 with the registered office located at Monmouth House, 3 Purzebrook Close, Axminster EX13 5LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GARDEN MILL LTD?

toggle

GARDEN MILL LTD is currently Receiver Action. It was registered on 02/02/2021 .

Where is GARDEN MILL LTD located?

toggle

GARDEN MILL LTD is registered at Monmouth House, 3 Purzebrook Close, Axminster EX13 5LL.

What does GARDEN MILL LTD do?

toggle

GARDEN MILL LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for GARDEN MILL LTD?

toggle

The latest filing was on 23/01/2025: Notice of ceasing to act as receiver or manager.