GARDEN RIDGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GARDEN RIDGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05937363

Incorporation date

15/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Owens And Porter Sandbourne Chambers, 328a Wimborne Road, Bournemouth BH9 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2006)
dot icon09/01/2026
Termination of appointment of Stephen Trevor Owens as a secretary on 2026-01-09
dot icon09/01/2026
Appointment of Owens & Porter Ltd as a secretary on 2026-01-09
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2025-04-05
dot icon23/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2024-04-05
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2023-04-05
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon18/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon01/03/2022
Appointment of Mr Stephen Trevor Owens as a secretary on 2022-03-01
dot icon01/03/2022
Termination of appointment of Owens and Porter Limited as a secretary on 2022-03-01
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon19/11/2021
Appointment of Owens and Porter Limited as a secretary on 2021-11-18
dot icon19/11/2021
Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2021-11-18
dot icon19/11/2021
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Owens and Porter Sandbourne Chambers 328a Wimborne Road Bournemouth BH9 2HH on 2021-11-19
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-04-05
dot icon10/06/2021
Current accounting period shortened from 2020-09-30 to 2020-04-05
dot icon27/04/2021
Director's details changed for Mr John Philip William Furlong on 2021-04-27
dot icon27/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon27/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon27/04/2021
Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-27
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon02/08/2019
Appointment of Mr Graham Malcolm Dixon as a director on 2019-03-21
dot icon02/08/2019
Appointment of Mrs Carol Ann Lister as a director on 2019-03-21
dot icon01/08/2019
Termination of appointment of Dennis Terry Wilson as a director on 2019-03-21
dot icon12/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-15 no member list
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-15 no member list
dot icon25/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Registered office address changed from C/O Andrew Taylor Bourne Estates, Unit 4 Bourne Valley Road Poole Dorset BH12 1DW United Kingdom on 2013-09-17
dot icon17/09/2013
Annual return made up to 2013-09-15 no member list
dot icon17/09/2013
Appointment of Bourne Estates Ltd as a secretary
dot icon17/09/2013
Appointment of Bourne Estates Ltd as a secretary
dot icon17/09/2013
Termination of appointment of Andrew Taylor as a secretary
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-15 no member list
dot icon27/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-09-15 no member list
dot icon11/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-15 no member list
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/04/2010
Appointment of Mr Dennis Terry Wilson as a director
dot icon11/02/2010
Registered office address changed from C/O Kevin Wood 14 Garden Ridge 41a Surrey Road Bournemouth BH4 9JH United Kingdom on 2010-02-11
dot icon11/02/2010
Termination of appointment of Neil Lickiss as a director
dot icon10/02/2010
Appointment of Mr Andrew James Taylor as a secretary
dot icon10/02/2010
Termination of appointment of Joanne Lickiss as a secretary
dot icon10/02/2010
Appointment of Mr John Philip William Furlong as a director
dot icon10/02/2010
Registered office address changed from Little Mead Witchampton Wimborne Dorset BH21 5AY on 2010-02-10
dot icon07/10/2009
Annual return made up to 2009-09-15 no member list
dot icon26/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Annual return made up to 15/09/08
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/09/2007
Annual return made up to 15/09/07
dot icon29/05/2007
Registered office changed on 29/05/07 from: 5 poole road bournemouth dorset BH2 5QL
dot icon24/10/2006
Certificate of change of name
dot icon15/09/2006
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
05/04/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furlong, John Philip William
Director
10/02/2010 - Present
4
OWENS & PORTER LTD
Corporate Secretary
09/01/2026 - Present
86
Lister, Carol Ann
Director
21/03/2019 - Present
-
Dixon, Graham Malcolm
Director
21/03/2019 - Present
-
Owens, Stephen Trevor
Secretary
01/03/2022 - 09/01/2026
-

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+
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 GARDEN RIDGE MANAGEMENT LIMITED

GARDEN RIDGE MANAGEMENT LIMITED is an(a) Active company incorporated on 15/09/2006 with the registered office located at Owens And Porter Sandbourne Chambers, 328a Wimborne Road, Bournemouth BH9 2HH. There are currently 4 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 RIDGE MANAGEMENT LIMITED?

toggle

GARDEN RIDGE MANAGEMENT LIMITED is currently Active. It was registered on 15/09/2006 .

Where is GARDEN RIDGE MANAGEMENT LIMITED located?

toggle

GARDEN RIDGE MANAGEMENT LIMITED is registered at Owens And Porter Sandbourne Chambers, 328a Wimborne Road, Bournemouth BH9 2HH.

What does GARDEN RIDGE MANAGEMENT LIMITED do?

toggle

GARDEN RIDGE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GARDEN RIDGE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Stephen Trevor Owens as a secretary on 2026-01-09.