MAHARISHI GARDEN VILLAGE LIMITED

Register to unlock more data on OkredoRegister

MAHARISHI GARDEN VILLAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05322967

Incorporation date

04/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Oak House Gardenia Close, Rendlesham, Woodbridge, Suffolk IP12 2GXCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2005)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon10/10/2025
Termination of appointment of Colin Joseph Basker as a director on 2025-10-08
dot icon21/04/2025
Termination of appointment of Peter Tomlin as a director on 2025-04-18
dot icon24/03/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon09/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon19/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/03/2023
Director's details changed for Dr Geoffrey Stewart Mead on 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/10/2019
Appointment of Miss Diane Scott as a secretary on 2019-09-25
dot icon02/10/2019
Registered office address changed from 22 Garden Square Rendlesham Woodbridge Suffolk IP12 2GW England to 17 Oak House Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX on 2019-10-02
dot icon02/10/2019
Termination of appointment of Sarah-Jane Jane Quick as a director on 2019-09-25
dot icon02/10/2019
Appointment of Mrs Brigitte Marie-Therese Williams as a director on 2019-09-25
dot icon02/10/2019
Termination of appointment of Ann Roberta Keenan as a director on 2019-09-25
dot icon02/10/2019
Termination of appointment of Sarah-Jane Quick as a secretary on 2019-09-25
dot icon31/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon31/01/2019
Appointment of Mr Peter Tomlin as a director on 2018-12-28
dot icon31/01/2019
Appointment of Mrs Diane Pamela Scott as a director on 2018-09-28
dot icon07/12/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/04/2018
Confirmation statement made on 2018-01-04 with updates
dot icon08/03/2018
Appointment of Miss Sarah-Jane Quick as a director on 2018-03-07
dot icon30/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/09/2017
Termination of appointment of Brigitte Marie-Therese Williams as a director on 2017-07-05
dot icon14/06/2017
Appointment of Miss Sarah-Jane Quick as a secretary on 2017-04-26
dot icon14/06/2017
Termination of appointment of Margaret Catherine Kerwin as a secretary on 2017-04-26
dot icon14/06/2017
Registered office address changed from 31 Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX England to 22 Garden Square Rendlesham Woodbridge Suffolk IP12 2GW on 2017-06-14
dot icon07/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/05/2016
Appointment of Mrs Brigitte Marie-Therese Williams as a director on 2016-05-18
dot icon20/05/2016
Termination of appointment of Valerie Patricia Darby as a director on 2016-05-18
dot icon18/04/2016
Appointment of Mrs Margaret Catherine Kerwin as a secretary on 2016-02-01
dot icon18/04/2016
Registered office address changed from Mulberry Lodge 25 Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX to 31 Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX on 2016-04-18
dot icon18/04/2016
Termination of appointment of Ann Roberta Keenan as a secretary on 2016-02-29
dot icon07/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Frances Catherine Parker as a director on 2015-12-03
dot icon06/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon12/08/2014
Amended total exemption small company accounts made up to 2014-01-31
dot icon09/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-08-14
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/09/2013
Termination of appointment of Brigitte Williams as a director
dot icon10/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-11-22
dot icon25/06/2012
Appointment of Mrs Frances Catherine Parker as a director
dot icon22/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/02/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon13/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon29/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon06/01/2011
Appointment of Mrs Valerie Patricia Darby as a director
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-11-06
dot icon28/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mrs Brigitte Marie-Therese Williams on 2010-01-20
dot icon21/01/2010
Director's details changed for Ms Ann Roberta Keenan on 2010-01-20
dot icon21/01/2010
Director's details changed for Dr Geoffrey Stewart Mead on 2010-01-20
dot icon21/01/2010
Director's details changed for Colin Joseph Basker on 2010-01-20
dot icon21/01/2010
Secretary's details changed for Ms Ann Roberta Keenan on 2010-01-20
dot icon12/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/08/2009
Ad 14/08/09\gbp si 1@1=1\gbp ic 222/223\
dot icon06/05/2009
Secretary appointed ms ann roberta keenan
dot icon14/04/2009
Registered office changed on 14/04/2009 from 22 garden square rendlesham woodbridge suffolk IP12 2GW
dot icon13/04/2009
Appointment terminated director sarah quick
dot icon13/04/2009
Appointment terminated secretary sarah quick
dot icon29/01/2009
Return made up to 04/01/09; full list of members
dot icon15/12/2008
Ad 12/11/08\gbp si 3@1=3\gbp ic 206/209\
dot icon15/12/2008
Ad 01/10/08\gbp si 3@1=3\gbp ic 203/206\
dot icon15/12/2008
Director appointed ms ann roberta keenan
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/06/2008
Director appointed mrs brigitte marie-therese williams
dot icon02/06/2008
Appointment terminated director david williams
dot icon02/06/2008
Appointment terminated director carole brason
dot icon12/05/2008
Ad 06/05/08\gbp si 10@1=10\gbp ic 203/213\
dot icon07/03/2008
Return made up to 04/01/08; full list of members
dot icon25/01/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon01/11/2007
Certificate of change of name
dot icon11/07/2007
Registered office changed on 11/07/07 from: 10 ansdell street kensington london W8 5BN
dot icon21/06/2007
Accounts for a dormant company made up to 2007-01-31
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New secretary appointed;new director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Secretary resigned
dot icon30/05/2007
Ad 22/04/07--------- £ si 22@1=22 £ ic 181/203
dot icon18/02/2007
Return made up to 04/01/07; full list of members
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon05/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon05/04/2006
Return made up to 04/01/06; full list of members
dot icon04/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mead, Geoffrey Stewart, Dr
Director
06/10/2007 - Present
6
Basker, Colin Joseph
Director
16/05/2007 - 08/10/2025
1
Williams, Brigitte Marie-Therese
Director
25/09/2019 - Present
1
Tomlin, Peter
Director
28/12/2018 - 18/04/2025
-
Scott, Diane Pamela
Director
28/09/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

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 MAHARISHI GARDEN VILLAGE LIMITED

MAHARISHI GARDEN VILLAGE LIMITED is an(a) Active company incorporated on 04/01/2005 with the registered office located at 17 Oak House Gardenia Close, Rendlesham, Woodbridge, Suffolk IP12 2GX. 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 MAHARISHI GARDEN VILLAGE LIMITED?

toggle

MAHARISHI GARDEN VILLAGE LIMITED is currently Active. It was registered on 04/01/2005 .

Where is MAHARISHI GARDEN VILLAGE LIMITED located?

toggle

MAHARISHI GARDEN VILLAGE LIMITED is registered at 17 Oak House Gardenia Close, Rendlesham, Woodbridge, Suffolk IP12 2GX.

What does MAHARISHI GARDEN VILLAGE LIMITED do?

toggle

MAHARISHI GARDEN VILLAGE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MAHARISHI GARDEN VILLAGE LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with updates.