MODE GARDEN ROOMS LTD

Register to unlock more data on OkredoRegister

MODE GARDEN ROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04467947

Incorporation date

24/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Beadle House, Bull Plain, Hertford SG14 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon26/02/2026
Notification of Joseph Luke Jones as a person with significant control on 2026-02-01
dot icon06/02/2026
Termination of appointment of Joanne Jones as a secretary on 2026-02-02
dot icon06/02/2026
Termination of appointment of Joanne Jones as a director on 2026-02-02
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon06/02/2026
Cessation of Joanne Jones as a person with significant control on 2026-02-02
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Termination of appointment of Nicholas John Tyler as a director on 2024-07-01
dot icon15/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon14/06/2023
Appointment of Mr Nicholas John Tyler as a director on 2023-06-01
dot icon18/05/2023
Certificate of change of name
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon06/06/2019
Micro company accounts made up to 2019-03-31
dot icon18/07/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon09/07/2018
Appointment of Mr Joseph Luke Jones as a director on 2018-07-02
dot icon11/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon11/07/2017
Notification of Joanne Jones as a person with significant control on 2017-06-01
dot icon15/06/2017
Micro company accounts made up to 2017-03-31
dot icon13/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon08/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Registered office address changed from , 25 George Street, Hertford, Hertfordshire, SG14 3AD to Beadle House Bull Plain Hertford SG14 1DT on 2015-03-23
dot icon20/03/2015
Termination of appointment of Joseph Jones as a director on 2015-03-01
dot icon20/03/2015
Termination of appointment of Joseph Jones as a director on 2015-03-01
dot icon07/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon30/06/2010
Director's details changed for Joanne Jones on 2010-06-24
dot icon30/06/2010
Director's details changed for Joseph Jones on 2010-06-24
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 24/06/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon19/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 24/06/07; full list of members
dot icon24/01/2007
Secretary's particulars changed;director's particulars changed
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/10/2006
Director's particulars changed
dot icon20/10/2006
Secretary's particulars changed;director's particulars changed
dot icon21/07/2006
Return made up to 24/06/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 24/06/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 24/06/04; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/07/2003
Return made up to 24/06/03; full list of members
dot icon26/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon21/11/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
Registered office changed on 16/07/02 from:\advalorem, 2-3 bassett court, newport pagnell, MK16 0JN
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Registered office changed on 03/07/02 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon03/07/2002
Secretary resigned
dot icon24/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
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
10.34K
-
0.00
-
-
2022
0
4.12K
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanne Jones
Director
15/11/2002 - 02/02/2026
2
HCS SECRETARIAL LIMITED
Nominee Secretary
24/06/2002 - 26/06/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
24/06/2002 - 26/06/2002
15849
AD VALOREM DIRECTORS LTD
Corporate Director
28/06/2002 - 28/06/2002
22
AD VALOREM COMPANY SECRETARIAL LIMITED
Corporate Secretary
28/06/2002 - 28/06/2002
65

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MODE GARDEN ROOMS LTD

MODE GARDEN ROOMS LTD is an(a) Active company incorporated on 24/06/2002 with the registered office located at Beadle House, Bull Plain, Hertford SG14 1DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MODE GARDEN ROOMS LTD?

toggle

MODE GARDEN ROOMS LTD is currently Active. It was registered on 24/06/2002 .

Where is MODE GARDEN ROOMS LTD located?

toggle

MODE GARDEN ROOMS LTD is registered at Beadle House, Bull Plain, Hertford SG14 1DT.

What does MODE GARDEN ROOMS LTD do?

toggle

MODE GARDEN ROOMS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does MODE GARDEN ROOMS LTD have?

toggle

MODE GARDEN ROOMS LTD had 1 employees in 2023.

What is the latest filing for MODE GARDEN ROOMS LTD?

toggle

The latest filing was on 26/02/2026: Notification of Joseph Luke Jones as a person with significant control on 2026-02-01.