Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNWALL AND GARDEN HOUSE LIMITED
Company Information for

CORNWALL AND GARDEN HOUSE LIMITED

14 LONDON STREET, ANDOVER, HAMPSHIRE, SP10 2PA,
Company Registration Number
01506172
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cornwall And Garden House Ltd
CORNWALL AND GARDEN HOUSE LIMITED was founded on 1980-07-04 and has its registered office in Andover. The organisation's status is listed as "Active". Cornwall And Garden House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORNWALL AND GARDEN HOUSE LIMITED
 
Legal Registered Office
14 LONDON STREET
ANDOVER
HAMPSHIRE
SP10 2PA
Other companies in SP10
 
Filing Information
Company Number 01506172
Company ID Number 01506172
Date formed 1980-07-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNWALL AND GARDEN HOUSE LIMITED
The accountancy firm based at this address is TIMEDOME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORNWALL AND GARDEN HOUSE LIMITED

Current Directors
Officer Role Date Appointed
XAVIER HENRI DELPIERRE
Company Secretary 2015-11-24
GILLES DE CHANTERAC
Director 2011-11-23
XAVIER HENRI DELPIERRE
Director 2014-09-09
DEAN JOHN KEYWORTH
Director 2018-03-03
EFTHIMIOS MITROPOULOS
Director 1991-11-21
MARCUS BOSTON OLIVER
Director 2015-09-01
BARTHOLOMEW EVAN ERIC SMITH
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JIM CLAY
Director 2015-11-24 2018-03-03
MOJGAN NAKHLEH
Company Secretary 2014-11-18 2015-11-24
MOJGAN NAKHLEH
Director 2011-11-23 2015-11-24
THEO HODGES
Director 1994-12-09 2015-09-01
CHANTAL MITROPOULOS
Company Secretary 2008-12-11 2014-11-18
MICHAEL CHARLES THOMPSON
Director 2000-10-16 2014-09-09
XAVIER HENRI DELPIERRE
Director 2002-11-18 2011-11-23
GILLES DE CHANTERAC
Director 2004-11-09 2011-11-22
ANNITA DE CHANTERAC
Company Secretary 2005-11-02 2008-12-11
MICHAEL CHARLES THOMPSON
Company Secretary 2002-11-18 2005-11-02
WALTER MARAIS
Director 1991-11-21 2004-11-09
CHANTAL MITROPOULOS
Company Secretary 1999-10-15 2002-11-18
CAROLINE MARIA VAN LEEUWEN
Director 2001-05-08 2002-11-18
WILLIAM HENRY VAN LEEUWEN
Director 1996-10-14 2001-05-08
CYRIL STANLEY SMITH
Director 1991-11-21 2000-07-27
WILLIAM HENRY VAN LEEUWEN
Company Secretary 1997-10-07 1999-10-15
THEO HODGES
Company Secretary 1991-11-21 1997-10-07
VICTORIA RABIPOUR
Director 1991-11-21 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLES DE CHANTERAC KENSINGTON ADVISORS LTD Director 2015-07-14 CURRENT 2015-07-14 Active
GILLES DE CHANTERAC GILLES DE CHANTERAC ADVISORS LTD Director 2015-06-24 CURRENT 2015-06-24 Dissolved 2016-11-01
BARTHOLOMEW EVAN ERIC SMITH AMBER DEXTROUS LIMITED Director 2005-03-21 CURRENT 2005-03-21 Active
BARTHOLOMEW EVAN ERIC SMITH THE AMBER FOUNDATION Director 1995-03-02 CURRENT 1994-12-21 Active
BARTHOLOMEW EVAN ERIC SMITH WHITE WALTHAM AIRFIELD LIMITED Director 1992-06-24 CURRENT 1992-05-29 Active
BARTHOLOMEW EVAN ERIC SMITH THE LUNDY COMPANY LIMITED Director 1992-03-05 CURRENT 1969-08-18 Active
BARTHOLOMEW EVAN ERIC SMITH SMITH HAMILTON LIMITED Director 1991-12-31 CURRENT 1988-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-25AP01DIRECTOR APPOINTED MR JIM CLAY
2021-01-25AP03Appointment of Mr Bartholomew Evan Eric Smith as company secretary on 2020-11-17
2021-01-25TM02Termination of appointment of Xavier Henri Delpierre on 2020-11-17
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER HENRI DELPIERRE
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-12AP01DIRECTOR APPOINTED MR DEAN JOHN KEYWORTH
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JIM CLAY
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-29AP03Appointment of Mr Xavier Henri Delpierre as company secretary on 2015-11-24
2015-11-29TM02Termination of appointment of Mojgan Nakhleh on 2015-11-24
2015-11-27AP01DIRECTOR APPOINTED MR JIM CLAY
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MOJGAN NAKHLEH
2015-11-26AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-12AP01DIRECTOR APPOINTED MR MARCUS BOSTON OLIVER
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR THEO HODGES
2015-07-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-03AP03Appointment of Ms Mojgan Nakhleh as company secretary on 2014-11-18
2014-12-03TM02Termination of appointment of Chantal Mitropoulos on 2014-11-18
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES THOMPSON
2014-09-24AP01DIRECTOR APPOINTED MR XAVIER HENRI DELPIERRE
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EFTHIMIOS MITROPOULOS / 31/12/2012
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES DE CHANTERAC / 01/12/2012
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04MISCFORM 288C
2012-12-03AR0121/11/12 NO MEMBER LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES DE CHANTERAC / 01/01/2012
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-13AP01DIRECTOR APPOINTED MR GILLES DE CHANTERAC
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GILLES DE CHANTERAC
2011-12-01AP01DIRECTOR APPOINTED MS MOJGAN NAKHLEH
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER DELPIERRE
2011-11-24AR0121/11/11 NO MEMBER LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES THOMPSON / 01/12/2010
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THEO HODGES / 01/12/2010
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNITA DE CHANTERAC / 01/12/2010
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EFTHIMIOS MITROPOULOS / 01/12/2010
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MS CHANTAL MITROPOULOS / 01/12/2010
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-01AR0121/11/10 NO MEMBER LIST
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHANTAL MITROPOULOS / 01/12/2009
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-30AR0121/11/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARTHOLOMEW EVAN ERIC SMITH / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EFTHIMIOS MITROPOULOS / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THEO HODGES / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER DELPIERRE / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNITA DE CHANTERAC / 01/10/2009
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY ANNITA DE CHANTERAC
2009-01-23288aSECRETARY APPOINTED CHANTAL MITROPOULOS
2009-01-20363aANNUAL RETURN MADE UP TO 21/11/08
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-10363aANNUAL RETURN MADE UP TO 21/11/07
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-23363aANNUAL RETURN MADE UP TO 21/11/06
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363aANNUAL RETURN MADE UP TO 21/11/05
2005-11-23288bSECRETARY RESIGNED
2005-11-23288aNEW SECRETARY APPOINTED
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30363sANNUAL RETURN MADE UP TO 21/11/04
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ
2003-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-10363sANNUAL RETURN MADE UP TO 21/11/03
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-08288bSECRETARY RESIGNED
2003-01-08288aNEW SECRETARY APPOINTED
2002-12-30288bDIRECTOR RESIGNED
2002-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-03363sANNUAL RETURN MADE UP TO 21/11/02
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-23363sANNUAL RETURN MADE UP TO 21/11/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CORNWALL AND GARDEN HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNWALL AND GARDEN HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNWALL AND GARDEN HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 43,814
Creditors Due Within One Year 2011-12-31 £ 37,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNWALL AND GARDEN HOUSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 276,518
Cash Bank In Hand 2011-12-31 £ 238,870
Current Assets 2012-12-31 £ 315,223
Current Assets 2011-12-31 £ 279,253
Debtors 2012-12-31 £ 38,705
Debtors 2011-12-31 £ 40,383
Shareholder Funds 2012-12-31 £ 290,857
Shareholder Funds 2011-12-31 £ 261,380
Tangible Fixed Assets 2012-12-31 £ 19,448
Tangible Fixed Assets 2011-12-31 £ 19,448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORNWALL AND GARDEN HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNWALL AND GARDEN HOUSE LIMITED
Trademarks
We have not found any records of CORNWALL AND GARDEN HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNWALL AND GARDEN HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CORNWALL AND GARDEN HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CORNWALL AND GARDEN HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNWALL AND GARDEN HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNWALL AND GARDEN HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.