Company Information for MARK HARRISON GARDEN DESIGN AND CONSTRUCTION LTD
Preston Court, Preston-On-Wye, Hereford, HEREFORDSHIRE, HR2 9JU,
|
Company Registration Number
04660601
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MARK HARRISON GARDEN DESIGN AND CONSTRUCTION LTD | ||
Legal Registered Office | ||
Preston Court Preston-On-Wye Hereford HEREFORDSHIRE HR2 9JU Other companies in HR2 | ||
Previous Names | ||
|
Company Number | 04660601 | |
---|---|---|
Company ID Number | 04660601 | |
Date formed | 2003-02-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-06-30 | |
Account next due | 31/03/2025 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-08 05:40:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HENRY BENJAMIN BEAUFOY CLOWES |
||
MARK WALTER RAMSAY HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM TYNDALE MILANES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLDSTREAM SPORTING LTD | Company Secretary | 2009-04-28 | CURRENT | 2007-05-03 | Active | |
MATTHEW STRAKER LTD | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
LAXTON REID LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
BABIESFIRST LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
SUE MACARTNEY-SNAPE LIMITED | Company Secretary | 2004-08-25 | CURRENT | 2004-08-25 | Active | |
AREW LIMITED | Company Secretary | 2004-04-29 | CURRENT | 2004-04-29 | Active | |
JAMES BOLTON GARDEN TOURS LIMITED | Company Secretary | 2004-04-13 | CURRENT | 2004-04-13 | Active | |
PECAS LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2003-04-18 | Active - Proposal to Strike off | |
AVERCLIFF LIMITED | Company Secretary | 2003-05-28 | CURRENT | 1982-07-08 | Active | |
GEORGE STREET PROPERTIES (LONDON) LIMITED | Company Secretary | 1997-04-09 | CURRENT | 1959-06-09 | Liquidation | |
ROSSDALE (OVERSEAS) PROPERTIES LIMITED | Company Secretary | 1997-02-18 | CURRENT | 1997-01-24 | Active | |
FRANKS & FRANKS LIMITED | Company Secretary | 1996-01-01 | CURRENT | 1995-01-04 | Active | |
FAIRFACSIMILES LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1985-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mrs Anne Jesse Harrison on 2023-06-05 | ||
Current accounting period extended from 31/03/23 TO 30/06/23 | ||
DIRECTOR APPOINTED MRS ANNE JESSE HARRISON | ||
Change of details for Anne Jesse Harrison as a person with significant control on 2023-02-20 | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 11/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Walter Ramsay Harrison on 2020-02-10 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / ANNE JESSE HARRISON / 01/12/2017 | |
CH01 | Director's details changed for Mr Mark Walter Ramsay Harrison on 2017-12-02 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARK WALTER RAMSAY HARRISON / 02/12/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/15 FROM C/O Benjamin Clowes Limited Preston Court Preston-on-Wye, Hereford Herefordshire HR2 9JU | |
CH01 | Director's details changed for Mr Mark Walter Ramsay Harrison on 2015-02-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR HENRY BENJAMIN BEAUFOY CLOWES on 2015-02-25 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTER RAMSAY HARRISON / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MILANES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 14/03/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 7 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 71112 - Urban planning and landscape architectural activities
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 MARK HARRISON GARDEN DESIGN AND CONSTRUCTION LTD
MARK HARRISON GARDEN DESIGN AND CONSTRUCTION LTD owns 1 domain names.
aspenlandscapedesign.co.uk
The top companies supplying to UK government with the same SIC code (71112 - Urban planning and landscape architectural activities) as MARK HARRISON GARDEN DESIGN AND CONSTRUCTION LTD are:
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. |