2 School Gardens Management Company Limited

General information

Name:

2 School Gardens Management Company Ltd

Office Address:

6 The Brewery House Longden Coleham SY3 7JD Shrewsbury

Number: 04642872

Incorporation date: 2003-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2 School Gardens Management Company has been operating in this business field for twenty two years. Registered under no. 04642872, this firm is registered as a Private Limited Company. You may visit the office of the firm during office hours at the following address: 6 The Brewery House Longden Coleham, SY3 7JD Shrewsbury. This company's registered with SIC code 98000 meaning Residents property management. January 31, 2023 is the last time when company accounts were filed.

There seems to be a solitary director presently controlling the following firm, namely Shiona A. who has been utilizing the director's tasks since 21st January 2003. This firm had been overseen by Edward W. till seven years ago. In addition another director, specifically Sarah H. gave up the position in August 2024. In order to help the directors in their tasks, this specific firm has been utilizing the skills of Michael A. as a secretary for the last twenty years.

Financial data based on annual reports

Company staff

Michael A.

Role: Secretary

Appointed: 01 March 2005

Latest update: 8 July 2025

Shiona A.

Role: Director

Appointed: 01 June 2003

Latest update: 8 July 2025

People with significant control

The companies with significant control over the firm are: Home Farm Properties (Little Preston) Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Chipping Norton at Thames Street, Charlbury, OX7 3QL and was registered as a PSC under the reg no 13987810. Deirdre L. has substantial control or influence over the company. Michael A. has substantial control or influence over the company.

Home Farm Properties (Little Preston) Limited
Address: Glebe House Thames Street, Charlbury, Chipping Norton, OX7 3QL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13987810
Notified on 9 August 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Deirdre L.
Notified on 9 August 2024
Nature of control:
substantial control or influence
Michael A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Shiona A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sarah H.
Notified on 6 April 2016
Ceased on 9 August 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Willder Investments Limited
Address: Wyndley, Muckleton Road Edgebolton, Shawbury, SY4 4EP, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 3910885
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 21 July 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 15 April 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2023-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 27 August 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 6 the Brewery House Longden Coleham Shrewsbury SY3 7JD United Kingdom on Wed, 28th Aug 2024 to Glebe House Thames Street Charlbury Chipping Norton OX7 3QL (AD01)
filed on: 28th, August 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6 Langdale Court

Post code:

OX28 6FG

City / Town:

Witney

Accountant/Auditor,
2013

Name:

Bronsens Llp

Address:

6 Langdale Court

Post code:

OX28 6FG

City / Town:

Witney

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
22
Company Age

Similar companies nearby

Closest companies