Cotswold Garden Centre Limited

General information

Name:

Cotswold Garden Centre Ltd

Office Address:

71 Queen Victoria Street EC4V 4BE London

Number: 01705837

Incorporation date: 1983-03-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cotswold Garden Centre Limited has been on the British market for at least fourty one years. Started with Companies House Reg No. 01705837 in 1983, the firm have office at 71 Queen Victoria Street, London EC4V 4BE. Since 2000-08-02 Cotswold Garden Centre Limited is no longer under the name Jaffabond. This firm's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. 2022-09-30 is the last time the company accounts were reported.

According to the enterprise's directors directory, for 8 years there have been four directors to name just a few: Jacqueline A., Mark M. and Deborah M.. In addition, the managing director's duties are regularly helped with by a secretary - Alexandra C., who joined this firm in March 2004.

Marian M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Cotswold Garden Centre Limited 2000-08-02
  • Jaffabond Limited 1983-03-11

Financial data based on annual reports

Company staff

Jacqueline A.

Role: Director

Appointed: 02 August 2016

Latest update: 4 February 2024

Alexandra C.

Role: Secretary

Appointed: 12 March 2004

Latest update: 4 February 2024

Mark M.

Role: Director

Appointed: 09 March 1998

Latest update: 4 February 2024

Deborah M.

Role: Director

Appointed: 12 May 1995

Latest update: 4 February 2024

Marian M.

Role: Director

Appointed: 05 July 1992

Latest update: 4 February 2024

People with significant control

Marian M.
Notified on 9 July 2018
Nature of control:
over 1/2 to 3/4 of shares
Dennis M.
Notified on 5 July 2016
Ceased on 9 July 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 8 June 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 16 May 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 10 June 2014
Date Approval Accounts 10 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
41
Company Age