General information

Name:

Garden Graft Ltd

Office Address:

28 Southway SM5 4HW Carshalton

Number: 07482029

Incorporation date: 2011-01-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Websites

gardengraft.com
www.gardengraft.com

Description

Data updated on:

Garden Graft Limited can be reached at Carshalton at 28 Southway. Anyone can find the firm using the zip code - SM5 4HW. The firm has been in the field on the English market for 13 years. This business is registered under the number 07482029 and its official state is active. Garden Graft Limited was listed thirteen years ago under the name of Measys (UK). The company's SIC and NACE codes are 81300 and their NACE code stands for Landscape service activities. The company's most recent accounts were submitted for the period up to 2022-06-30 and the most current confirmation statement was released on 2022-12-31.

The company has a single managing director currently overseeing this limited company, specifically Howard T. who's been utilizing the director's obligations since Tue, 4th Jan 2011. That limited company had been overseen by John H. till December 2011. As a follow-up a different director, specifically Philip M. gave up the position in 2011.

Howard T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Garden Graft Limited 2011-09-07
  • Measys (UK) Limited 2011-01-04

Financial data based on annual reports

Company staff

Howard T.

Role: Director

Appointed: 19 December 2011

Latest update: 27 February 2024

People with significant control

Howard T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 29 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 29 March 2013
Annual Accounts 28 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

86 Cumberland Road Shortlands

Post code:

BR2 0PW

City / Town:

Bromley

HQ address,
2013

Address:

86 Cumberland Road Shortlands

Post code:

BR2 0PW

City / Town:

Bromley

HQ address,
2014

Address:

86 Cumberland Road Shortlands

Post code:

BR2 0PW

City / Town:

Bromley

HQ address,
2015

Address:

86 Cumberland Road Shortlands

Post code:

BR2 0PW

City / Town:

Bromley

HQ address,
2016

Address:

86 Cumberland Road Shortlands

Post code:

BR2 0PW

City / Town:

Bromley

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
13
Company Age

Similar companies nearby

Closest companies