Mn Garden Maintenance Limited

General information

Name:

Mn Garden Maintenance Ltd

Office Address:

Echo 3, Basin Road North Portslade BN41 1WR Brighton

Number: 05362542

Incorporation date: 2005-02-11

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mn Garden Maintenance has been operating on the market for nineteen years. Registered under no. 05362542, this company is considered a Private Limited Company. You may find the office of the company during office hours at the following address: Echo 3, Basin Road North Portslade, BN41 1WR Brighton. This firm is known as Mn Garden Maintenance Limited. Moreover this company also operated as M & N Garden Maintenance up till the company name got changed 19 years from now. This enterprise's SIC and NACE codes are 82990: Other business support service activities not elsewhere classified. The firm's most recent accounts describe the period up to 2023-02-28 and the latest confirmation statement was filed on 2023-02-11.

2 transactions have been registered in 2013 with a sum total of £2,700. In 2012 there were less transactions (exactly 1) that added up to £1,300. The Council conducted 1 transaction in 2011, this added up to £1,300. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £5,300. Cooperation with the Dartford Borough Council council covered the following areas: Non Standard Expenditure.

Right now, the business is the workplace of 1 managing director: Mark N., who was designated to this position on 2005-02-14. Since February 2005 Uk Directors Ltd, had been fulfilling assigned duties for the following business until the resignation in February 2005. Furthermore, the managing director's efforts are constantly supported by a secretary - Tracey C., who was appointed by the following business 19 years ago.

  • Previous company's names
  • Mn Garden Maintenance Limited 2005-02-22
  • M & N Garden Maintenance Limited 2005-02-11

Financial data based on annual reports

Company staff

Tracey C.

Role: Secretary

Appointed: 14 February 2005

Latest update: 4 April 2024

Mark N.

Role: Director

Appointed: 14 February 2005

Latest update: 4 April 2024

People with significant control

Mark N. is the individual who has control over this firm, owns over 3/4 of company shares.

Mark N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 October 2014
Annual Accounts 06/07/2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 06/07/2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts 17 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 17 September 2013
Annual Accounts 18 September 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Curzon House 64 Clifton Street

Post code:

EC2A 4HB

City / Town:

London

HQ address,
2014

Address:

3rd Floor 120 Moorgate

Post code:

EC2M 6UR

City / Town:

London

HQ address,
2015

Address:

Third Floor 120 Moorgate

Post code:

EC2M 6UR

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Dartford Borough Council 2 £ 2 700.00
2013-04-25 202250 £ 1 400.00 Non Standard Expenditure
2013-02-07 198366 £ 1 300.00 Non Standard Expenditure
2012 Dartford Borough Council 1 £ 1 300.00
2012-04-04 184369 £ 1 300.00 Non Standard Expenditure
2011 Dartford Borough Council 1 £ 1 300.00
2011-06-22 170126 £ 1 300.00 Non Standard Expenditure

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies