More's Garden Management Limited

General information

Name:

More's Garden Management Ltd

Office Address:

1 Rushmills Bedford Road NN4 7YB Northampton

Number: 01645202

Incorporation date: 1982-06-21

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The date the firm was started is June 21, 1982. Registered under number 01645202, the firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the main office of this firm during business times under the following address: 1 Rushmills Bedford Road, NN4 7YB Northampton. This business's classified under the NACE and SIC code 98000 which means Residents property management. More's Garden Management Ltd reported its account information for the period that ended on 2022-09-30. The company's latest annual confirmation statement was submitted on 2023-04-04.

For the company, a variety of director's obligations have so far been performed by Christopher H., Omer B., Stephen H. and 12 others listed below. As for these fifteen people, William D. has been with the company the longest, having been a vital part of officers' team since July 1998. To support the directors in their duties, the company has been using the skills of Ann C. as a secretary since 1991.

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 18 August 2017

Latest update: 4 February 2024

Omer B.

Role: Director

Appointed: 27 March 2017

Latest update: 4 February 2024

Stephen H.

Role: Director

Appointed: 31 January 2015

Latest update: 4 February 2024

Ann C.

Role: Director

Appointed: 31 December 2014

Latest update: 4 February 2024

Francesco V.

Role: Director

Appointed: 09 March 2011

Latest update: 4 February 2024

Aron H.

Role: Director

Appointed: 15 October 2009

Latest update: 4 February 2024

Adebayo E.

Role: Director

Appointed: 03 July 2008

Latest update: 4 February 2024

Olga E.

Role: Director

Appointed: 14 February 2008

Latest update: 4 February 2024

Antonio A.

Role: Director

Appointed: 25 September 2007

Latest update: 4 February 2024

Brian L.

Role: Director

Appointed: 28 July 2006

Latest update: 4 February 2024

Robert W.

Role: Director

Appointed: 31 March 2005

Latest update: 4 February 2024

Angel S.

Role: Director

Appointed: 01 July 2001

Latest update: 4 February 2024

Jonathan F.

Role: Director

Appointed: 01 July 2001

Latest update: 4 February 2024

Peter A.

Role: Director

Appointed: 01 March 2001

Latest update: 4 February 2024

William D.

Role: Director

Appointed: 22 July 1998

Latest update: 4 February 2024

Ann C.

Role: Secretary

Appointed: 04 April 1991

Latest update: 4 February 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 May 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 6 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 6 June 2013
Annual Accounts 8 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 8 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

5 Beaumont Gate Shenley Hill

Post code:

WD7 7AR

City / Town:

Radlett

HQ address,
2013

Address:

5 Beaumont Gate Shenley Hill

Post code:

WD7 7AR

City / Town:

Radlett

HQ address,
2014

Address:

5 Beaumont Gate Shenley Hill

Post code:

WD7 7AR

City / Town:

Radlett

HQ address,
2015

Address:

5 Beaumont Gate Shenley Hill

Post code:

WD7 7AR

City / Town:

Radlett

HQ address,
2016

Address:

5 Beaumont Gate Shenley Hill

Post code:

WD7 7AR

City / Town:

Radlett

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
41
Company Age

Closest Companies - by postcode