The Design Gallery Limited

General information

Name:

The Design Gallery Ltd

Office Address:

Yew Tree House Lewes Road RH18 5AA Forest Row

Number: 04537781

Incorporation date: 2002-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

04537781 is the registration number of The Design Gallery Limited. This company was registered as a Private Limited Company on Tuesday 17th September 2002. This company has existed on the British market for twenty two years. The enterprise could be found at Yew Tree House Lewes Road in Forest Row. The main office's zip code assigned is RH18 5AA. This company has a history in business name changing. In the past, the company had two different names. Up till 2003 the company was run under the name of Masters Design and up to that point its company name was Decorama. This business's registered with SIC code 47791, that means Retail sale of antiques including antique books in stores. The company's latest accounts were submitted for the period up to September 30, 2022 and the most current annual confirmation statement was released on September 17, 2023.

That business owes its well established position on the market and permanent growth to two directors, namely Christine M. and John M., who have been supervising it since September 2002.

  • Previous company's names
  • The Design Gallery Limited 2003-08-21
  • Masters Design Limited 2003-03-07
  • Decorama Limited 2002-09-17

Financial data based on annual reports

Company staff

Christine M.

Role: Director

Appointed: 17 September 2002

Latest update: 26 February 2024

Christine M.

Role: Secretary

Appointed: 17 September 2002

Latest update: 26 February 2024

John M.

Role: Director

Appointed: 17 September 2002

Latest update: 26 February 2024

People with significant control

Executives with significant control over the firm are: Christine M. owns 1/2 or less of company shares. John M. owns 1/2 or less of company shares.

Christine M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Annual Accounts
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Wed, 28th Apr 2021 director's details were changed (CH01)
filed on: 28th, April 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47791 : Retail sale of antiques including antique books in stores
21
Company Age

Closest companies