Background WavePink WaveYellow Wave

PROBUS GARDEN ESTATE LIMITED (01083778)

PROBUS GARDEN ESTATE LIMITED (01083778) is an active UK company. incorporated on 27 November 1972. with registered office in Grampound Road. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PROBUS GARDEN ESTATE LIMITED has been registered for 53 years. Current directors include GALSWORTHY, Arthur Michael Johnstone, GALSWORTHY, Sarah Christian, GALSWORTHY, Stamford Timothy John and 1 others.

Company Number
01083778
Status
active
Type
ltd
Incorporated
27 November 1972
Age
53 years
Address
Estate Office, Grampound Road, TR2 4DD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GALSWORTHY, Arthur Michael Johnstone, GALSWORTHY, Sarah Christian, GALSWORTHY, Stamford Timothy John, HUMPHREYS, James William
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROBUS GARDEN ESTATE LIMITED

PROBUS GARDEN ESTATE LIMITED is an active company incorporated on 27 November 1972 with the registered office located in Grampound Road. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PROBUS GARDEN ESTATE LIMITED was registered 53 years ago.(SIC: 41100, 41201)

Status

active

Active since 53 years ago

Company No

01083778

LTD Company

Age

53 Years

Incorporated 27 November 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Estate Office Trewithen Grampound Road, TR2 4DD,

Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Joined
Oct 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GALSWORTHY, Arthur Michael Johnstone

Active
Trewithen, TruroTR2 4DD
Born April 1944
Director
Appointed N/A

GALSWORTHY, Sarah Christian

Active
Trewithen, TruroTR2 4DD
Born September 1955
Director
Appointed 12 Oct 1995

GALSWORTHY, Stamford Timothy John

Active
Gramound Road, TruroTR2 4DD
Born May 1976
Director
Appointed 10 Oct 2018

HUMPHREYS, James William

Active
Trewithen, TruroTR2 4DD
Born October 1961
Director
Appointed 29 Jan 1999

SPOFFORTH, Jeremy David

Resigned
Trewithen, TruroTR2 4DD
Secretary
Appointed N/A
Resigned 13 Oct 2010

NEWEY, John Walter

Resigned
Trethella, TruroTR2 5PA
Born December 1941
Director
Appointed N/A
Resigned 18 Jan 1999

Persons with significant control

1

St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
8 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
6 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
18 November 2003
363aAnnual Return
Legacy
16 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
6 November 2001
363aAnnual Return
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
31 October 2000
363aAnnual Return
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
25 November 1999
363aAnnual Return
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
10 November 1998
363aAnnual Return
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
23 October 1997
363aAnnual Return
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
20 November 1996
363aAnnual Return
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
13 November 1995
363x363x
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363x363x
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
4 November 1993
363x363x
Legacy
16 September 1993
353353
Legacy
2 December 1992
363x363x
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
27 February 1992
363x363x
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
19 December 1991
363x363x
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
15 February 1990
288288
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
4 February 1988
288288
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 August 1986
AAAnnual Accounts