Background WavePink WaveYellow Wave

PAINSWICK GARDEN ESTATE LIMITED (02198179)

PAINSWICK GARDEN ESTATE LIMITED (02198179) is an active UK company. incorporated on 25 November 1987. with registered office in Stroud. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. PAINSWICK GARDEN ESTATE LIMITED has been registered for 38 years. Current directors include BALKWILL, Roger Norman, TAYLOR, Amy Melissa Tamarkin.

Company Number
02198179
Status
active
Type
ltd
Incorporated
25 November 1987
Age
38 years
Address
Painswick Rococo Garden Gloucester Road, Stroud, GL6 6TH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BALKWILL, Roger Norman, TAYLOR, Amy Melissa Tamarkin
SIC Codes
47990, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINSWICK GARDEN ESTATE LIMITED

PAINSWICK GARDEN ESTATE LIMITED is an active company incorporated on 25 November 1987 with the registered office located in Stroud. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. PAINSWICK GARDEN ESTATE LIMITED was registered 38 years ago.(SIC: 47990, 56101)

Status

active

Active since 38 years ago

Company No

02198179

LTD Company

Age

38 Years

Incorporated 25 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Painswick Rococo Garden Gloucester Road Painswick Stroud, GL6 6TH,

Previous Addresses

The Coach House Painswick Rococo Garden Painswick Gloucestershire GL6 6th
From: 25 November 1987To: 8 September 2022
Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Capital Reduction
Feb 11
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
May 25
Director Joined
Sept 25
Director Left
Oct 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BALKWILL, Roger Norman

Active
Gloucester Road, StroudGL6 6TH
Born September 1955
Director
Appointed 04 Sept 2024

TAYLOR, Amy Melissa Tamarkin

Active
Gloucester Road, StroudGL6 6TH
Born April 1987
Director
Appointed 27 Aug 2025

DICKINSON, Richard, Lord

Resigned
The Stables, PainswickGL6 6TH
Secretary
Appointed N/A
Resigned 31 Dec 2010

HAMILTON, Dominic Paul

Resigned
Gloucester Road, StroudGL6 6TH
Secretary
Appointed 01 Jan 2016
Resigned 27 Aug 2025

MOIR, Paul Ross

Resigned
The Coach House, PainswickGL6 6TH
Secretary
Appointed 31 Dec 2010
Resigned 31 Dec 2015

CARTWRIGHT, Michael John

Resigned
Gloucester Road, StroudGL6 6TH
Born April 1956
Director
Appointed 21 Sept 2021
Resigned 04 Sept 2024

DALTRY, Helen Stephanie Linford

Resigned
Buckholt Road, GloucesterGL4 8HF
Born November 1955
Director
Appointed 12 Jan 2016
Resigned 19 Aug 2023

DICKINSON, John Geoffrey Hyett

Resigned
Kings Mill Lane, StroudGL6 6SA
Born June 1962
Director
Appointed 01 Jan 2016
Resigned 25 Mar 2020

DICKINSON, Richard, Lord

Resigned
The Stables, PainswickGL6 6TH
Born March 1926
Director
Appointed N/A
Resigned 31 Dec 2015

DICKINSON, Rita, Lady

Resigned
The Stables, PainswickGL6 6TH
Born December 1928
Director
Appointed N/A
Resigned 31 Dec 2015

GRISTOCK, Frances Lorraine

Resigned
The Coach House, PainswickGL6 6TH
Born July 1959
Director
Appointed 25 Mar 2020
Resigned 21 Sept 2021

HAMILTON, Dominic Paul

Resigned
Gloucester Road, StroudGL6 6TH
Born December 1976
Director
Appointed 23 Dec 2015
Resigned 27 Aug 2025

HARDIE, David Almeric Wheatly

Resigned
Gloucester Road, StroudGL6 6TH
Born November 1951
Director
Appointed 25 Mar 2020
Resigned 27 May 2025

MACDUFF, Katherine Anne

Resigned
Gloucester Road, StroudGL6 6TH
Born February 1959
Director
Appointed 23 Dec 2015
Resigned 22 Feb 2023

MOIR, Claire

Resigned
The Barn, PainswickGL6 6RE
Born January 1958
Director
Appointed N/A
Resigned 31 Dec 2015

MOIR, Paul

Resigned
The Barn, PainswickGL6 6RE
Born February 1957
Director
Appointed N/A
Resigned 31 Dec 2015

OWEN, Catherine

Resigned
Queen Street, CheltenhamGL54 4AG
Born October 1960
Director
Appointed 03 Nov 2016
Resigned 01 Jan 2019

PELLY, Elizabeth Joanna Clare

Resigned
Gloucester Road, StroudGL6 6TH
Born July 1958
Director
Appointed 07 Nov 2018
Resigned 22 Feb 2023

Persons with significant control

1

Gloucester Rd, PainswickGL6 6TH

Nature of Control

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

Filing History

115

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Capital Cancellation Shares
2 February 2011
SH06Cancellation of Shares
Appoint Person Secretary Company With Name
27 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2001
AAAnnual Accounts
Legacy
5 March 2001
287Change of Registered Office
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 March 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Resolution
19 December 1997
RESOLUTIONSResolutions
Legacy
19 December 1997
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
12 March 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 March 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 April 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 March 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Made Up Date
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Made Up Date
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
1 February 1988
PUC 2PUC 2
Legacy
27 January 1988
288288
Legacy
12 January 1988
224224
Incorporation Company
25 November 1987
NEWINCIncorporation