Background WavePink WaveYellow Wave

MERCHANTS GARDEN LIMITED (02312063)

MERCHANTS GARDEN LIMITED (02312063) is an active UK company. incorporated on 2 November 1988. with registered office in Kingsbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. MERCHANTS GARDEN LIMITED has been registered for 37 years. Current directors include FARRINGTON, Henry William, Sir, HORNBUCKLE, Stephen Richard, MCKIVRAGAN, Jennifer Anne and 2 others.

Company Number
02312063
Status
active
Type
ltd
Incorporated
2 November 1988
Age
37 years
Address
C/O Morgan Accountants Ltd Unit 2, Duke St Court, Kingsbridge, TQ7 1HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARRINGTON, Henry William, Sir, HORNBUCKLE, Stephen Richard, MCKIVRAGAN, Jennifer Anne, PARKER, Simon David Paul, TIBBITT, Nigel Christopher Tracey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANTS GARDEN LIMITED

MERCHANTS GARDEN LIMITED is an active company incorporated on 2 November 1988 with the registered office located in Kingsbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERCHANTS GARDEN LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02312063

LTD Company

Age

37 Years

Incorporated 2 November 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

C/O Morgan Accountants Ltd Unit 2, Duke St Court Bridge Street Kingsbridge, TQ7 1HX,

Previous Addresses

Duke Court Bridge Street Kingsbridge Devon TQ7 1HX England
From: 13 September 2018To: 5 February 2026
Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX
From: 11 August 2014To: 13 September 2018
89 Fore Street Kingsbridge Devon TQ7 1AB
From: 2 November 1988To: 11 August 2014
Timeline

13 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Nov 09
Director Left
Feb 10
Director Joined
Aug 10
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Left
Aug 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Left
Apr 24
Director Joined
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

FARRINGTON, Henry William, Sir

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born March 1951
Director
Appointed 25 Jul 2010

HORNBUCKLE, Stephen Richard

Active
Cherry Tree Cottage, Woodhouse EavesLE12 8QZ
Born October 1945
Director
Appointed 04 Aug 2002

MCKIVRAGAN, Jennifer Anne

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born August 1963
Director
Appointed 14 Aug 2020

PARKER, Simon David Paul

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born February 1970
Director
Appointed 14 Aug 2020

TIBBITT, Nigel Christopher Tracey

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born April 1957
Director
Appointed 23 Sept 2024

DAIN, Andrew Lawrence

Resigned
1168 Stratford Road, BirminghamB28 8AW
Secretary
Appointed 08 Apr 1993
Resigned 01 Jan 1997

LYNCH, Antony

Resigned
1168 Stratford Road, B HamB28
Secretary
Appointed N/A
Resigned 28 Nov 1992

MASON, Christopher Patrick Charles

Resigned
Karwendel, LeatherheadKT22 8NF
Secretary
Appointed 25 May 2001
Resigned 27 Jul 2014

WILSON, Eric Crawford

Resigned
6 Tanworth House, ThurlestoneTQ7 3NX
Secretary
Appointed 16 Jun 1996
Resigned 25 May 2001

BARTON, Vanessa

Resigned
1 Arden House Merchants Garden, KingsbridgeTQ7 3NX
Born September 1955
Director
Appointed 16 Jun 1996
Resigned 16 Jun 1997

CARVER, Leonard Anthony

Resigned
Lapworth HillB94 5NW
Born January 1938
Director
Appointed 26 Jul 2009
Resigned 20 Nov 2009

COE, Robert James Frank

Resigned
Main Street, PershoreWR10 3NZ
Born November 1958
Director
Appointed 27 Jul 2014
Resigned 15 Aug 2017

GANE, Michael

Resigned
2 Arden House Merchants Garden, KingsbridgeTQ7 3NX
Born July 1927
Director
Appointed 16 Jun 1997
Resigned 01 Aug 1999

LAWRANCE, Benjamin George

Resigned
Bridge Street, KingsbridgeTQ7 1HX
Born October 1974
Director
Appointed 01 Aug 2021
Resigned 09 Apr 2024

LAWRANCE, Richard William

Resigned
3 Draper Close, KenilworthCV8 2SP
Born August 1946
Director
Appointed 01 Aug 2004
Resigned 31 Dec 2015

MASON, Christopher Patrick Charles

Resigned
Karwendel, LeatherheadKT22 8NF
Born May 1945
Director
Appointed 01 Aug 1999
Resigned 27 Jul 2014

OLDERSHAW, Peter Alan

Resigned
Wellesbourne 80 Newfield Road, StourbridgeDY9 0HY
Born May 1951
Director
Appointed 30 Jul 2000
Resigned 18 Feb 2010

ROBERTSON, Thomas Atholl

Resigned
10 Chenies Parade, Little ChalfontHP7 9PH
Born April 1939
Director
Appointed 05 Aug 2001
Resigned 01 Aug 2004

SMITH, Christopher

Resigned
1168 Stratford Road, B HamB28
Born October 1938
Director
Appointed N/A
Resigned 01 Jan 1997

TAYLOR, Maxwell Edwin

Resigned
44 Lady Byron Lane, SolihullB93 9AY
Born May 1929
Director
Appointed 16 Jun 1996
Resigned 29 May 2001

WILSON, Eric Crawford

Resigned
6 Tanworth House, ThurlestoneTQ7 3NX
Born September 1942
Director
Appointed 16 Jun 1996
Resigned 27 Jun 2002
Fundings
Financials
Latest Activities

Filing History

122

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
225Change of Accounting Reference Date
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Resolution
24 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 July 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
23 May 1995
AAMDAAMD
Accounts Amended With Made Up Date
23 May 1995
AAMDAAMD
Accounts With Accounts Type Dormant
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
10 November 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 1994
AAAnnual Accounts
Resolution
25 July 1994
RESOLUTIONSResolutions
Legacy
14 June 1994
363sAnnual Return (shuttle)
Resolution
19 April 1994
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
288288
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
225(1)225(1)
Resolution
27 September 1991
RESOLUTIONSResolutions
Legacy
1 July 1991
363b363b
Legacy
2 October 1990
363363
Legacy
15 May 1990
363363
Incorporation Company
2 November 1988
NEWINCIncorporation