Background WavePink WaveYellow Wave

EXBURY GARDENS LIMITED (02331440)

EXBURY GARDENS LIMITED (02331440) is an active UK company. incorporated on 29 December 1988. with registered office in Near Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activities. EXBURY GARDENS LIMITED has been registered for 37 years. Current directors include AGIUS, Katherine Juliette, AGIUS, Marcus Ambrose Paul, AGIUS, Marie Louise Eleanor and 4 others.

Company Number
02331440
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 December 1988
Age
37 years
Address
Estate Office, Near Southampton, S45 1AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
AGIUS, Katherine Juliette, AGIUS, Marcus Ambrose Paul, AGIUS, Marie Louise Eleanor, BUBEAR, Charles Edward James, DE ROTHSCHILD, Charlotte Henrietta, DE ROTHSCHILD, Nicholas David, DEVERELL, Richard George
SIC Codes
91030, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXBURY GARDENS LIMITED

EXBURY GARDENS LIMITED is an active company incorporated on 29 December 1988 with the registered office located in Near Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activity. EXBURY GARDENS LIMITED was registered 37 years ago.(SIC: 91030, 91040)

Status

active

Active since 37 years ago

Company No

02331440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 29 December 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

PRIDESECTOR LIMITED
From: 29 December 1988To: 16 October 1989
Contact
Address

Estate Office Exbury Near Southampton, S45 1AZ,

Timeline

12 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Nov 12
Director Left
Dec 13
Director Joined
May 14
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Left
May 19
Director Left
Sept 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

SLEEMAN, William

Active
Estate Office, Near SouthamptonS45 1AZ
Secretary
Appointed 19 May 2021

AGIUS, Katherine Juliette

Active
Estate Office, Near SouthamptonS45 1AZ
Born July 1949
Director
Appointed 03 May 2016

AGIUS, Marcus Ambrose Paul

Active
Estate Office, Near SouthamptonS45 1AZ
Born July 1946
Director
Appointed N/A

AGIUS, Marie Louise Eleanor

Active
Flat 3, LondonSW5 0PZ
Born November 1977
Director
Appointed 01 Apr 2005

BUBEAR, Charles Edward James

Active
Estate Office, Near SouthamptonS45 1AZ
Born November 1976
Director
Appointed 01 Oct 2018

DE ROTHSCHILD, Charlotte Henrietta

Active
Estate Office, Near SouthamptonS45 1AZ
Born November 1955
Director
Appointed N/A

DE ROTHSCHILD, Nicholas David

Active
Estate Office, Near SouthamptonS45 1AZ
Born October 1951
Director
Appointed 03 May 2016

DEVERELL, Richard George

Active
Estate Office, Near SouthamptonS45 1AZ
Born December 1965
Director
Appointed 01 Oct 2018

GREEN, Sebastian Dominic

Resigned
Blacklands, SouthamptonSO45 1AJ
Secretary
Appointed 28 Aug 1998
Resigned 28 Jul 2000

HARLEY, Angus Christopher Hamilton

Resigned
North Lodge, Exbury SouthamptonSO45 1AF
Secretary
Appointed 01 Feb 2001
Resigned 24 Sept 2006

HAYWARD, Eileen Mary

Resigned
Skermorlie 2 Windsor Close, LymingtonSO41 0GQ
Secretary
Appointed 24 Nov 1995
Resigned 28 Aug 1998

KER, Graeme John

Resigned
Estate Office, Near SouthamptonS45 1AZ
Secretary
Appointed 09 Dec 2013
Resigned 19 May 2021

ORR-EWING, Charles Richard

Resigned
Blacklands, SouthamptonSO45 1AJ
Secretary
Appointed N/A
Resigned 24 Nov 1995

REYNOLDS, James Philip

Resigned
Blacklands Farm, SouthamptonSO45 1AJ
Secretary
Appointed 25 Sept 2006
Resigned 08 Dec 2013

DE ROTHSCHILD, Anne Evelyn

Resigned
Exbury House, SouthamptonSO4 1AZ
Born February 1921
Director
Appointed N/A
Resigned 16 Oct 2005

DE ROTHSCHILD, Caroline Jean Lucy

Resigned
Lower Exbury Farm, SouthamptonSO4 1AZ
Born December 1955
Director
Appointed N/A
Resigned 03 May 2016

DE ROTHSCHILD, David Lionel

Resigned
10a Paultons Street, LondonSW3 5DP
Born November 1955
Director
Appointed 02 Feb 1996
Resigned 28 Sept 2020

DE ROTHSCHILD, Leopold David

Resigned
New Court, LondonEC4P 4DU
Born May 1927
Director
Appointed N/A
Resigned 19 Apr 2012

HARDY, Carolyn

Resigned
Sandling Park, HytheCT21 4HN
Born June 1930
Director
Appointed 15 Dec 1999
Resigned 01 Jan 2001

HARDY, Gerald Alan

Resigned
Hillhurst Farm, HytheCT21 4HV
Born April 1926
Director
Appointed N/A
Resigned 05 Feb 1999

HOWELL, Brian Neale

Resigned
Lukesland, IvybridgePL21 0SF
Born July 1927
Director
Appointed N/A
Resigned 16 Dec 2002

JOHNSON, Hugh Eric Allan

Resigned
Estate Office, Near SouthamptonS45 1AZ
Born March 1939
Director
Appointed 30 Sept 2013
Resigned 19 Nov 2018

LEIGH-PEMBERTON, John David

Resigned
Yokes Court, SittingbourneME9 0ST
Born March 1955
Director
Appointed 16 Dec 2002
Resigned 08 Dec 2013

PRANCE, Ghillean Tolmie, Sir

Resigned
The Old Vicarage, Lyme RegisDT7 3HS
Born July 1937
Director
Appointed 07 Apr 2000
Resigned 19 Nov 2018

WOLSELEY, Charles Garnet Richard Mark, Sir

Resigned
Wolseley Park, RugeleyWS15 2TV
Born June 1944
Director
Appointed N/A
Resigned 27 May 1996
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Group
28 May 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 July 2006
AAAnnual Accounts
Legacy
21 December 2005
288cChange of Particulars
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288cChange of Particulars
Legacy
13 January 2005
288cChange of Particulars
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2003
AAAnnual Accounts
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288cChange of Particulars
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
8 November 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
2 September 1999
AAAnnual Accounts
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
27 February 1998
288cChange of Particulars
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
26 July 1994
225(1)225(1)
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
28 February 1992
363b363b
Legacy
28 February 1992
363aAnnual Return
Legacy
28 February 1992
363aAnnual Return
Legacy
14 December 1989
225(1)225(1)
Memorandum Articles
6 November 1989
MAMA
Legacy
6 November 1989
287Change of Registered Office
Legacy
6 November 1989
288288
Certificate Change Of Name Company
13 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1989
288288
Resolution
3 April 1989
RESOLUTIONSResolutions
Legacy
23 March 1989
287Change of Registered Office
Legacy
23 March 1989
288288
Legacy
23 March 1989
288288
Incorporation Company
29 December 1988
NEWINCIncorporation