Background WavePink WaveYellow Wave

ABBEY HOUSE GARDENS LIMITED (02751853)

ABBEY HOUSE GARDENS LIMITED (02751853) is an active UK company. incorporated on 30 September 1992. with registered office in Malmesbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. ABBEY HOUSE GARDENS LIMITED has been registered for 33 years. Current directors include POLLARD, Rufus.

Company Number
02751853
Status
active
Type
ltd
Incorporated
30 September 1992
Age
33 years
Address
Abbey House, Malmesbury, SN16 9AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
POLLARD, Rufus
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY HOUSE GARDENS LIMITED

ABBEY HOUSE GARDENS LIMITED is an active company incorporated on 30 September 1992 with the registered office located in Malmesbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. ABBEY HOUSE GARDENS LIMITED was registered 33 years ago.(SIC: 91040)

Status

active

Active since 33 years ago

Company No

02751853

LTD Company

Age

33 Years

Incorporated 30 September 1992

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 31 August 2022 (3 years ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2023
Period: 1 November 2021 - 31 October 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 September 2022 (3 years ago)
Submitted on 12 September 2022 (3 years ago)

Next Due

Due by 23 September 2023
For period ending 9 September 2023

Previous Company Names

MAINZONE PROPERTIES LIMITED
From: 30 September 1992To: 26 September 2002
Contact
Address

Abbey House Market Cross Malmesbury, SN16 9AS,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 4 February 2011To: 30 November 2016
5 Southampton Place London WC1A 2DA
From: 30 September 1992To: 4 February 2011
Timeline

8 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Jun 11
Director Joined
Sept 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Funding Round
Jul 18
Director Left
Mar 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

POLLARD, Rufus

Active
Market Cross, MalmesburySN16 9AS
Born April 1982
Director
Appointed 11 Sept 2013

COOMBS, Luke Matthew Richard

Resigned
49 Oldfield Road, HamptonTW12 2AJ
Secretary
Appointed 21 Oct 1992
Resigned 30 Sept 1993

HAWORTH POLLARD, Barbara Ann

Resigned
The Abbey House, MalmesburySN16 9AS
Secretary
Appointed 01 Aug 2000
Resigned 16 Jun 2011

POLLARD, Arushka

Resigned
Market Cross, MalmesburySN16 9AS
Secretary
Appointed 02 Apr 2015
Resigned 05 Dec 2016

POLLARD, Ian

Resigned
Market Cross, MalmesburySN16 9AS
Secretary
Appointed 16 Jun 2011
Resigned 02 Apr 2015

POLLARD, Kian

Resigned
Market Cross, MalmesburySN16 9AS
Secretary
Appointed 10 Dec 2016
Resigned 01 Nov 2021

POLLARD, Kristen Leigh

Resigned
Market Cross, MalmesburySN16 9AS
Secretary
Appointed 07 Aug 2019
Resigned 01 Nov 2021

ABBOTT KING & TROEN LIMITED

Resigned
11th Floor Holbrook House, LondonWC2B 5DG
Corporate nominee secretary
Appointed N/A
Resigned 01 Aug 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 Sept 1992
Resigned 21 Oct 1992

ABBOTT, Neil Richard Donald

Resigned
Netherland, BurleyBH24 4AX
Born January 1955
Director
Appointed N/A
Resigned 22 May 2000

COOMBS, Luke Matthew Richard

Resigned
49 Oldfield Road, HamptonTW12 2AJ
Born May 1961
Director
Appointed 21 Oct 1992
Resigned 30 Sept 1993

HAWORTH-POLLARD, Barbara

Resigned
Market Cross, MalmesburySN16 9AS
Born March 1952
Director
Appointed 21 May 2009
Resigned 16 Jun 2011

JUNEJA, Navjeet Singh

Resigned
6b Warwick Road, LondonW5 3XJ
Born July 1968
Director
Appointed 21 Oct 1992
Resigned 30 Sept 1993

POLLARD, Arushka

Resigned
Market Cross, MalmesburySN16 9AS
Born February 1987
Director
Appointed 21 May 2009
Resigned 18 Sept 2014

POLLARD, Ian Douglas

Resigned
The Abbey House, MalmesburySN16 9AS
Born June 1945
Director
Appointed 22 May 2000
Resigned 06 Mar 2019

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 30 Sept 1992
Resigned 21 Oct 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 30 Sept 1992
Resigned 21 Oct 1992

Persons with significant control

1

Mr Rufus Taliesin Pollard

Active
Market Cross, MalmesburySN16 9AS
Born April 1992

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Dissolution Voluntary Strike Off Suspended
9 December 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 November 2022
DS01DS01
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Memorandum Articles
23 October 2018
MAMA
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
3 September 2007
363aAnnual Return
Legacy
3 September 2007
353353
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
29 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Gazette Notice Compulsary
27 February 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363aAnnual Return
Legacy
17 January 2005
353353
Legacy
7 January 2005
287Change of Registered Office
Legacy
18 May 2004
287Change of Registered Office
Legacy
9 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
12 December 2000
363aAnnual Return
Legacy
12 December 2000
353353
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
31 December 1998
363aAnnual Return
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Legacy
3 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
3 November 1996
363aAnnual Return
Accounts With Accounts Type Small
11 June 1996
AAAnnual Accounts
Legacy
12 October 1995
363x363x
Legacy
12 October 1995
363(190)363(190)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
29 September 1994
363x363x
Legacy
22 November 1993
363x363x
Legacy
29 July 1993
225(1)225(1)
Legacy
24 May 1993
224224
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
88(2)R88(2)R
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
287Change of Registered Office
Incorporation Company
30 September 1992
NEWINCIncorporation