Background WavePink WaveYellow Wave

ESSEX GARDENS TRUST (03233796)

ESSEX GARDENS TRUST (03233796) is an active UK company. incorporated on 5 August 1996. with registered office in Billericay. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ESSEX GARDENS TRUST has been registered for 29 years. Current directors include CANNELL, Emma, COOKE, Ashley James, DARBY, Neil Sidney and 5 others.

Company Number
03233796
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 August 1996
Age
29 years
Address
5 Martingale Close, Billericay, CM11 1SQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CANNELL, Emma, COOKE, Ashley James, DARBY, Neil Sidney, GASCOYNE, Adrian, OGLE, Stephen Robert, PALMER, Jane, ROBINSON, Laura, WHITE, Carol
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX GARDENS TRUST

ESSEX GARDENS TRUST is an active company incorporated on 5 August 1996 with the registered office located in Billericay. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ESSEX GARDENS TRUST was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03233796

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 5 August 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

5 Martingale Close Billericay, CM11 1SQ,

Previous Addresses

Cobblestones Chelmsford Road Felsted Dunmow CM6 3EP England
From: 22 March 2017To: 26 August 2025
The Coach House Packards Lane Wormingford Colchester Essex CO6 3AH England
From: 26 July 2016To: 22 March 2017
5 Earlsmead Chipping Hill Witham Essex CM8 2EH
From: 13 January 2010To: 26 July 2016
45 Braintree Road Witham Essex CM8 2DD
From: 5 August 1996To: 13 January 2010
Timeline

46 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Left
May 10
Director Left
Aug 10
Director Joined
Mar 11
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Nov 19
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DARBY, Neil Sidney

Active
Martingale Close, BillericayCM11 1SQ
Secretary
Appointed 25 Oct 2025

CANNELL, Emma

Active
Ashingdon Heights, RochfordSS4 3TH
Born December 1970
Director
Appointed 04 Oct 2022

COOKE, Ashley James

Active
Granger Row, ChelmsfordCM1 4WF
Born December 1962
Director
Appointed 21 Jan 2025

DARBY, Neil Sidney

Active
Martingale Close, BillericayCM11 1SQ
Born October 1958
Director
Appointed 15 Jul 2025

GASCOYNE, Adrian

Active
Regent Street, ColchesterCO5 7EA
Born September 1969
Director
Appointed 20 Jul 2021

OGLE, Stephen Robert

Active
Chelmsford Road, DunmowCM6 3EP
Born December 1943
Director
Appointed 21 Mar 2017

PALMER, Jane

Active
Little Tey Road, ColchesterCO5 9RP
Born April 1960
Director
Appointed 15 Oct 2016

ROBINSON, Laura

Active
Rectory Road, ColchesterCO7 8SL
Born August 1955
Director
Appointed 06 Nov 2021

WHITE, Carol

Active
St. Vincents Road, ChelmsfordCM2 9PS
Born May 1958
Director
Appointed 24 Oct 2020

CORIN, Anthony Hugo

Resigned
Brook Farm Boxted, ColchesterCO4 5TN
Secretary
Appointed 30 Jun 2007
Resigned 15 Jan 2008

COWELL, Fiona Elnah Russell

Resigned
The Priory, ChelmsfordCM3 2LE
Secretary
Appointed 05 Aug 1996
Resigned 30 Jun 2007

MEADS, Michael Rowland

Resigned
Earlsmead, WithamCM8 2EH
Secretary
Appointed 17 Oct 2009
Resigned 17 Oct 2015

MILLER, James Vincent

Resigned
45 Braintree Road, WithamCM8 2DD
Secretary
Appointed 15 Jan 2008
Resigned 17 Oct 2009

OGLE, Stephen Robert

Resigned
Chelmsford Road, DunmowCM6 3EP
Secretary
Appointed 21 Mar 2017
Resigned 25 Oct 2025

ANDERTON, Stephen Hugh Garth

Resigned
Redriff Cambridge Road, Saffron WaldenCB11 3TR
Born February 1955
Director
Appointed 05 Aug 1996
Resigned 10 Sept 2002

ANDREWS, David

Resigned
Church Lane, BraintreeCM7 5SE
Born August 1950
Director
Appointed 15 Oct 2016
Resigned 19 Oct 2019

ANDREWS, Dormer David

Resigned
Earlsmead, WithamCM8 2EH
Born August 1950
Director
Appointed 13 Jan 2009
Resigned 17 Oct 2015

CORIN, Anthony Hugo

Resigned
Brook Farm Boxted, ColchesterCO4 5TN
Born June 1945
Director
Appointed 30 Jun 2007
Resigned 15 Jan 2008

DEVON, Jill Victoria

Resigned
Livermore Lane, DunmowCM6 1ZN
Born November 1951
Director
Appointed 15 Jan 2019
Resigned 15 Sept 2020

FELL, Linda Anne

Resigned
New Cut, ColchesterCO2 0EG
Born April 1956
Director
Appointed 06 Nov 2021
Resigned 04 Oct 2022

FOWLER, Kelly

Resigned
Audley End, Saffron WaldenCB11 4JF
Born September 1987
Director
Appointed 21 Jan 2025
Resigned 25 Oct 2025

GUNNING, Gareth David

Resigned
2a, Mill Lane, ChelmsfordCM1 7BQ
Born July 1941
Director
Appointed 17 Oct 2009
Resigned 17 Oct 2015

HOWELLS, Carl

Resigned
Spencer Close, Clacton-On-SeaCO16 0DT
Born August 1970
Director
Appointed 06 Nov 2021
Resigned 17 May 2022

HUNTER, John Michael

Resigned
Market Cross, ThaxtedCM6 2LD
Born January 1932
Director
Appointed 05 Aug 1996
Resigned 02 Jul 2005

JUKES, Jonathan

Resigned
Packards Lane, ColchesterCO6 3AH
Born April 1961
Director
Appointed 22 Nov 2011
Resigned 15 Oct 2016

LEACH, Peter Michael

Resigned
2 Landview Gardens, OngarCM5 9EQ
Born September 1939
Director
Appointed 30 Jun 2007
Resigned 20 Oct 2007

MCCLEAVE, Isobelle Cassandra

Resigned
Chelmsford Road, DunmowCM6 3EP
Born November 1961
Director
Appointed 08 May 2012
Resigned 14 Oct 2017

MCCLEAVE, Isobelle Cassandra

Resigned
The Coach House, ColchesterCO6 3AH
Born November 1961
Director
Appointed 30 Jun 2007
Resigned 09 Mar 2010

MEADS, Michael Rowland

Resigned
5 Earlsmead, WithamCM8 2EH
Born October 1943
Director
Appointed 12 May 2009
Resigned 17 Oct 2015

MILLER, James Vincent

Resigned
45 Braintree Road, WithamCM8 2DD
Born May 1956
Director
Appointed 15 Jan 2008
Resigned 17 Oct 2009

MOXEY, Patricia Anne

Resigned
Greensted Road, OngarCM5 9LA
Born April 1941
Director
Appointed 15 Oct 2016
Resigned 25 Oct 2025

MOXEY, Patricia Anne

Resigned
Earlsmead, WithamCM8 2EH
Born April 1941
Director
Appointed 12 May 2009
Resigned 17 Oct 2015

NICHOLSON, Sandra Elizabeth

Resigned
Packards Lane, ColchesterCO6 3AH
Born December 1959
Director
Appointed 16 Oct 2010
Resigned 15 Oct 2016

NICHOLSON, Sandra Elizabeth

Resigned
27 Romans Way, ChelmsfordCM1 3EZ
Born December 1959
Director
Appointed 30 Jun 2007
Resigned 17 Oct 2009

PAYNE, Gillian Mary

Resigned
Chelmsford Road, DunmowCM6 3EP
Born August 1937
Director
Appointed 08 May 2012
Resigned 14 Oct 2017
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Memorandum Articles
15 March 2018
MAMA
Resolution
15 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Termination Director Company With Name
29 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Legacy
5 August 2009
363aAnnual Return
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Memorandum Articles
7 November 2007
MEM/ARTSMEM/ARTS
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 June 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
225Change of Accounting Reference Date
Incorporation Company
5 August 1996
NEWINCIncorporation