Background WavePink WaveYellow Wave

EXBURY GARDENS RETAIL LIMITED (03634468)

EXBURY GARDENS RETAIL LIMITED (03634468) is an active UK company. incorporated on 18 September 1998. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. EXBURY GARDENS RETAIL LIMITED has been registered for 27 years. Current directors include AGIUS, Marcus Ambrose Paul, AGIUS, Marie Louise Eleanor, DE ROTHSCHILD, Charlotte Henrietta.

Company Number
03634468
Status
active
Type
ltd
Incorporated
18 September 1998
Age
27 years
Address
Exbury Estate Office, Southampton, SO45 1AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
AGIUS, Marcus Ambrose Paul, AGIUS, Marie Louise Eleanor, DE ROTHSCHILD, Charlotte Henrietta
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXBURY GARDENS RETAIL LIMITED

EXBURY GARDENS RETAIL LIMITED is an active company incorporated on 18 September 1998 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. EXBURY GARDENS RETAIL LIMITED was registered 27 years ago.(SIC: 47190)

Status

active

Active since 27 years ago

Company No

03634468

LTD Company

Age

27 Years

Incorporated 18 September 1998

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 1 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ATHERPRIME LIMITED
From: 18 September 1998To: 16 October 1998
Contact
Address

Exbury Estate Office Exbury Southampton, SO45 1AZ,

Timeline

2 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Sept 98
Capital Update
Jul 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SLEEMAN, William

Active
Exbury Estate Office, SouthamptonSO45 1AZ
Secretary
Appointed 19 May 2021

AGIUS, Marcus Ambrose Paul

Active
Exbury Estate Office, SouthamptonSO45 1AZ
Born July 1946
Director
Appointed 01 Dec 1998

AGIUS, Marie Louise Eleanor

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

DE ROTHSCHILD, Charlotte Henrietta

Active
Exbury Estate Office, SouthamptonSO45 1AZ
Born November 1955
Director
Appointed 06 Oct 1998

GREEN, Sebastian Dominic

Resigned
Blacklands, SouthamptonSO45 1AJ
Secretary
Appointed 06 Oct 1998
Resigned 28 Jul 2000

HARLEY, Angus Christopher Hamilton

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

KER, Graeme John

Resigned
Exbury Estate Office, SouthamptonSO45 1AZ
Secretary
Appointed 09 Dec 2013
Resigned 18 May 2021

REYNOLDS, James Philip

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

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Sept 1998
Resigned 06 Oct 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Sept 1998
Resigned 06 Oct 1998
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 July 2024
SH19Statement of Capital
Legacy
22 July 2024
SH20SH20
Legacy
22 July 2024
CAP-SSCAP-SS
Resolution
22 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 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 Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 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 Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288cChange of Particulars
Legacy
12 January 2005
288cChange of Particulars
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288cChange of Particulars
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
225Change of Accounting Reference Date
Legacy
9 November 1998
88(2)R88(2)R
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
123Notice of Increase in Nominal Capital
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
21 October 1998
287Change of Registered Office
Certificate Change Of Name Company
15 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 1998
NEWINCIncorporation