Background WavePink WaveYellow Wave

GARDEN STREET LIMITED (05345269)

GARDEN STREET LIMITED (05345269) is an active UK company. incorporated on 27 January 2005. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GARDEN STREET LIMITED has been registered for 21 years. Current directors include OTTER, Anne-Lise Catherine, OTTER, Robert Mark.

Company Number
05345269
Status
active
Type
ltd
Incorporated
27 January 2005
Age
21 years
Address
Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OTTER, Anne-Lise Catherine, OTTER, Robert Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN STREET LIMITED

GARDEN STREET LIMITED is an active company incorporated on 27 January 2005 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GARDEN STREET LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05345269

LTD Company

Age

21 Years

Incorporated 27 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Timeline

2 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Jan 05
Loan Cleared
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOBBS, Kathleen

Active
Unity Chambers, DorchesterDT1 1HA
Secretary
Appointed 08 Feb 2005

OTTER, Anne-Lise Catherine

Active
Brackenwoodside Old Chapel, Woodhall SpaLN10 6UR
Born June 1950
Director
Appointed 10 Jun 2006

OTTER, Robert Mark

Active
Brackenwoodside Old Chapel, Woodhall SpaLN10 6UR
Born May 1955
Director
Appointed 08 Feb 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Jan 2005
Resigned 27 Jan 2005

HARRIS, Guy Richard, Honourable

Resigned
Greywell Hill, HookRG29 1DF
Born April 1975
Director
Appointed 08 Feb 2005
Resigned 06 Nov 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Jan 2005
Resigned 27 Jan 2005

Persons with significant control

2

Anne-Lise Catherine Otter

Active
Unity Chambers, DorchesterDT1 1HA
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Robert Mark Otter

Active
Unity Chambers, DorchesterDT1 1HA
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
88(2)R88(2)R
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Incorporation Company
27 January 2005
NEWINCIncorporation