Background WavePink WaveYellow Wave

M.B. GARDEN BUILDINGS LIMITED (06208573)

M.B. GARDEN BUILDINGS LIMITED (06208573) is an active UK company. incorporated on 11 April 2007. with registered office in Farnham. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). M.B. GARDEN BUILDINGS LIMITED has been registered for 18 years. Current directors include BOYLES, Mark Richard, BOYLES, Tracey Lorraine.

Company Number
06208573
Status
active
Type
ltd
Incorporated
11 April 2007
Age
18 years
Address
The Manse 37 Broomleaf Road, Farnham, GU9 8DQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
BOYLES, Mark Richard, BOYLES, Tracey Lorraine
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.B. GARDEN BUILDINGS LIMITED

M.B. GARDEN BUILDINGS LIMITED is an active company incorporated on 11 April 2007 with the registered office located in Farnham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). M.B. GARDEN BUILDINGS LIMITED was registered 18 years ago.(SIC: 16230)

Status

active

Active since 18 years ago

Company No

06208573

LTD Company

Age

18 Years

Incorporated 11 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

The Manse 37 Broomleaf Road Farnham, GU9 8DQ,

Timeline

3 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Mar 23
Funding Round
Apr 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOYLES, Tracey Lorraine

Active
37 Broomleaf Road, FarnhamGU9 8DQ
Secretary
Appointed 11 Apr 2007

BOYLES, Mark Richard

Active
The Manse, FarnhamGU9 8DQ
Born January 1970
Director
Appointed 11 Apr 2007

BOYLES, Tracey Lorraine

Active
Broomleaf Road, FarnhamGU9 8DQ
Born January 1973
Director
Appointed 15 Mar 2023

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 11 Apr 2007
Resigned 11 Apr 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 11 Apr 2007
Resigned 11 Apr 2007

Persons with significant control

2

Mr Mark Richard Boyles

Active
Broomleaf Road, FarnhamGU9 8DQ
Born January 1970

Nature of Control

Significant influence or control
Notified 11 Apr 2016

Mrs Tracey Lorraine Boyles

Active
Broomleaf Road, FarnhamGU9 8DQ
Born January 1973

Nature of Control

Significant influence or control
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2010
AR01AR01
Change Person Director Company With Change Date
1 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
26 November 2008
225Change of Accounting Reference Date
Legacy
29 April 2008
363aAnnual Return
Legacy
28 April 2008
287Change of Registered Office
Legacy
28 April 2008
353353
Legacy
28 April 2008
190190
Legacy
28 April 2008
288cChange of Particulars
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Incorporation Company
11 April 2007
NEWINCIncorporation