Background WavePink WaveYellow Wave

MY GREEN GARDEN LIMITED (07140843)

MY GREEN GARDEN LIMITED (07140843) is an active UK company. incorporated on 29 January 2010. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). MY GREEN GARDEN LIMITED has been registered for 16 years. Current directors include BINGHAM, Simon Robert.

Company Number
07140843
Status
active
Type
ltd
Incorporated
29 January 2010
Age
16 years
Address
Pagham Road, Chichester, PO20 1LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
BINGHAM, Simon Robert
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY GREEN GARDEN LIMITED

MY GREEN GARDEN LIMITED is an active company incorporated on 29 January 2010 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). MY GREEN GARDEN LIMITED was registered 16 years ago.(SIC: 46220)

Status

active

Active since 16 years ago

Company No

07140843

LTD Company

Age

16 Years

Incorporated 29 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

EAGLE PLANTS LIMITED
From: 29 January 2010To: 12 August 2020
Contact
Address

Pagham Road Lagness Chichester, PO20 1LL,

Previous Addresses

Whitehill Farm Alderminster Warwickshire CV37 8BW
From: 23 July 2015To: 27 November 2018
Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA
From: 29 October 2010To: 23 July 2015
Beechfield House 38 West Bar Banbury Oxfordshire OX16 9RX England
From: 29 January 2010To: 29 October 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Loan Secured
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Loan Cleared
Sept 17
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BINGHAM, Simon Robert

Active
Lagness, ChichesterPO20 1LL
Secretary
Appointed 24 Mar 2025

BINGHAM, Simon Robert

Active
Lagness, ChichesterPO20 1LL
Born January 1967
Director
Appointed 24 Mar 2025

EAGLES, Jason Anthony

Resigned
AlderminsterCV37 8BW
Born February 1972
Director
Appointed 29 Jan 2010
Resigned 08 Jul 2015

EAGLES, Sally Ann

Resigned
AlderminsterCV37 8BW
Born October 1968
Director
Appointed 29 Jan 2010
Resigned 08 Jul 2015

NEWEY, Alexander William John

Resigned
Lagness, ChichesterPO20 1LL
Born March 1965
Director
Appointed 08 Jul 2015
Resigned 24 Mar 2025

THOMAS, Martyn Paul Idris

Resigned
Lagness, ChichesterPO20 1LL
Born March 1966
Director
Appointed 08 Jul 2015
Resigned 24 Mar 2025

Persons with significant control

1

Alderminster, Stratford Upon AvonCV37 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
25 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Resolution
12 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
23 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
2 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Legacy
27 March 2010
MG01MG01
Incorporation Company
29 January 2010
NEWINCIncorporation