Background WavePink WaveYellow Wave

THE GARDEN SANCTUARY LIMITED (07780477)

THE GARDEN SANCTUARY LIMITED (07780477) is an active UK company. incorporated on 20 September 2011. with registered office in Euxton Lane, Euxton. The company operates in the Construction sector, engaged in joinery installation. THE GARDEN SANCTUARY LIMITED has been registered for 14 years. Current directors include MILBURN, Russell Joseph.

Company Number
07780477
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
Vantage House, Euxton Lane, Euxton, PR7 6TB
Industry Sector
Construction
Business Activity
Joinery installation
Directors
MILBURN, Russell Joseph
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GARDEN SANCTUARY LIMITED

THE GARDEN SANCTUARY LIMITED is an active company incorporated on 20 September 2011 with the registered office located in Euxton Lane, Euxton. The company operates in the Construction sector, specifically engaged in joinery installation. THE GARDEN SANCTUARY LIMITED was registered 14 years ago.(SIC: 43320)

Status

active

Active since 14 years ago

Company No

07780477

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Vantage House East Terrace Business Park Euxton Lane, Euxton, PR7 6TB,

Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
Oct 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILBURN, Russell Joseph

Active
East Terrace Business Park, Euxton Lane, EuxtonPR7 6TB
Born December 1976
Director
Appointed 20 Sept 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 20 Sept 2011
Resigned 20 Sept 2011

Persons with significant control

1

Mr Russell Joseph Milburn

Active
Euxton, ChorleyPR7 6TB
Born December 1976

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

34

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Capital Allotment Shares
23 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Incorporation Company
20 September 2011
NEWINCIncorporation