Background WavePink WaveYellow Wave

HERBAL HILL GARDENS LIMITED (13202585)

HERBAL HILL GARDENS LIMITED (13202585) is an active UK company. incorporated on 16 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HERBAL HILL GARDENS LIMITED has been registered for 5 years. Current directors include COHEN, Gregory James, GOLDBART, Mark Dominic.

Company Number
13202585
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
Emperor's Gate, 114a Cromwell Road, London, SW7 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Gregory James, GOLDBART, Mark Dominic
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERBAL HILL GARDENS LIMITED

HERBAL HILL GARDENS LIMITED is an active company incorporated on 16 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HERBAL HILL GARDENS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13202585

LTD Company

Age

5 Years

Incorporated 16 February 2021

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Emperor's Gate, 114a Cromwell Road Kensington London, SW7 4AG,

Previous Addresses

17-19 Foley Street London W1W 6DW England
From: 22 March 2022To: 30 July 2025
14-16 Great Pulteney Street London W1F 9nd United Kingdom
From: 16 February 2021To: 22 March 2022
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Nov 21
Funding Round
Mar 23
Loan Secured
Dec 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COHEN, Gregory James

Active
Cromwell Road, LondonSW7 4AG
Born April 1978
Director
Appointed 16 Feb 2021

GOLDBART, Mark Dominic

Active
Cromwell Road, LondonSW7 4AG
Born September 1965
Director
Appointed 16 Feb 2021

Persons with significant control

2

Mr Mark Dominic Goldbart

Active
Cromwell Road, LondonSW7 4AG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2021

Mr Gregory James Cohen

Active
Cromwell Road, LondonSW7 4AG
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 February 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Incorporation Company
16 February 2021
NEWINCIncorporation