Company NameTherosegarden Limited
DirectorsStephanie Blanche Harris and Terrence William Jack
Company StatusActive
Company Number09745942
CategoryPrivate Limited Company
Incorporation Date24 August 2015(8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Stephanie Blanche Harris
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address69 Baynard Avenue
Flitch Green
Dunmow
Essex
CM6 3FD
Director NameMr Terrence William Jack
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Augustines Close
Flitch Green
Dunmow
Essex
CM6 3FP
Director NameMr Colin David Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address69 Baynard Avenue
Flitch Green
Dunmow
Essex
CM6 3FD

Contact

Websitewww.therosegardenflorists.net
Telephone01371 872882
Telephone regionGreat Dunmow

Location

Registered Address16a High Street
Dunmow
Essex
CM6 1AG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
30 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 August 2018Registered office address changed from 69 Baynard Avenue Flitch Green Dunmow Essex CM6 3FD United Kingdom to 16a High Street Dunmow Essex CM6 1AG on 30 August 2018 (2 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
31 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 25 August 2016 (4 pages)
24 May 2017Micro company accounts made up to 25 August 2016 (4 pages)
3 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
3 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
31 August 2015Director's details changed for Mrs Stephanie Blanche Harris on 24 August 2015 (2 pages)
31 August 2015Director's details changed for Mrs Stephanie Blanche Harris on 24 August 2015 (2 pages)
31 August 2015Director's details changed for Mr Colin David Harris on 24 August 2015 (2 pages)
31 August 2015Director's details changed for Mr Colin David Harris on 24 August 2015 (2 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)