About

Registered Number: 04642872
Date of Incorporation: 21/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 6 The Brewery House, Longden Coleham, Shrewsbury, SY3 7JD,

 

2 School Gardens Management Company Ltd was established in 2003, it's status is listed as "Active". There are 8 directors listed as Alderson, Michael, Dr, Alderson, Shiona Valerie, Hopkins, Sarah Jane, Davis, Peter Edward, Deighton, David Stewart, Smallwood, Muriel, Willder, Edward Andrew, The Hat Company (Uk) Limited for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Shiona Valerie 01 June 2003 - 1
HOPKINS, Sarah Jane 21 July 2014 - 1
DAVIS, Peter Edward 05 February 2008 04 July 2012 1
DEIGHTON, David Stewart 07 October 2004 05 February 2008 1
SMALLWOOD, Muriel 28 September 2004 11 February 2012 1
WILLDER, Edward Andrew 31 May 2015 01 April 2018 1
THE HAT COMPANY (UK) LIMITED 21 July 2014 31 May 2015 1
Secretary Name Appointed Resigned Total Appointments
ALDERSON, Michael, Dr 01 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 24 April 2018
PSC07 - N/A 10 April 2018
PSC04 - N/A 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 24 January 2018
PSC04 - N/A 23 January 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 26 January 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 21 January 2016
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 July 2014
AP02 - Appointment of corporate director 22 July 2014
AP01 - Appointment of director 22 July 2014
AD01 - Change of registered office address 06 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 04 February 2013
AA - Annual Accounts 08 August 2012
TM01 - Termination of appointment of director 06 August 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 17 November 2006
287 - Change in situation or address of Registered Office 22 September 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.