Company NameThe Green Garden Company Limited
DirectorGrant Jason Kesby
Company StatusActive
Company Number03481846
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Previous NameGrant Kesby Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Grant Jason Kesby
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleArboriculturist
Country of ResidenceEngland
Correspondence Address60 Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HH
Secretary NameClare Elizabeth Kesby
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address60 Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address39 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£875
Current Liabilities£19,740

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Grant Jason Kesby on 16 December 2011 (2 pages)
21 December 2011Director's details changed for Grant Jason Kesby on 16 December 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 March 2010Registered office address changed from 60 Woodlands Road Little Bookham Leatherhead Surrey KT23 4HH on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 60 Woodlands Road Little Bookham Leatherhead Surrey KT23 4HH on 10 March 2010 (2 pages)
19 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 16/12/08; full list of members (6 pages)
27 March 2009Return made up to 16/12/08; full list of members (6 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 16/12/07; no change of members (6 pages)
15 January 2008Return made up to 16/12/07; no change of members (6 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 January 2007Return made up to 16/12/06; full list of members (6 pages)
18 January 2007Return made up to 16/12/06; full list of members (6 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 December 2005Return made up to 16/12/05; full list of members (6 pages)
28 December 2005Return made up to 16/12/05; full list of members (6 pages)
25 May 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2005Registered office changed on 01/02/05 from: 1 eastwick road great bookham leatherhead surrey KT23 4AZ (1 page)
1 February 2005Registered office changed on 01/02/05 from: 1 eastwick road great bookham leatherhead surrey KT23 4AZ (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
17 January 2004Return made up to 16/12/03; full list of members (6 pages)
17 January 2004Return made up to 16/12/03; full list of members (6 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 October 2003Company name changed grant kesby LIMITED\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed grant kesby LIMITED\certificate issued on 22/10/03 (2 pages)
16 January 2003Return made up to 16/12/02; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 16/12/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 January 2002Return made up to 16/12/01; full list of members (6 pages)
3 January 2002Return made up to 16/12/01; full list of members (6 pages)
31 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1999Full accounts made up to 31 March 1999 (6 pages)
26 August 1999Full accounts made up to 31 March 1999 (6 pages)
17 December 1998Return made up to 16/12/98; full list of members (6 pages)
17 December 1998Return made up to 16/12/98; full list of members (6 pages)
29 January 1998Ad 16/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Ad 16/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 January 1998New director appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997Registered office changed on 29/12/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Registered office changed on 29/12/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 December 1997Incorporation (15 pages)
16 December 1997Incorporation (15 pages)