Company NameThree Counties Garden And Leisure Buildings Limited
DirectorEmma Ashley Breeze
Company StatusActive
Company Number04032988
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Emma Ashley Breeze
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(3 years, 9 months after company formation)
Appointment Duration20 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address176 West Street
Dunstable
Bedfordshire
LU6 1NX
Director NameRichard John Rowden
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address7a Ilsham Road
Torquay
Devon
TQ1 2JG
Secretary NameMr Alan Robert Durtnall
NationalityEnglish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Thorne Park Road
Torquay
Devon
TQ2 6RU
Director NameRaymond Frederik Breeze
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 2006)
RoleGeneral Manager
Correspondence Address26 Beyers Ride
Hoddesdon
Hertfordshire
EN11 9PZ
Director NameMr Alan Robert Durtnall
Date of BirthApril 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2001(7 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 27 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Thorne Park Road
Torquay
Devon
TQ2 6RU
Director NameMarian Frances Breeze
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2006)
RoleAdministration Manager
Correspondence Address26 Beyers Ride
Hoddesdon
Hertfordshire
EN11 9PZ

Location

Registered AddressCulver Garden Centre
Cattlefield Road
Enfield
EN2 9DS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaCrews Hill
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£46,768
Cash£67,410
Current Liabilities£139,622

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

2 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
28 July 2023Registered office address changed from 20 Higwood Grove Mill Hill London NW7 3LY United Kingdom to Culver Garden Centre Cattlefield Road Enfield EN2 9DS on 28 July 2023 (1 page)
1 December 2022Amended micro company accounts made up to 31 March 2021 (2 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
22 July 2022Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England to 20 Higwood Grove Mill Hill London NW7 3LY on 22 July 2022 (1 page)
9 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 August 2018Director's details changed for Ms Emma Ashley Breeze on 15 November 2017 (2 pages)
30 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 October 2017Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 25 October 2017 (1 page)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
23 March 2015Director's details changed for Emma Ashley Breeze on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Emma Ashley Breeze on 23 March 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Emma Ashley Breeze on 12 July 2011 (2 pages)
3 August 2011Director's details changed for Emma Ashley Breeze on 12 July 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Registered office address changed from 48 Thorne Park Road Torquay Devon TQ2 6RU on 31 August 2010 (1 page)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
31 August 2010Registered office address changed from 48 Thorne Park Road Torquay Devon TQ2 6RU on 31 August 2010 (1 page)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
27 August 2010Termination of appointment of Alan Durtnall as a director (1 page)
27 August 2010Director's details changed for Emma Ashley Breeze on 1 October 2009 (2 pages)
27 August 2010Termination of appointment of Alan Durtnall as a secretary (1 page)
27 August 2010Director's details changed for Emma Ashley Breeze on 1 October 2009 (2 pages)
27 August 2010Termination of appointment of Alan Durtnall as a director (1 page)
27 August 2010Director's details changed for Emma Ashley Breeze on 1 October 2009 (2 pages)
27 August 2010Termination of appointment of Alan Durtnall as a secretary (1 page)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 13/07/09; full list of members (4 pages)
11 August 2009Return made up to 13/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Return made up to 13/07/08; full list of members (4 pages)
25 July 2008Return made up to 13/07/08; full list of members (4 pages)
30 June 2008Appointment terminated director marian breeze (1 page)
30 June 2008Appointment terminated director marian breeze (1 page)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 October 2007Return made up to 13/07/07; full list of members (3 pages)
3 October 2007Return made up to 13/07/07; full list of members (3 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 August 2006Director resigned (1 page)
3 August 2006Return made up to 13/07/06; full list of members (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Return made up to 13/07/06; full list of members (2 pages)
28 July 2006Registered office changed on 28/07/06 from: 7A ilsham road wellswood torquay devon TQ1 2JG (1 page)
28 July 2006Registered office changed on 28/07/06 from: 7A ilsham road wellswood torquay devon TQ1 2JG (1 page)
17 October 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004Return made up to 13/07/04; full list of members (8 pages)
20 July 2004Return made up to 13/07/04; full list of members (8 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
30 March 2004Secretary's particulars changed (1 page)
30 March 2004Secretary's particulars changed (1 page)
30 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 September 2003Return made up to 13/07/03; full list of members (7 pages)
4 September 2003Return made up to 13/07/03; full list of members (7 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 September 2002Return made up to 13/07/02; full list of members (7 pages)
12 September 2002Return made up to 13/07/02; full list of members (7 pages)
8 August 2001Return made up to 13/07/01; full list of members (6 pages)
8 August 2001Return made up to 13/07/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 26 beyers ride hoddesdon hertfordshire EN11 9PZ (1 page)
8 March 2001Registered office changed on 08/03/01 from: 26 beyers ride hoddesdon hertfordshire EN11 9PZ (1 page)
13 July 2000Incorporation (15 pages)
13 July 2000Incorporation (15 pages)