Company NameG 4 Gardens Limited
DirectorsRobert Kevin Pattenden and Sarah Megan Pattenden
Company StatusActive
Company Number07537430
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Kevin Pattenden
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMrs Sarah Megan Pattenden
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(6 years, 2 months after company formation)
Appointment Duration7 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameSusan Eversfield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameGary Eversfield
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ

Contact

Websiteg4gardens.co.uk
Telephone01737 211345
Telephone regionRedhill

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gary Eversfield
33.33%
Ordinary A
100 at £1Robert Kevin Pattenden
33.33%
Ordinary C
50 at £1Gary Eversfield
16.67%
Ordinary B
50 at £1Robert Kevin Pattenden
16.67%
Ordinary B

Financials

Year2014
Net Worth£714
Cash£23,120
Current Liabilities£76,771

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

10 November 2023Second filing of Confirmation Statement dated 20 February 2023 (3 pages)
10 November 2023Second filing of Confirmation Statement dated 20 February 2022 (3 pages)
8 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 February 2023Confirmation statement made on 20 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/11/2023
(5 pages)
1 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 February 2022Confirmation statement made on 20 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/11/2023
(5 pages)
4 February 2022Change of details for Mr Robert Kevin Pattenden as a person with significant control on 4 February 2022 (2 pages)
4 February 2022Director's details changed for Mrs Sarah Megan Pattenden on 4 February 2022 (2 pages)
4 February 2022Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 4 February 2022 (1 page)
4 February 2022Director's details changed for Mr Robert Kevin Pattenden on 4 February 2022 (2 pages)
28 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
4 March 2021Director's details changed for Mr Robert Kevin Pattenden on 20 February 2021 (2 pages)
4 March 2021Director's details changed for Mrs Sarah Megan Pattenden on 20 February 2021 (2 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
1 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 September 2018Change of details for Mr Robert Kevin Pattenden as a person with significant control on 1 July 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 April 2017Appointment of Mrs Sarah Megan Pattenden as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Mrs Sarah Megan Pattenden as a director on 25 April 2017 (2 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
28 February 2017Director's details changed for Mr Robert Kevin Pattenden on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Robert Kevin Pattenden on 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 November 2016Termination of appointment of Gary Eversfield as a director on 4 November 2016 (1 page)
30 November 2016Termination of appointment of Gary Eversfield as a director on 4 November 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(5 pages)
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(5 pages)
30 March 2015Termination of appointment of Susan Eversfield as a director on 30 June 2012 (1 page)
30 March 2015Termination of appointment of Susan Eversfield as a director on 30 June 2012 (1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 300
(6 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 300
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 300
(6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 300
(6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 300
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 300
(3 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
13 June 2011Appointment of Mr Robert Kevin Pattenden as a director (2 pages)
13 June 2011Appointment of Mr Robert Kevin Pattenden as a director (2 pages)
25 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
25 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
21 February 2011Incorporation (35 pages)
21 February 2011Incorporation (35 pages)