WATERPERRY GARDENS LIMITED - WHEATLEY


Company Profile Company Filings

Overview

WATERPERRY GARDENS LIMITED is a Private Limited Company from WHEATLEY and has the status: Active.
WATERPERRY GARDENS LIMITED was incorporated 36 years ago on 21/03/1988 and has the registered number: 02233285. The accounts status is SMALL and accounts are next due on 30/09/2024.

WATERPERRY GARDENS LIMITED - WHEATLEY

This company is listed in the following categories:
01240 - Growing of pome fruits and stone fruits
01290 - Growing of other perennial crops
10320 - Manufacture of fruit and vegetable juice
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WATERPERRY HORTICULTURAL CENTRE WATERPERRY GARDENS
WHEATLEY
OXFORDSHIRE
OX33 1JZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHERRY MORAN Aug 1946 British Director 2021-08-14 CURRENT
MR PAUL HARRY PALMAROZZA Feb 1943 British Director 2019-03-19 CURRENT
MR NIGEL FARRELL PATE Feb 1959 British Director 2020-03-23 CURRENT
MR ANDREW MACKAY PURVES May 1961 British Director 2020-07-23 CURRENT
MR SIMON NICHOLAS BUCHANAN Dec 1966 British Director 2014-09-12 CURRENT
MRS BARBARA ANNE FROST Sep 1951 British Director 2019-03-19 CURRENT
MR BRUCE THOMAS GEORGE May 1947 British Secretary RESIGNED
PATRICK ROBERT WYATT Jan 1965 British Director 2003-09-25 UNTIL 2007-05-10 RESIGNED
MR GEOFFREY NEVILLE PEARCE Oct 1938 British Secretary 2004-09-29 UNTIL 2009-07-23 RESIGNED
MRS DAWN ELIZABETH STOTT Jul 1958 Secretary 2009-07-23 UNTIL 2012-09-19 RESIGNED
ROBERT JACOBS Jun 1962 British Director 2003-07-08 UNTIL 2017-09-22 RESIGNED
MRS SUZANNE MARGARET WOODS Apr 1950 British Director 2012-09-19 UNTIL 2014-10-17 RESIGNED
ROBERT IAN WOODS Jul 1937 British Director 1991-11-14 UNTIL 2003-09-25 RESIGNED
MR PETER PATRICK WATSON Aug 1942 British Director 2003-09-25 UNTIL 2015-06-01 RESIGNED
MRS DAWN ELIZABETH STOTT Jul 1958 British Director 2013-03-04 UNTIL 2014-12-02 RESIGNED
BERNARD CHARLES SAUNDERS Jun 1934 British Director RESIGNED
MR GEOFFREY NEVILLE PEARCE Oct 1938 British Director 2003-09-25 UNTIL 2009-07-23 RESIGNED
MR GEOFFREY NEVILLE PEARCE Oct 1938 British Director 2010-02-25 UNTIL 2019-03-19 RESIGNED
MR CLIVE REGINALD MEEK Jan 1963 British Director 2015-05-06 UNTIL 2019-12-10 RESIGNED
MR IAN DOUGLAS MASON Jul 1949 British Director 2009-11-04 UNTIL 2015-06-24 RESIGNED
TOMMAS HENRY GRAVES May 1937 British Director RESIGNED
JULIAN HUBBERSGILT Apr 1953 British Director 2007-04-01 UNTIL 2015-03-25 RESIGNED
PETER GILBEY GREEN Jul 1928 British Director RESIGNED
PHILIP ANTHONY FORRESTER Jan 1960 British Director 2002-05-24 UNTIL 2004-03-25 RESIGNED
MR RICHARD JOHN EDMUNDS Jul 1943 British Director 2012-09-19 UNTIL 2015-06-01 RESIGNED
MS AVRIL CAIRNCROSS Apr 1951 British Director 2018-06-08 UNTIL 2021-12-20 RESIGNED
JAMES HODGSON ARMSTRONG May 1926 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Fellowship Of The School Of Economic Science 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABINGDON CLOSE MANAGEMENT LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WEST MERCHANT LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
HENRY GEORGE FOUNDATION OF GREAT BRITAIN LONDON ENGLAND Active MICRO ENTITY 85310 - General secondary education
THE ROYAL INSTITUTION OF CHARTERED SURVEYORS' BENEVOLENT FUND LIMITED BIRMINGHAM ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
INDEPENDENT EDUCATIONAL ASSOCIATION LIMITED(THE) LONDON Active GROUP 85100 - Pre-primary education
VENTURE CONSULTANTS LIMITED SAXMUNDHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CREDIT DEBT & LEGAL LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
WATERSIDE TRADING CENTRE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ISTRUCTE LTD LONDON Active SMALL 82990 - Other business support service activities n.e.c.
THE INSTITUTION OF STRUCTURAL ENGINEERS EDUCATIONAL TRUST LONDON Dissolved... SMALL 85200 - Primary education
TRIBECA LIMITED WHITEFIELD Dissolved... TOTAL EXEMPTION SMALL 74100 - specialised design activities
NOMINA REGISTRARS LIMITED SUDBURY Active UNAUDITED ABRIDGED 70100 - Activities of head offices
THE ART ACADEMY LONDON Active SMALL 85410 - Post-secondary non-tertiary education
PARKDALE FREEHOLD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
STARR JEWELLERY LIMITED ORPINGTON Dissolved... TOTAL EXEMPTION SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MONTPELIER COURT HOMES LIMITED KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
C R MEEK LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SOUND RESEARCH LABORATORIES LTD SUDBURY Active DORMANT 99999 - Dormant Company
TRIBECA KNOWLEDGE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
Waterperry Gardens Limited - Filleted accounts 2022-07-07 31-12-2021 £557,464 Cash £651,195 equity
Waterperry Gardens Limited - Filleted accounts 2021-06-03 31-12-2020 £477,975 Cash £413,263 equity
Waterperry Gardens Limited - Filleted accounts 2020-08-05 31-12-2019 £155,504 Cash £386,661 equity
Waterperry Gardens Limited - Filleted accounts 2019-06-21 31-12-2018 £110,376 Cash £281,417 equity
Waterperry Gardens Limited - Filleted accounts 2018-05-30 31-12-2017 £112,908 Cash £247,860 equity
Waterperry Gardens Limited - Limited company accounts 16.1 2016-05-26 31-12-2015 £91,115 Cash £183,852 equity
Waterperry Gardens Limited - Limited company accounts 11.6 2015-05-08 31-12-2014 £98,100 Cash £176,365 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD STORYTELLING FESTIVAL LIMITED OXFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.