Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NAVAL HOSPITAL GARDENS LIMITED
Company Information for

THE NAVAL HOSPITAL GARDENS LIMITED

C/O Lrpm, 8 Hamilton Road, Cromer, SUFFOLK, NR27 9HL,
Company Registration Number
03193815
Private Limited Company
Active

Company Overview

About The Naval Hospital Gardens Ltd
THE NAVAL HOSPITAL GARDENS LIMITED was founded on 1996-05-02 and has its registered office in Cromer. The organisation's status is listed as "Active". The Naval Hospital Gardens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE NAVAL HOSPITAL GARDENS LIMITED
 
Legal Registered Office
C/O Lrpm
8 Hamilton Road
Cromer
SUFFOLK
NR27 9HL
Other companies in CO10
 
Filing Information
Company Number 03193815
Company ID Number 03193815
Date formed 1996-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-22
Return next due 2024-05-06
Type of accounts DORMANT
Last Datalog update: 2024-04-10 12:01:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NAVAL HOSPITAL GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE NAVAL HOSPITAL GARDENS LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LIMITED
Company Secretary 2014-02-21
JEREMY BOWDEN
Director 2014-02-21
CHRISTIAN NOEL HACON
Director 2008-06-04
BRENDA JEAN HOLLINGSWORTH
Director 2005-10-03
ROSALIND JONES
Director 2014-05-13
JOHN ROBERT MAGGS
Director 2017-01-19
RICHARD MILSTED
Director 2009-11-01
SUSAN ROBINSON
Director 2009-11-01
ELIZABETH ANN TADMAN
Director 2000-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM STANLEY
Director 2005-10-03 2017-08-25
JOHN ROBERT MAGGS
Director 2004-10-25 2014-02-21
MARY JOAN SEAMONS
Director 2010-06-16 2013-09-12
SUSAN PATRICIA JANE BRADY
Director 2000-12-19 2010-12-29
WILLIAM BERNARD KEABLE ELLIS
Director 2001-10-29 2009-11-01
CYRIL STANLEY SMITH
Director 2004-10-25 2009-11-01
JENNIFER MAY LIVINGSTONE
Company Secretary 2004-01-19 2009-06-01
JENNIFER MAY LIVINGSTONE
Director 2000-12-19 2009-06-01
MARK OLIVER DUFFIELD
Director 2004-10-25 2008-03-31
IAN DAVID DALGLIESH
Director 2003-06-27 2005-10-03
RAE LEAVER WILLIAMSON
Director 2003-03-07 2004-06-01
FREDERICK CHARLES HAYWARD
Director 2000-12-19 2004-04-26
JILL BARBARA GOODWIN
Company Secretary 2001-10-29 2004-01-19
JILL BARBARA GOODWIN
Director 2000-12-19 2004-01-19
LESLIE EDWARD THOMAS
Director 2002-12-02 2004-01-19
JOHN ROBERT MAGGS
Director 2001-01-02 2002-09-22
GERARD MARTIN BOYLE
Director 2000-12-19 2002-08-11
HOWARD ANTHONY FAIRFAX ASTON
Company Secretary 1996-05-02 2001-10-29
SIMON WARREN MACFARLANE
Director 2000-12-19 2001-10-29
CHRISTOPHER MARTIN
Director 1996-05-02 2001-10-29
DUNCAN PETER MARSHALL-ANDREW
Director 1996-05-02 2001-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LIMITED HIGHFIELD GATE HADDENHAM RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2018-01-12 CURRENT 2008-08-01 Active
BLOCK MANAGEMENT UK LIMITED ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-03 CURRENT 1982-04-14 Active
BLOCK MANAGEMENT UK LIMITED CHARNWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-28 CURRENT 1993-06-22 Active
BLOCK MANAGEMENT UK LIMITED BOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-06 CURRENT 1982-01-20 Active
BLOCK MANAGEMENT UK LIMITED LARCHFIELD RESIDENTS SOCIETY LIMITED Company Secretary 2015-06-29 CURRENT 1963-07-11 Active
BLOCK MANAGEMENT UK LIMITED HELEN HOUSE MANAGEMENT ASSOCIATION LIMITED Company Secretary 2015-05-20 CURRENT 1993-08-31 Active
BLOCK MANAGEMENT UK LIMITED GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-13 CURRENT 2007-02-21 Active
BLOCK MANAGEMENT UK LIMITED GALLEON COURT (PHASE 3) MANAGEMENT LIMITED Company Secretary 2015-03-27 CURRENT 2001-06-14 Active
BLOCK MANAGEMENT UK LIMITED WOODS PLACE BUILDING MANAGEMENT LIMITED Company Secretary 2014-12-10 CURRENT 2000-09-20 Active
BLOCK MANAGEMENT UK LIMITED BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED Company Secretary 2014-12-04 CURRENT 1989-06-29 Active
BLOCK MANAGEMENT UK LIMITED CHRISTOPHER LODGE RESIDENTS LIMITED Company Secretary 2014-12-01 CURRENT 2004-10-19 Active
BLOCK MANAGEMENT UK LIMITED MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-25 CURRENT 1999-11-02 Active
BLOCK MANAGEMENT UK LIMITED CAMPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-14 CURRENT 2003-04-22 Active
BLOCK MANAGEMENT UK LIMITED GIBSON WORKS MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-11-19 Active
BLOCK MANAGEMENT UK LIMITED LIST HOUSE MANAGEMENT CO. LTD Company Secretary 2014-05-30 CURRENT 2007-05-23 Active
BLOCK MANAGEMENT UK LIMITED QUEENS PARK (BILLERICAY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-22 CURRENT 1985-07-01 Active
BLOCK MANAGEMENT UK LIMITED NORMANHURST MANSIONS LIMITED Company Secretary 2014-05-21 CURRENT 2004-02-25 Active
BLOCK MANAGEMENT UK LIMITED EASBY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-27 CURRENT 2005-07-05 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK FREEHOLD LIMITED Company Secretary 2014-03-31 CURRENT 2006-12-19 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK LIMITED Company Secretary 2014-03-31 CURRENT 1989-11-20 Active
BLOCK MANAGEMENT UK LIMITED HERMITAGE CLOSE (WISBECH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-10 CURRENT 2012-01-25 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE MANAGEMENT LIMITED Company Secretary 2014-03-01 CURRENT 1980-03-04 Active
BLOCK MANAGEMENT UK LIMITED ROCKMOUNT ROAD NO 7 LIMITED Company Secretary 2014-02-26 CURRENT 2006-03-21 Active
BLOCK MANAGEMENT UK LIMITED CAMBERLEY TOWERS(MANAGEMENT)LIMITED Company Secretary 2014-02-20 CURRENT 1966-08-25 Active
BLOCK MANAGEMENT UK LIMITED THE 384 HILL LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-20 CURRENT 2004-07-13 Active
BLOCK MANAGEMENT UK LIMITED VIVACHARM LIMITED Company Secretary 2014-02-06 CURRENT 1986-03-25 Active
BLOCK MANAGEMENT UK LIMITED CENTRALFAST PROPERTY MANAGEMENT LIMITED Company Secretary 2014-01-28 CURRENT 1995-06-21 Active
BLOCK MANAGEMENT UK LIMITED RIVERBANK RTM COMPANY LIMITED Company Secretary 2013-11-10 CURRENT 2009-05-08 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT (FREEHOLD) LIMITED Company Secretary 2013-10-30 CURRENT 2008-10-03 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT MANAGEMENT (BLOCK B) LIMITED Company Secretary 2013-10-30 CURRENT 1990-02-09 Active
BLOCK MANAGEMENT UK LIMITED HILLMORE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-17 CURRENT 1999-11-18 Active
BLOCK MANAGEMENT UK LIMITED BRAE COURT RTM COMPANY LIMITED Company Secretary 2013-08-19 CURRENT 2004-01-22 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE RTM COMPANY LTD Company Secretary 2013-03-13 CURRENT 2012-01-26 Active
BLOCK MANAGEMENT UK LIMITED 13 - 13A RAYLEIGH AVE RTM COMPANY LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED 169 NKR FREEHOLD LTD Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED Company Secretary 2012-11-28 CURRENT 1987-06-30 Active
BLOCK MANAGEMENT UK LIMITED BISHOPSGATE (BURTON STREET, WAKEFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-07 CURRENT 2002-02-19 Active
BLOCK MANAGEMENT UK LIMITED HANCHETT END (PHASE 1) RESIDENTS MANAGEMENT COMPANY (NO. 1) LIMITED Company Secretary 2012-08-23 CURRENT 2008-05-19 Active
BLOCK MANAGEMENT UK LIMITED THE ARCHES (HEATHCOTE ROAD BORDON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-23 CURRENT 2008-07-25 Active
BLOCK MANAGEMENT UK LIMITED AVONCROFT MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-19 CURRENT 2004-07-07 Active
BLOCK MANAGEMENT UK LIMITED HATCHING LIMITED Company Secretary 2011-07-01 CURRENT 2000-05-12 Active
BLOCK MANAGEMENT UK LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-01-05 CURRENT 1991-01-02 Active
BLOCK MANAGEMENT UK LIMITED MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-28 CURRENT 1996-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Termination of appointment of Block Management Uk Limited on 2024-03-31
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH BOWDEN
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-03-28AP01DIRECTOR APPOINTED MR GAVIN JAMES RULE
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND JONES
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NOEL HACON
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON WESTGATE
2021-07-13AP01DIRECTOR APPOINTED MRS JANET ELIZABETH BOWDEN
2021-07-07AP01DIRECTOR APPOINTED MR ROMAN CZAJKOWSKI
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BOWDEN
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BALDWIN (GH05)
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-18AP01DIRECTOR APPOINTED MR JAMES GALLAGHER-ROUSELL
2020-08-14AP01DIRECTOR APPOINTED MRS SHEELAGH ROSEMARY REDPATH
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILSTED
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MAGGS
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR SPENCER CHARLES SELF
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-02AP01DIRECTOR APPOINTED MR JASON WESTGATE
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JEAN HOLLINGSWORTH
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-28AP01DIRECTOR APPOINTED MR IAN BALDWIN (GH05)
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM STANLEY
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 60
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED JOHN ROBERT MAGGS
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 60
2016-04-25AR0122/04/16 ANNUAL RETURN FULL LIST
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN TADMAN / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM STANLEY / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MILSTED / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROBINSON / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JEAN HOLLINGSWORTH / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND JONES / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BOWDEN / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NOEL HACON / 20/05/2015
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 60
2015-04-22AR0122/04/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-06CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LIMITED on 2014-08-05
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
2014-08-05CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LIMITED on 2014-08-05
2014-05-13AP01DIRECTOR APPOINTED MRS ROSALIND JONES
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 60
2014-04-23AR0122/04/14 FULL LIST
2014-02-28AP01DIRECTOR APPOINTED MR JEREMY BOWDEN
2014-02-21AP04CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAGGS
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 2 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1LB ENGLAND
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY SEAMONS
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-08AR0122/04/13 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION FULL
2012-04-27AR0122/04/12 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION FULL
2011-05-06AR0122/04/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MISS MARY JOAN SEAMONS
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADY
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-22AR0122/04/10 FULL LIST
2010-06-22AP01DIRECTOR APPOINTED MRS SUSAN ROBINSON
2010-06-22AP01DIRECTOR APPOINTED MR RICHARD MILSTED
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN TADMAN / 01/10/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM STANLEY / 01/10/2009
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL SMITH
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MAGGS / 01/10/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JEAN HOLLINGSWORTH / 01/10/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NOEL HACON / 01/10/2009
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA JANE BRADY / 01/10/2009
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 36 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1LH
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR
2009-07-13288bAPPOINTMENT TERMINATE, DIRECTOR JENNIFER MAY LIVINGSTONE LOGGED FORM
2009-07-11363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER LIVINGSTONE
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY JENNIFER LIVINGSTONE
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-09-23288aDIRECTOR APPOINTED CHRISTIAN NOEL HACON
2008-07-30363(288)DIRECTOR RESIGNED
2008-07-30363sRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363sRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: C/O PRICE BAILEY LLP HORSE FAIR HOUSE 19 ST FAITHS LANE NORWICH NORFOLK NR1 1NE
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-27363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 9 QUEEN STREET GREAT YARMOUTH NORFOLK NR30 2QP
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-05-28288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-04-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE NAVAL HOSPITAL GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NAVAL HOSPITAL GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 1996-08-20 Outstanding ADAM & COMPANY PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NAVAL HOSPITAL GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of THE NAVAL HOSPITAL GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NAVAL HOSPITAL GARDENS LIMITED
Trademarks
We have not found any records of THE NAVAL HOSPITAL GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NAVAL HOSPITAL GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as THE NAVAL HOSPITAL GARDENS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE NAVAL HOSPITAL GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NAVAL HOSPITAL GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NAVAL HOSPITAL GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.