The Naval Hospital Gardens Limited SUDBURY


The Naval Hospital Gardens started in year 1996 as Private Limited Company with registration number 03193815. The The Naval Hospital Gardens company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Sudbury at C/0 Blockmanagement Uk. Postal code: CO10 7GB.

The company has 6 directors, namely Sabrina L., Nicola A. and Gavin R. and others. Of them, Spencer S. has been with the company the longest, being appointed on 8 January 2020 and Sabrina L. and Nicola A. have been with the company for the least time - from 10 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Naval Hospital Gardens Limited Address / Contact

Office Address C/0 Blockmanagement Uk
Office Address2 5 Stour Valley Business Centre Brundon Lane
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03193815
Date of Incorporation Thu, 2nd May 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Sabrina L.

Position: Director

Appointed: 10 May 2023

Nicola A.

Position: Director

Appointed: 10 May 2023

Gavin R.

Position: Director

Appointed: 22 March 2022

James G.

Position: Director

Appointed: 18 November 2020

Sheelagh R.

Position: Director

Appointed: 13 August 2020

Spencer S.

Position: Director

Appointed: 08 January 2020

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 21 February 2014

Janet B.

Position: Director

Appointed: 13 July 2021

Resigned: 01 January 2023

Roman C.

Position: Director

Appointed: 07 July 2021

Resigned: 22 March 2022

Jason W.

Position: Director

Appointed: 23 December 2019

Resigned: 22 September 2021

Ian B.

Position: Director

Appointed: 20 August 2018

Resigned: 30 January 2021

John M.

Position: Director

Appointed: 19 January 2017

Resigned: 02 August 2020

Rosalind J.

Position: Director

Appointed: 13 May 2014

Resigned: 22 March 2022

Jeremy B.

Position: Director

Appointed: 21 February 2014

Resigned: 10 May 2021

Mary S.

Position: Director

Appointed: 16 June 2010

Resigned: 12 September 2013

Susan R.

Position: Director

Appointed: 01 November 2009

Resigned: 22 March 2022

Richard M.

Position: Director

Appointed: 01 November 2009

Resigned: 05 August 2020

Christian H.

Position: Director

Appointed: 04 June 2008

Resigned: 03 November 2021

Christopher S.

Position: Director

Appointed: 03 October 2005

Resigned: 25 August 2017

Brenda H.

Position: Director

Appointed: 03 October 2005

Resigned: 22 March 2019

Mark D.

Position: Director

Appointed: 25 October 2004

Resigned: 31 March 2008

John M.

Position: Director

Appointed: 25 October 2004

Resigned: 21 February 2014

Cyril S.

Position: Director

Appointed: 25 October 2004

Resigned: 01 November 2009

Jennifer L.

Position: Secretary

Appointed: 19 January 2004

Resigned: 01 June 2009

Ian D.

Position: Director

Appointed: 27 June 2003

Resigned: 03 October 2005

Rae W.

Position: Director

Appointed: 07 March 2003

Resigned: 01 June 2004

Leslie T.

Position: Director

Appointed: 02 December 2002

Resigned: 19 January 2004

William E.

Position: Director

Appointed: 29 October 2001

Resigned: 01 November 2009

Jill G.

Position: Secretary

Appointed: 29 October 2001

Resigned: 19 January 2004

John M.

Position: Director

Appointed: 02 January 2001

Resigned: 22 September 2002

Frederick H.

Position: Director

Appointed: 19 December 2000

Resigned: 26 April 2004

Simon M.

Position: Director

Appointed: 19 December 2000

Resigned: 29 October 2001

Susan B.

Position: Director

Appointed: 19 December 2000

Resigned: 29 December 2010

Gerard B.

Position: Director

Appointed: 19 December 2000

Resigned: 11 August 2002

Jennifer L.

Position: Director

Appointed: 19 December 2000

Resigned: 01 June 2009

Elizabeth T.

Position: Director

Appointed: 19 December 2000

Resigned: 10 May 2023

Jill G.

Position: Director

Appointed: 19 December 2000

Resigned: 19 January 2004

Howard A.

Position: Secretary

Appointed: 02 May 1996

Resigned: 29 October 2001

Christopher M.

Position: Director

Appointed: 02 May 1996

Resigned: 29 October 2001

Duncan M.

Position: Director

Appointed: 02 May 1996

Resigned: 31 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth60606060      
Balance Sheet
Cash Bank On Hand   60606060606060
Net Assets Liabilities   60606060606060
Cash Bank In Hand60606060      
Net Assets Liabilities Including Pension Asset Liability60606060      
Reserves/Capital
Shareholder Funds60606060      
Other
Number Shares Allotted 606060606060606060
Par Value Share 111111111
Share Capital Allotted Called Up Paid60606060      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements