National Allotment Gardens Trust NOTTINGHAM


Founded in 2004, National Allotment Gardens Trust, classified under reg no. 05143446 is an active company. Currently registered at 91 Victoria Road NG4 2NN, Nottingham the company has been in the business for 20 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023.

At present there are 5 directors in the the company, namely Karen K., Michael H. and Trevor M. and others. In addition one secretary - Trevor M. - is with the firm. At present 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.

National Allotment Gardens Trust Address / Contact

Office Address 91 Victoria Road
Office Address2 Netherfield
Town Nottingham
Post code NG4 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05143446
Date of Incorporation Wed, 2nd Jun 2004
Industry Other amusement and recreation activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (342 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Karen K.

Position: Director

Appointed: 17 November 2018

Trevor M.

Position: Secretary

Appointed: 17 October 2018

Michael H.

Position: Director

Appointed: 19 November 2016

Trevor M.

Position: Director

Appointed: 28 November 2012

Patrick G.

Position: Director

Appointed: 28 November 2012

Shirley F.

Position: Director

Appointed: 18 September 2010

Michael L.

Position: Secretary

Appointed: 19 November 2016

Resigned: 24 October 2018

Michael L.

Position: Director

Appointed: 24 October 2015

Resigned: 25 October 2018

Jean C.

Position: Director

Appointed: 24 August 2011

Resigned: 19 November 2016

Jean C.

Position: Secretary

Appointed: 24 August 2011

Resigned: 19 November 2016

Timothy C.

Position: Secretary

Appointed: 04 February 2006

Resigned: 24 August 2011

Allan R.

Position: Director

Appointed: 02 June 2004

Resigned: 28 November 2012

Daniel M.

Position: Director

Appointed: 02 June 2004

Resigned: 24 March 2005

David R.

Position: Director

Appointed: 02 June 2004

Resigned: 19 May 2010

Geoffrey S.

Position: Secretary

Appointed: 02 June 2004

Resigned: 04 February 2006

Timothy C.

Position: Director

Appointed: 02 June 2004

Resigned: 28 November 2012

Neil D.

Position: Director

Appointed: 02 June 2004

Resigned: 28 November 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Shirley F. The abovementioned PSC has significiant influence or control over the company,.

Shirley F.

Notified on 19 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 20th, October 2023
Free Download (15 pages)

Company search

Advertisements