Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Garden House Enterprises Limited
Garden House Enterprises Limited is an active company incorporated on 18 May 1994 with the registered office located in Yelverton, Devon. Garden House Enterprises Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
24 years ago
Company No
02930180
Private limited company
Age
31 years
Incorporated
18 May 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
3 January 2025
(10 months ago)
Next confirmation dated
3 January 2026
Due by
17 January 2026
(2 months remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Garden House Enterprises Limited
Contact
Update Details
Address
The Garden House
Buckland Monachorum
Yelverton
Devon
PL20 7LQ
Same address for the past
31 years
Companies in PL20 7LQ
Telephone
01822854769
Email
Available in Endole App
Website
Thegardenhouse.org.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
8
Mr Mark Brunsdon
PSC • Director • British • Lives in England • Born in Sep 1959
Nick John Lewis
Director • British • Lives in England • Born in Jun 1957
Ms Rachel Watson
PSC • English • Lives in England • Born in Jan 1956
Mr David Jonathon Bouch
PSC • British • Lives in England • Born in May 1971
Mr Nick John Lewis
PSC • British • Lives in England • Born in Jun 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mendip Court Residents Association Limited
Mark Robert Brunsdon is a mutual person.
Active
Mark Brunsdon Property Limited
Mark Robert Brunsdon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£6.78K
Decreased by £40.56K (-86%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£20.61K
Decreased by £49.54K (-71%)
Total Liabilities
-£35.19K
Decreased by £18.65K (-35%)
Net Assets
-£14.58K
Decreased by £30.89K (-189%)
Debt Ratio (%)
171%
Increased by 93.98% (+122%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Ian Whitfield Smith (PSC) Appointed
7 Months Ago on 22 Mar 2025
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Susan Mary Allen (PSC) Appointed
1 Year 3 Months Ago on 15 Jul 2024
Jonathan Robert Webster (PSC) Appointed
1 Year 3 Months Ago on 15 Jul 2024
Timothy Martin Upson (PSC) Resigned
1 Year 5 Months Ago on 7 Jun 2024
Tim David Price (PSC) Appointed
1 Year 6 Months Ago on 15 Apr 2024
Mandy Robinson Resigned
1 Year 8 Months Ago on 19 Feb 2024
Mandy Robinson (PSC) Resigned
1 Year 8 Months Ago on 19 Feb 2024
Get Alerts
Get Credit Report
Discover Garden House Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 23 Sep 2025
Notification of Ian Whitfield Smith as a person with significant control on 22 March 2025
Submitted on 22 Mar 2025
Confirmation statement made on 3 January 2025 with no updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 12 Sep 2024
Notification of Susan Mary Allen as a person with significant control on 15 July 2024
Submitted on 17 Jul 2024
Notification of Jonathan Robert Webster as a person with significant control on 15 July 2024
Submitted on 17 Jul 2024
Cessation of Timothy Martin Upson as a person with significant control on 7 June 2024
Submitted on 17 Jun 2024
Notification of Tim David Price as a person with significant control on 15 April 2024
Submitted on 22 Apr 2024
Cessation of Mandy Robinson as a person with significant control on 19 February 2024
Submitted on 19 Feb 2024
Termination of appointment of Mandy Robinson as a director on 19 February 2024
Submitted on 19 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs