ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Garden Gate Boutique Limited

Garden Gate Boutique Limited is a dormant company incorporated on 24 June 2013 with the registered office located in London, Greater London. Garden Gate Boutique Limited was registered 12 years ago.
Status
Dormant
Dormant since incorporation
Company No
08580747
Private limited company
Age
12 years
Incorporated 24 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 April 2025 (7 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul31 Dec 2023 (6 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
108 Lombard Business Park 8 Lombard Road
South Wimbledon
Wimbledon
Greater London
SW19 3TZ
England
Address changed on 18 Jul 2025 (3 months ago)
Previous address was St Mary's Cottage Church Street Petworth GU28 0AD England
Telephone
+61392496000
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in Jan 1973
Director • British • Lives in UK • Born in Nov 1963
Director • British • Lives in UK • Born in Jun 1969
BVX Property Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BVX Property Holdings Ltd
Michael Davidson, Gary Dillon, and 1 more are mutual people.
Active
Landsmart Technologies Ltd
Michael Davidson and Gary Dillon are mutual people.
Active
Technical Services Innovation Group Ltd
Michael Davidson and Gary Dillon are mutual people.
Active
Technical Landscapes Limited
Michael Davidson and Gary Dillon are mutual people.
Active
Tec Garden Limited
Michael Davidson and Gary Dillon are mutual people.
Active
Tsi Prop Co LLP
Michael Davidson and Lisa Maria Davidson are mutual people.
Active
Brookvex Academy Limited
Michael Davidson is a mutual person.
Active
Brookvex Communications Limited
Michael Davidson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 1 Jul31 Dec 2023
Traded for 6 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
3 Months Ago on 18 Jul 2025
Mrs Lisa Maria Davidson Details Changed
3 Months Ago on 16 Jul 2025
Bvx Property Holdings Ltd (PSC) Details Changed
3 Months Ago on 16 Jul 2025
Mrs Lisa Maria Davidson Appointed
4 Months Ago on 30 Jun 2025
Michael Davidson Resigned
4 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Gary Dillon Resigned
6 Months Ago on 14 May 2025
Dormant Accounts Submitted
1 Year 2 Months Ago on 19 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 27 Jun 2024
Mr Gary Dillon Details Changed
1 Year 5 Months Ago on 13 Jun 2024
Get Credit Report
Discover Garden Gate Boutique Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Bvx Property Holdings Ltd as a person with significant control on 16 July 2025
Submitted on 18 Jul 2025
Director's details changed for Mrs Lisa Maria Davidson on 16 July 2025
Submitted on 18 Jul 2025
Registered office address changed from St Mary's Cottage Church Street Petworth GU28 0AD England to 108 Lombard Business Park 8 Lombard Road South Wimbledon Wimbledon Greater London SW19 3TZ on 18 July 2025
Submitted on 18 Jul 2025
Appointment of Mrs Lisa Maria Davidson as a director on 30 June 2025
Submitted on 4 Jul 2025
Termination of appointment of Michael Davidson as a director on 30 June 2025
Submitted on 4 Jul 2025
Termination of appointment of Gary Dillon as a director on 14 May 2025
Submitted on 27 May 2025
Confirmation statement made on 5 April 2025 with updates
Submitted on 19 May 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 19 Aug 2024
Director's details changed for Mr Gary Dillon on 13 June 2024
Submitted on 27 Jun 2024
Registered office address changed from St Mary's Cottage Church Street Petworth GU8 4DR England to St Mary's Cottage Church Street Petworth GU28 0AD on 27 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year