ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sevenoaks Garden Centre Limited

Sevenoaks Garden Centre Limited is an active company incorporated on 29 April 2020 with the registered office located in Dartford, Kent. Sevenoaks Garden Centre Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12579002
Private limited company
Age
5 years
Incorporated 29 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 25 December 2025 (1 month remaining)
Address
65 The Base
Victoria Road
Dartford
DA1 5FS
England
Address changed on 2 May 2025 (6 months ago)
Previous address was 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • English • Lives in England • Born in Jul 1993
Director • PSC • British • Lives in England • Born in Dec 1947
Director • British • Lives in England • Born in Aug 1974
Mrs Emma Sophie Best
PSC • British • Lives in England • Born in Aug 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orchid Ventures Limited
Emma Sophie Charlotte Best is a mutual person.
Active
Crews Hill Wholesale Plants Limited
Emma Sophie Charlotte Best is a mutual person.
Liquidation
Brands
Sevenoaks Garden Centre
Sevenoaks Garden Centre offers a selection of plants and gardening supplies for both experienced gardeners and beginners.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£341.26K
Increased by £9.03K (+3%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 2 (+12%)
Total Assets
£748.54K
Decreased by £6.7K (-1%)
Total Liabilities
-£400.43K
Decreased by £56.06K (-12%)
Net Assets
£348.1K
Increased by £49.36K (+17%)
Debt Ratio (%)
53%
Decreased by 6.95% (-11%)
Latest Activity
Accounting Period Shortened
1 Month Ago on 25 Sep 2025
Mrs Emma Sophie Charlotte Best Appointed
6 Months Ago on 2 May 2025
Confirmation Submitted
6 Months Ago on 2 May 2025
Registered Address Changed
6 Months Ago on 2 May 2025
David Best (PSC) Resigned
6 Months Ago on 22 Apr 2025
Mrs Emma Sophie Best (PSC) Details Changed
6 Months Ago on 22 Apr 2025
Accounting Period Extended
1 Year 3 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Mr John James Giles (PSC) Details Changed
5 Years Ago on 1 Jul 2020
Mr Jonathan Anthony Nazer (PSC) Details Changed
5 Years Ago on 1 Jul 2020
Get Credit Report
Discover Sevenoaks Garden Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 31 December 2024 to 30 December 2024
Submitted on 25 Sep 2025
Change of details for Mrs Emma Sophie Best as a person with significant control on 22 April 2025
Submitted on 2 May 2025
Cessation of David Best as a person with significant control on 22 April 2025
Submitted on 2 May 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 2 May 2025
Appointment of Mrs Emma Sophie Charlotte Best as a director on 2 May 2025
Submitted on 2 May 2025
Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL England to 65 the Base Victoria Road Dartford DA1 5FS on 2 May 2025
Submitted on 2 May 2025
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 6 Aug 2024
Confirmation statement made on 28 April 2024 with no updates
Submitted on 28 Jun 2024
Change of details for Mr John James Giles as a person with significant control on 1 July 2020
Submitted on 26 Jun 2024
Change of details for Mr Jonathan Anthony Nazer as a person with significant control on 1 July 2020
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year