Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARDEN STUDIOS BUSINESS CENTRE LIMITED
Company Information for

GARDEN STUDIOS BUSINESS CENTRE LIMITED

5 MERCIA BUSINESS VILLAGE, TORWOOD CLOSE, COVENTRY, WEST MIDLANDS, CV4 8HX,
Company Registration Number
02800109
Private Limited Company
Liquidation

Company Overview

About Garden Studios Business Centre Ltd
GARDEN STUDIOS BUSINESS CENTRE LIMITED was founded on 1993-03-16 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Garden Studios Business Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GARDEN STUDIOS BUSINESS CENTRE LIMITED
 
Legal Registered Office
5 MERCIA BUSINESS VILLAGE
TORWOOD CLOSE
COVENTRY
WEST MIDLANDS
CV4 8HX
Other companies in WC2H
 
Previous Names
LANDMARK BUSINESS CENTRES (GARDEN STUDIOS) LIMITED19/09/2019
ATELIER LONDON LIMITED23/11/2016
Filing Information
Company Number 02800109
Company ID Number 02800109
Date formed 1993-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB342048623  
Last Datalog update: 2022-04-10 05:24:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDEN STUDIOS BUSINESS CENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HANDS ON TREASURY PROJECTS LIMITED   ARMSTRONGS ACCOUNTANCY LTD   ASPIRE CORPORATE FINANCE LIMITED   CONTRACTOR ACCOUNTANTS LIMITED   IGNITE BUSINESS SOLUTIONS LIMITED   LEUMASCOM SERVICES LIMITED   PAPERCHASE CONSULTANTS LIMITED   TRINITY ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARDEN STUDIOS BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM CLARK
Company Secretary 2017-03-29
ANDREW FRANCIS BLURTON
Director 2017-09-19
JOHN HUNTER
Director 2017-01-31
JOHN ROBERT SPENCER
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CLARK
Director 2017-01-31 2018-06-05
RICHARD PETER JOHN GILL
Company Secretary 2016-10-26 2017-01-31
ANDREW FRANCIS BLURTON
Director 2016-09-30 2017-01-31
KIM CAROLINE BRITTON
Director 1993-03-16 2017-01-31
RICHARD PETER JOHN GILL
Director 2016-09-30 2017-01-31
DAVID IAN TODD
Director 2016-09-30 2017-01-31
KIM CAROLINE BRITTON
Company Secretary 2006-05-01 2016-10-26
MARTINA DUFFY
Director 2006-05-01 2016-09-30
JOHN O'DONNELL
Director 2006-05-01 2016-09-30
ANNA JULIA ALLAN
Company Secretary 2000-05-01 2006-04-30
MALCOLM JOHN BRITTON
Company Secretary 1993-03-16 2000-04-30
MALCOLM JOHN BRITTON
Director 1993-03-16 1999-05-01
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1993-03-16 1993-03-16
CO FORM (NOMINEES) LIMITED
Nominated Director 1993-03-16 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (DOVER STREET) LTD Director 2017-09-19 CURRENT 2013-08-22 Active
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-09-19 CURRENT 1999-07-22 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON I2 OFFICE LIMITED Director 2017-09-19 CURRENT 1999-08-02 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-09-19 CURRENT 1999-10-11 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON LANDMARK TECHNOLOGIES (UK) LIMITED Director 2017-09-19 CURRENT 2000-03-24 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON LANDMARK LIMITED Director 2017-09-19 CURRENT 2001-02-13 Active
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-09-19 CURRENT 2009-03-20 Active
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-09-19 CURRENT 2010-09-16 Active
ANDREW FRANCIS BLURTON LANDMARK SPACE LIMITED Director 2017-06-30 CURRENT 2005-02-23 Active
JOHN HUNTER LANDMARK BUSINESS CENTRES (DOVER STREET) LTD Director 2017-01-31 CURRENT 2013-08-22 Active
JOHN HUNTER LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-01-31 CURRENT 1999-07-22 Active - Proposal to Strike off
JOHN HUNTER I2 OFFICE LIMITED Director 2017-01-31 CURRENT 1999-08-02 Active - Proposal to Strike off
JOHN HUNTER LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-01-31 CURRENT 1999-10-11 Active - Proposal to Strike off
JOHN HUNTER LANDMARK TECHNOLOGIES (UK) LIMITED Director 2017-01-31 CURRENT 2000-03-24 Active - Proposal to Strike off
JOHN HUNTER LANDMARK LIMITED Director 2017-01-31 CURRENT 2001-02-13 Active
JOHN HUNTER LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-01-31 CURRENT 2009-03-20 Active
JOHN HUNTER LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-01-31 CURRENT 2010-09-16 Active
JOHN HUNTER OCS GROUP INTERNATIONAL LIMITED Director 2016-09-19 CURRENT 1994-07-08 Active
JOHN HUNTER DE FACTO 2348 LIMITED Director 2016-09-01 CURRENT 1977-02-11 Liquidation
JOHN HUNTER JH STRATEGIC CONSULTING LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (DOVER STREET) LTD Director 2017-01-31 CURRENT 2013-08-22 Active
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-01-31 CURRENT 1999-07-22 Active - Proposal to Strike off
JOHN ROBERT SPENCER I2 OFFICE LIMITED Director 2017-01-31 CURRENT 1999-08-02 Active - Proposal to Strike off
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-01-31 CURRENT 1999-10-11 Active - Proposal to Strike off
JOHN ROBERT SPENCER LANDMARK TECHNOLOGIES (UK) LIMITED Director 2017-01-31 CURRENT 2000-03-24 Active - Proposal to Strike off
JOHN ROBERT SPENCER LANDMARK LIMITED Director 2017-01-31 CURRENT 2001-02-13 Active
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-01-31 CURRENT 2009-03-20 Active
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-01-31 CURRENT 2010-09-16 Active
JOHN ROBERT SPENCER LANDMARK SPACE LIMITED Director 2016-04-11 CURRENT 2005-02-23 Active
JOHN ROBERT SPENCER T & H ENTERPRISES LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Voluntary liquidation Statement of receipts and payments to 2024-03-15
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-03-15
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-03-15
2022-04-25NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-03-26600Appointment of a voluntary liquidator
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM G10 75 Shelton Street London WC2H 9JQ England
2022-03-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-16
2022-03-25LIQ02Voluntary liquidation Statement of affairs
2022-02-10Director's details changed for Mr Gaurav Mohindra on 2022-02-10
2022-02-10CH01Director's details changed for Mr Gaurav Mohindra on 2022-02-10
2021-12-24Compulsory strike-off action has been suspended
2021-12-24DISS16(SOAS)Compulsory strike-off action has been suspended
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 45 Charles Street London W1J 5EH England
2021-07-29DISS40Compulsory strike-off action has been discontinued
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-02DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAURAV MOHINDRA
2020-06-23PSC07CESSATION OF LANDMARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP United Kingdom
2019-11-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NORTON BENBOW
2019-11-22AP01DIRECTOR APPOINTED MR GAURAV MOHINDRA
2019-11-22SH0118/11/11 STATEMENT OF CAPITAL GBP 91
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT SPENCER
2019-09-23TM02Termination of appointment of Malcolm Clark on 2019-09-18
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FARNWORTH
2019-09-19AP01DIRECTOR APPOINTED MR NICHOLAS NORTON BENBOW
2019-09-19RES15CHANGE OF COMPANY NAME 19/09/19
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2019-01-02AP01DIRECTOR APPOINTED MR JAMES FARNWORTH
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS BLURTON
2018-12-09PSC05Change of details for Landmark Plc as a person with significant control on 2017-04-10
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLARK
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 25 Moorgate London EC2R 6AY United Kingdom
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 90
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-10-04AP01DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2017-10-04AP01DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-26AP03SECRETARY APPOINTED MALCOLM CLARK
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KIM BRITTON
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2017-02-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GILL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TODD
2017-02-07AP01DIRECTOR APPOINTED MR JOHN HUNTER
2017-02-07AP01DIRECTOR APPOINTED JOHN ROBERT SPENCER
2017-02-07AP01DIRECTOR APPOINTED MR MALCOLM CLARK
2016-11-23RES15CHANGE OF NAME 23/11/2016
2016-11-23CERTNMCOMPANY NAME CHANGED ATELIER LONDON LIMITED CERTIFICATE ISSUED ON 23/11/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 90
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-23AP03SECRETARY APPOINTED MR RICHARD PETER JOHN GILL
2016-11-23TM02APPOINTMENT TERMINATED, SECRETARY KIM BRITTON
2016-11-23CERTNMCOMPANY NAME CHANGED ATELIER LONDON LIMITED CERTIFICATE ISSUED ON 23/11/16
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-23AP03SECRETARY APPOINTED MR RICHARD PETER JOHN GILL
2016-11-23TM02APPOINTMENT TERMINATED, SECRETARY KIM BRITTON
2016-10-27AA30/04/16 TOTAL EXEMPTION SMALL
2016-10-07AP01DIRECTOR APPOINTED MR RICHARD PETER JOHN GILL
2016-10-06AP01DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2016-10-05AP01DIRECTOR APPOINTED DAVID IAN TODD
2016-10-05AA01CURRSHO FROM 30/04/2017 TO 31/03/2017
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA DUFFY
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONNELL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 90
2016-03-22AR0116/03/16 FULL LIST
2015-12-04AA30/04/15 TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-16AR0116/03/15 FULL LIST
2014-09-26AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 90
2014-03-17AR0116/03/14 FULL LIST
2013-09-02AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-22AR0116/03/13 FULL LIST
2012-09-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-21AR0116/03/12 FULL LIST
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 11-15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP
2011-08-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-16AR0116/03/11 FULL LIST
2010-08-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-31AR0116/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'DONNELL / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTINA DUFFY / 31/03/2010
2009-09-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-09-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-28363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW SECRETARY APPOINTED
2006-07-27288bSECRETARY RESIGNED
2006-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-2788(2)RAD 01/05/06--------- £ SI 88@1=88 £ IC 2/90
2006-03-27363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-24288cSECRETARY'S PARTICULARS CHANGED
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-14363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-23363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-21363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-22363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-03363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-01-25288bSECRETARY RESIGNED
2001-01-25288aNEW SECRETARY APPOINTED
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-27363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-18288bDIRECTOR RESIGNED
1999-04-02363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-16363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-30287REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 11-15 BETTERTON STREET COVENT GARDEN LONDON WC2M 9BP
1997-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/97
1997-04-24363sRETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS
1997-04-10225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97
1997-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-04-08AUDAUDITOR'S RESIGNATION
1996-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-12363sRETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1996-02-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-19363sRETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-25363sRETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS
1994-03-25ELRESS366A DISP HOLDING AGM 22/03/94
1994-03-25ELRESS252 DISP LAYING ACC 22/03/94
1993-04-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-04-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GARDEN STUDIOS BUSINESS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-18
Resolution2022-03-18
Meetings of Creditors2022-03-03
Fines / Sanctions
No fines or sanctions have been issued against GARDEN STUDIOS BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARDEN STUDIOS BUSINESS CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of GARDEN STUDIOS BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names

GARDEN STUDIOS BUSINESS CENTRE LIMITED owns 1 domain names.

gardenstudios.co.uk  

Trademarks
We have not found any records of GARDEN STUDIOS BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDEN STUDIOS BUSINESS CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GARDEN STUDIOS BUSINESS CENTRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GARDEN STUDIOS BUSINESS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGARDEN STUDIOS BUSINESS CENTRE LIMITEDEvent Date2022-03-18
Name of Company: GARDEN STUDIOS BUSINESS CENTRE LIMITED In Creditors' Voluntary Liquidation ("the Company") Company Number: 02800109 Previous Name of Company: LANDMARK BUSINESS CENTRES (GARDEN STUDIOS…
 
Initiating party Event TypeResolution
Defending partyGARDEN STUDIOS BUSINESS CENTRE LIMITEDEvent Date2022-03-18
GARDEN STUDIOS BUSINESS CENTRE LIMITED (Company Number 02800109 ) Previous Name of Company: LANDMARK BUSINESS CENTRES (GARDEN STUDIOS) LIMITED Previous Name of Company: ATELIER LONDON LIMITED In Credi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDEN STUDIOS BUSINESS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARDEN STUDIOS BUSINESS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.