GARDEN COURT GARAGES LIMITED

GARDEN COURT GARAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGARDEN COURT GARAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00775000
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GARDEN COURT GARAGES LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GARDEN COURT GARAGES LIMITED located?

    Registered Office Address
    Bedford House 1 Regal Lane
    Soham
    CB7 5BA Ely
    Cambridgshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GARDEN COURT GARAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BECKER PROPERTIES LIMITEDSep 07, 1984Sep 07, 1984
    BECKER GALON FABRICS LIMITEDDec 31, 1978Dec 31, 1978
    GALON FABRICS LIMITEDSep 25, 1963Sep 25, 1963

    What are the latest accounts for GARDEN COURT GARAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for GARDEN COURT GARAGES LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for GARDEN COURT GARAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed becker properties LIMITED\certificate issued on 13/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 13, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 13, 2025

    RES15

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Notification of James Alan Fairley Walker as a person with significant control on Apr 06, 2018

    2 pagesPSC01

    Cessation of Adamas Industries Limited as a person with significant control on Apr 06, 2018

    1 pagesPSC07

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Apr 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of GARDEN COURT GARAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETT, David Jonathan
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    Secretary
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    British12054930001
    PETT, David Jonathan
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    Director
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    United KingdomBritish12054930001
    WALKER, James Alan Fairley
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    Director
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    EnglandBritish7945280002
    BRADLEY, David James
    16 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    Secretary
    16 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    British55058290001
    NIELD, David Andrew
    74 Birches Lane
    Lostock Green
    CW9 7SN Northwich
    Cheshire
    Secretary
    74 Birches Lane
    Lostock Green
    CW9 7SN Northwich
    Cheshire
    British29464600001
    RISING, William Stanley
    37 Argyll Avenue
    CH4 8AL Chester
    Cheshire
    Secretary
    37 Argyll Avenue
    CH4 8AL Chester
    Cheshire
    British12688520001
    BRADLEY, David James
    16 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    Director
    16 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    British55058290001
    HENDERSON, Michael, Dr
    71 Whinfell Road
    Ponteland
    NE20 9ER Newcastle Upon Tyne
    Director
    71 Whinfell Road
    Ponteland
    NE20 9ER Newcastle Upon Tyne
    British55058310001
    LONGSTAFF, Geoffrey George
    The Olde School House
    Church End Hunningham
    CV33 9DS Leamington Spa
    Warwickshire
    Director
    The Olde School House
    Church End Hunningham
    CV33 9DS Leamington Spa
    Warwickshire
    British28441490001
    LONGSTAFF, Geoffrey George
    The Olde School House
    Church End Hunningham
    CV33 9DS Leamington Spa
    Warwickshire
    Director
    The Olde School House
    Church End Hunningham
    CV33 9DS Leamington Spa
    Warwickshire
    British28441490001
    MOLLBERG, Kerstin
    Lovholmsgrand 12
    S-117 83 Stockholm
    FOREIGN
    Sweden
    Director
    Lovholmsgrand 12
    S-117 83 Stockholm
    FOREIGN
    Sweden
    Swedish13030070001
    RISING, William Stanley
    37 Argyll Avenue
    CH4 8AL Chester
    Cheshire
    Director
    37 Argyll Avenue
    CH4 8AL Chester
    Cheshire
    British12688520001

    Who are the persons with significant control of GARDEN COURT GARAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Alan Fairley Walker
    1 Regal Lane
    Soham
    CB7 5BA Ely
    Bedford House
    Cambridgshire
    Apr 06, 2018
    1 Regal Lane
    Soham
    CB7 5BA Ely
    Bedford House
    Cambridgshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Adamas Industries Limited
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    England
    Apr 06, 2016
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0