GARDEN COURT GARAGES LIMITED
Overview
| Company Name | GARDEN COURT GARAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00775000 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GARDEN COURT GARAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BECKER PROPERTIES LIMITED | Sep 07, 1984 | Sep 07, 1984 |
| BECKER GALON FABRICS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| GALON FABRICS LIMITED | Sep 25, 1963 | Sep 25, 1963 |
What are the latest accounts for GARDEN COURT GARAGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GARDEN COURT GARAGES LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for GARDEN COURT GARAGES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed becker properties LIMITED\certificate issued on 13/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of James Alan Fairley Walker as a person with significant control on Apr 06, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Adamas Industries Limited as a person with significant control on Apr 06, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GARDEN COURT GARAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETT, David Jonathan | Secretary | 23 Mill Lane Linton CB1 6JY Cambridge Cambridgeshire | British | 12054930001 | ||||||
| PETT, David Jonathan | Director | 23 Mill Lane Linton CB1 6JY Cambridge Cambridgeshire | United Kingdom | British | 12054930001 | |||||
| WALKER, James Alan Fairley | Director | Priddeons Hadley Common EN5 5QE Barnet Hertfordshire | England | British | 7945280002 | |||||
| BRADLEY, David James | Secretary | 16 Woolsington Park South Woolsington NE13 8BJ Newcastle Upon Tyne | British | 55058290001 | ||||||
| NIELD, David Andrew | Secretary | 74 Birches Lane Lostock Green CW9 7SN Northwich Cheshire | British | 29464600001 | ||||||
| RISING, William Stanley | Secretary | 37 Argyll Avenue CH4 8AL Chester Cheshire | British | 12688520001 | ||||||
| BRADLEY, David James | Director | 16 Woolsington Park South Woolsington NE13 8BJ Newcastle Upon Tyne | British | 55058290001 | ||||||
| HENDERSON, Michael, Dr | Director | 71 Whinfell Road Ponteland NE20 9ER Newcastle Upon Tyne | British | 55058310001 | ||||||
| LONGSTAFF, Geoffrey George | Director | The Olde School House Church End Hunningham CV33 9DS Leamington Spa Warwickshire | British | 28441490001 | ||||||
| LONGSTAFF, Geoffrey George | Director | The Olde School House Church End Hunningham CV33 9DS Leamington Spa Warwickshire | British | 28441490001 | ||||||
| MOLLBERG, Kerstin | Director | Lovholmsgrand 12 S-117 83 Stockholm FOREIGN Sweden | Swedish | 13030070001 | ||||||
| RISING, William Stanley | Director | 37 Argyll Avenue CH4 8AL Chester Cheshire | British | 12688520001 |
Who are the persons with significant control of GARDEN COURT GARAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr James Alan Fairley Walker | Apr 06, 2018 | 1 Regal Lane Soham CB7 5BA Ely Bedford House Cambridgshire | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Adamas Industries Limited | Apr 06, 2016 | Regal Lane Soham CB7 5BA Ely 1 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
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