GAROL MANAGEMENT COMPANY (SUTTON) LIMITED
Overview
| Company Name | GAROL MANAGEMENT COMPANY (SUTTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01221068 |
| 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 GAROL MANAGEMENT COMPANY (SUTTON) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GAROL MANAGEMENT COMPANY (SUTTON) LIMITED located?
| Registered Office Address | Ground Floor, 58 Castle Walk RH2 9PX Reigate England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GAROL MANAGEMENT COMPANY (SUTTON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GAROL MANAGEMENT COMPANY (SUTTON) LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for GAROL MANAGEMENT COMPANY (SUTTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Lisa Jean Cole on Oct 01, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of St Walsh Llp as a secretary on Mar 03, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11a Longcroft Avenue Banstead SM7 3AE England to Ground Floor, 58 Castle Walk Reigate RH2 9PX on Jul 28, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Director's details changed for Mrs Marilyn Wilkin on Feb 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Miss Lisa Jean Sarjeant on Oct 26, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Jul 28, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Monte Bramford as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Lisa Jean Sarjeant as a secretary on Jul 28, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jul 28, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from Crown House 62 Quicks Road London SW19 1EX to 11a Longcroft Avenue Banstead SM7 3AE on Jul 28, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Aug 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Lisa Jean Sarjeant as a director on Jul 30, 2020 | 2 pages | AP01 | ||
Appointment of Miss Lisa Jean Sarjeant as a secretary on Jul 30, 2020 | 2 pages | AP03 | ||
Termination of appointment of Ken Edward Charlton as a secretary on Jul 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Aug 05, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of GAROL MANAGEMENT COMPANY (SUTTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST WALSH LLP | Secretary | Castle Walk RH2 9PX Reigate Ground Floor 58 England |
| 321327630001 | ||||||||||
| COLE, Lisa Jean | Director | Kenneth Road SM7 3HQ Banstead 7 England | England | British | 189888990003 | |||||||||
| COTTON, William Edward | Director | 19 Sandersfield Road SM7 2DH Banstead Surrey | United Kingdom | British | 79889860001 | |||||||||
| DOWIE, Marilyn | Director | 7 Croft Road SM1 4NE Sutton Surrey | United Kingdom | British | 99380370002 | |||||||||
| AARONS, Alexander | Secretary | 6 Clare Court 14 Overton Road SM2 6QF Sutton Surrey | British | 59786020001 | ||||||||||
| CHARLTON, Ken Edward | Secretary | Albany Road West Green RH11 7BZ Crawley 80 West Sussex England | British | 89983800002 | ||||||||||
| HANCOCK, Fiona Joanne | Secretary | 6 Clare Court 14 Overton Road Alexa Court Overton Road SM2 6QF Sutton Surrey | British | 48868060001 | ||||||||||
| SARJEANT, Lisa Jean | Secretary | Devon Road Cheam SM2 7PD Sutton 42 Surrey England | 272575300001 | |||||||||||
| WHITTINGHAM, Ivan John | Secretary | 170 Dorset Road SW19 3EF London | British | 4741410001 | ||||||||||
| WICKENDEN, Linda Ann | Secretary | Flat 7 Clare Court SM2 6QF Sutton Surrey | British | 14659990001 | ||||||||||
| AARONS, Alexander | Director | 6 Clare Court 14 Overton Road SM2 6QF Sutton Surrey | British | 59786020001 | ||||||||||
| BARNFATHER, David | Director | Flat 4 Clare Court 14 Overton Road SM2 6QF Sutton Surrey | British | 40152740001 | ||||||||||
| BELLAMY, Eve | Director | 10 Clare Court 14 Overton Road SM2 6QF Sutton Surrey | British | 59786170001 | ||||||||||
| BELLAMY, Eve | Director | 10 Clare Court 14 Overton Road SM2 6QF Sutton Surrey | British | 59786170001 | ||||||||||
| BRAMFORD, Monte | Director | 12 Chalk Lane Woodcote Village KT18 7AR Epsom Surrey | England | British | 49476180002 | |||||||||
| BRAMFORD, Monte | Director | Flat 3 Clare Court SM2 6QF Sutton Surrey | British | 49476180001 | ||||||||||
| CHARLTON, Lesley Joan | Director | 10 Parklands Way KT4 7HT Worcester Park Surrey | British | 59786080001 | ||||||||||
| CHARLTON, Stephen Douglas | Director | 10 Parklands Way KT4 7HT Worcester Park Surrey | British | 58204470001 | ||||||||||
| COLLINS, Mark | Director | Flat 2 Clare Court 14 Overton Road SM2 6QF Sutton Surrey | British | 45140670001 | ||||||||||
| ELTIS, Jacqueline | Director | Flat 12 Clare Court 14 Overton Road SM2 6QF Sutton Surrey | British | 35960750001 | ||||||||||
| ELTIS, Jacqueline | Director | Flat 12 Clare Court 14 Overton Road SM2 6QF Sutton Surrey | British | 35960750001 | ||||||||||
| HANCOCK, Fiona Joanne | Director | 6 Clare Court 14 Overton Road Alexa Court Overton Road SM2 6QF Sutton Surrey | British | 48868060001 | ||||||||||
| MCIVOR, Charles | Director | 14 Clare Court 14 Overton Road SM2 6QF Sutton Surrey | British | 54820920001 | ||||||||||
| MUDDEMAN, Caroline | Director | Flat 9 Clare Court SM2 6QF Sutton Surrey | British | 14660010001 | ||||||||||
| PFEIFFER, Nigel | Director | Flat 4 Clare Court SM2 6QF Sutton Surrey | British | 14660000001 | ||||||||||
| SQUIRRELL, Benjamin | Director | 60 Stoughton Avenue SM3 8PQ Cheam Surrey | England | British | 183062890001 | |||||||||
| WICKENDEN, John | Director | Flat 7 Clare Court 14 Overton Road SM2 6QF Sutton Surrey | British | 35960810001 | ||||||||||
| WICKENDEN, Linda Ann | Director | Flat 7 Clare Court SM2 6QF Sutton Surrey | British | 14659990001 |
What are the latest statements on persons with significant control for GAROL MANAGEMENT COMPANY (SUTTON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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