GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED
Overview
| Company Name | GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02826036 |
| 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 GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Bourne House 475 Godstone Road CR3 0BL Whyteleafe Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GARRATT GREEN NO.1 RESIDENTS COMPANY 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 GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Peter Joseph Georgiou as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jason Halls as a director on Aug 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2025 with updates | 9 pages | CS01 | ||
Secretary's details changed for Mr Derek Jonathan Lee on Jun 25, 2025 | 1 pages | CH03 | ||
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on Jun 18, 2025 | 1 pages | AD01 | ||
Director's details changed for Miss Lucy Ellen Snowball on Jun 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Zoe Elizabeth Hayward on Jun 16, 2025 | 2 pages | CH01 | ||
Appointment of Ms Lucy Ellen Snowball as a director on Jun 05, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on Jul 09, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Mr Derek Jonathan Lee on Jul 09, 2024 | 1 pages | CH03 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Secretary's details changed for Mr Derek Jonathan Lee on Feb 28, 2024 | 1 pages | CH03 | ||
Termination of appointment of Mary Mccorry as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2023 with updates | 9 pages | CS01 | ||
Director's details changed for Peter Joseph Georgiou on Jul 18, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 19, 2020 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Appointment of Ms Hazel Diana Law Lushington as a director on Jul 22, 2019 | 2 pages | AP01 | ||
Who are the officers of GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Derek Jonathan | Secretary | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | British | 8750810001 | ||||||
| HAYWARD, Zoe Elizabeth | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | British | 261873090001 | |||||
| LUSHINGTON, Hazel Diana Law | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | British | 262350730001 | |||||
| SNOWBALL, Lucy Ellen | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | English | 336590530001 | |||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||
| BISCARRAT, Melanie Suzanne | Director | Peartree Avenue Earslfield SW17 0JG London 17 | British | 139861350001 | ||||||
| BULL, Amy Jayne | Director | Peartree Avenue Earlsfield SW17 0JG London 28 | British | 141144990001 | ||||||
| CHASSELS, Lilias Penman Morton | Director | 20 Peartree Avenue Earlsfield SW17 0JG London | British | 49876880001 | ||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||
| CROUCH, James | Director | 54 Peartree Avenue SW17 0JG London | British | 99114680001 | ||||||
| DOWN, Diane Jayne | Director | 25 Barnfield Close Earlsfield SW17 0AU London | British | 43479240001 | ||||||
| GEORGIOU, Peter Joseph | Director | 26 Barnfield Close Tooting SW17 0AU London | United Kingdom | British | 43479290001 | |||||
| GOGNA, Avil | Director | 63 Peartree Avenue Earlsfield SW17 0JG London | British | 84054530001 | ||||||
| HALLS, Jason | Director | 20 Peartree Avenue Earlsfield SW17 0JG London | United Kingdom | British | 90845610001 | |||||
| HEALES, David | Director | 16 Peartree Avenue SW17 0JG Earlsfield London | British | 73278580001 | ||||||
| HUGHES, Michael | Director | 22 Peartree Avenue Earlsfield SW17 0JG London | British | 55265280001 | ||||||
| JENKINS, Grant David | Director | 54 Peartree Avenue Earlsfield SW17 0JG London | New Zealander | 84118760001 | ||||||
| LEE, Valerie Kay | Director | 27 Sefton Road CR0 7HS Croydon Surrey | British | 3251000001 | ||||||
| MCCORRY, Mary | Director | 42 Dingwall Road CR0 2NE Croydon 5th Floor Melrose House England | England | British | 262288530001 | |||||
| MCORRY, Mary Annette June | Director | 12 Peartree Avenue SW17 0JG London | British | 71485840001 | ||||||
| MILLER, Stephen | Director | 24 Peartree Avenue SW17 0JG London | British | 53173070003 | ||||||
| MONK, Jonathan | Director | 16 Peartree Avenue Earlsfield SW17 0JG London | British | 99114800001 | ||||||
| OOSTHOEK, Derk Pieter | Director | Peartree Avenue SW17 0JG London 59 | Uk | Dutch | 170829200001 | |||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||
| RICKARDS, Joyce Frances | Director | 113 Selhurst Close Wimbledon SW19 6AY London | British | 91518420001 | ||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||
| THOMAS, John Charles | Director | 16 Peartree Avenue Earlsfield SW17 0JG London | British | 43479320001 | ||||||
| WAFER, Gavan John | Director | 23 Barnfield Close Earlsfield SW17 0AU London | British | 72330300001 | ||||||
| WHITE, Janet | Director | 59 Peartree Avenue Earlsfield SW17 0JG London | Irish | 49750350001 | ||||||
| WHITTINGHAM, Philip | Director | 29 Peartree Avenue Earlsfield SW17 0SF London | British | 55265200001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 19, 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