GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED

GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02826036
    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 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 AddressNo

    What are the latest accounts for GARRATT GREEN NO.1 RESIDENTS COMPANY 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 GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Joseph Georgiou as a director on Aug 07, 2025

    1 pagesTM01

    Termination of appointment of Jason Halls as a director on Aug 06, 2025

    1 pagesTM01

    Confirmation statement made on Jul 17, 2025 with updates

    9 pagesCS01

    Secretary's details changed for Mr Derek Jonathan Lee on Jun 25, 2025

    1 pagesCH03

    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 pagesAD01

    Director's details changed for Miss Lucy Ellen Snowball on Jun 16, 2025

    2 pagesCH01

    Director's details changed for Ms Zoe Elizabeth Hayward on Jun 16, 2025

    2 pagesCH01

    Appointment of Ms Lucy Ellen Snowball as a director on Jun 05, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Jul 19, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Secretary's details changed for Mr Derek Jonathan Lee on Jul 09, 2024

    1 pagesCH03

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Secretary's details changed for Mr Derek Jonathan Lee on Feb 28, 2024

    1 pagesCH03

    Termination of appointment of Mary Mccorry as a director on Aug 22, 2022

    1 pagesTM01

    Confirmation statement made on Jul 19, 2023 with updates

    9 pagesCS01

    Director's details changed for Peter Joseph Georgiou on Jul 18, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jul 19, 2022 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Jul 19, 2021 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Jul 19, 2020 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Appointment of Ms Hazel Diana Law Lushington as a director on Jul 22, 2019

    2 pagesAP01

    Who are the officers of GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Derek Jonathan
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Secretary
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    British8750810001
    HAYWARD, Zoe Elizabeth
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    EnglandBritish261873090001
    LUSHINGTON, Hazel Diana Law
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    EnglandBritish262350730001
    SNOWBALL, Lucy Ellen
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    EnglandEnglish336590530001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BISCARRAT, Melanie Suzanne
    Peartree Avenue
    Earslfield
    SW17 0JG London
    17
    Director
    Peartree Avenue
    Earslfield
    SW17 0JG London
    17
    British139861350001
    BULL, Amy Jayne
    Peartree Avenue
    Earlsfield
    SW17 0JG London
    28
    Director
    Peartree Avenue
    Earlsfield
    SW17 0JG London
    28
    British141144990001
    CHASSELS, Lilias Penman Morton
    20 Peartree Avenue
    Earlsfield
    SW17 0JG London
    Director
    20 Peartree Avenue
    Earlsfield
    SW17 0JG London
    British49876880001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    CROUCH, James
    54 Peartree Avenue
    SW17 0JG London
    Director
    54 Peartree Avenue
    SW17 0JG London
    British99114680001
    DOWN, Diane Jayne
    25 Barnfield Close
    Earlsfield
    SW17 0AU London
    Director
    25 Barnfield Close
    Earlsfield
    SW17 0AU London
    British43479240001
    GEORGIOU, Peter Joseph
    26 Barnfield Close
    Tooting
    SW17 0AU London
    Director
    26 Barnfield Close
    Tooting
    SW17 0AU London
    United KingdomBritish43479290001
    GOGNA, Avil
    63 Peartree Avenue
    Earlsfield
    SW17 0JG London
    Director
    63 Peartree Avenue
    Earlsfield
    SW17 0JG London
    British84054530001
    HALLS, Jason
    20 Peartree Avenue
    Earlsfield
    SW17 0JG London
    Director
    20 Peartree Avenue
    Earlsfield
    SW17 0JG London
    United KingdomBritish90845610001
    HEALES, David
    16 Peartree Avenue
    SW17 0JG Earlsfield
    London
    Director
    16 Peartree Avenue
    SW17 0JG Earlsfield
    London
    British73278580001
    HUGHES, Michael
    22 Peartree Avenue
    Earlsfield
    SW17 0JG London
    Director
    22 Peartree Avenue
    Earlsfield
    SW17 0JG London
    British55265280001
    JENKINS, Grant David
    54 Peartree Avenue
    Earlsfield
    SW17 0JG London
    Director
    54 Peartree Avenue
    Earlsfield
    SW17 0JG London
    New Zealander84118760001
    LEE, Valerie Kay
    27 Sefton Road
    CR0 7HS Croydon
    Surrey
    Director
    27 Sefton Road
    CR0 7HS Croydon
    Surrey
    British3251000001
    MCCORRY, Mary
    42 Dingwall Road
    CR0 2NE Croydon
    5th Floor Melrose House
    England
    Director
    42 Dingwall Road
    CR0 2NE Croydon
    5th Floor Melrose House
    England
    EnglandBritish262288530001
    MCORRY, Mary Annette June
    12 Peartree Avenue
    SW17 0JG London
    Director
    12 Peartree Avenue
    SW17 0JG London
    British71485840001
    MILLER, Stephen
    24 Peartree Avenue
    SW17 0JG London
    Director
    24 Peartree Avenue
    SW17 0JG London
    British53173070003
    MONK, Jonathan
    16 Peartree Avenue
    Earlsfield
    SW17 0JG London
    Director
    16 Peartree Avenue
    Earlsfield
    SW17 0JG London
    British99114800001
    OOSTHOEK, Derk Pieter
    Peartree Avenue
    SW17 0JG London
    59
    Director
    Peartree Avenue
    SW17 0JG London
    59
    UkDutch170829200001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    RICKARDS, Joyce Frances
    113 Selhurst Close
    Wimbledon
    SW19 6AY London
    Director
    113 Selhurst Close
    Wimbledon
    SW19 6AY London
    British91518420001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    THOMAS, John Charles
    16 Peartree Avenue
    Earlsfield
    SW17 0JG London
    Director
    16 Peartree Avenue
    Earlsfield
    SW17 0JG London
    British43479320001
    WAFER, Gavan John
    23 Barnfield Close
    Earlsfield
    SW17 0AU London
    Director
    23 Barnfield Close
    Earlsfield
    SW17 0AU London
    British72330300001
    WHITE, Janet
    59 Peartree Avenue
    Earlsfield
    SW17 0JG London
    Director
    59 Peartree Avenue
    Earlsfield
    SW17 0JG London
    Irish49750350001
    WHITTINGHAM, Philip
    29 Peartree Avenue
    Earlsfield
    SW17 0SF London
    Director
    29 Peartree Avenue
    Earlsfield
    SW17 0SF London
    British55265200001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The 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