GARAGE RENTALS (UK) LIMITED
Overview
Company Name | GARAGE RENTALS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03246711 |
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 GARAGE RENTALS (UK) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GARAGE RENTALS (UK) LIMITED located?
Registered Office Address | Unit 2.02 High Weald House TN39 5ES Bexhill East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GARAGE RENTALS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GARAGE RENTALS (UK) LIMITED?
Last Confirmation Statement Made Up To | Jul 07, 2025 |
---|---|
Next Confirmation Statement Due | Jul 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 07, 2024 |
Overdue | No |
What are the latest filings for GARAGE RENTALS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Termination of appointment of David John Earwaker as a secretary on Mar 10, 2023 | 1 pages | TM02 | ||
Change of details for Rother Developments Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 07, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Director's details changed for Mr Christopher John George Campbell on Sep 18, 2023 | 2 pages | CH01 | ||
Registered office address changed from East House 26 Oaks Road Tenterden Kent TN30 6rd England to Unit 2.02 High Weald House Bexhill East Sussex TN39 5ES on Sep 18, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 07, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Notification of Rother Developments Limited as a person with significant control on Mar 10, 2023 | 2 pages | PSC02 | ||
Cessation of David John Earwaker as a person with significant control on Mar 10, 2023 | 1 pages | PSC07 | ||
Termination of appointment of David John Earwaker as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 609, Moat Cottage, PO Box 609,Charing, Ashford Kent TN27 0JJ England to East House 26 Oaks Road Tenterden Kent TN30 6rd on Aug 16, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 609 Moat Cottage PO Box 609 Charing Ashford Kent TN27 0JJ United Kingdom to PO Box 609, Moat Cottage, PO Box 609,Charing, Ashford Kent TN27 0JJ on Sep 21, 2020 | 1 pages | AD01 | ||
Registered office address changed from 36 Norman Road St Leonards on Sea East Sussex TN38 0EJ to PO Box 609 Moat Cottage PO Box 609 Charing Ashford Kent TN27 0JJ on Jul 07, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GARAGE RENTALS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Christopher John George | Director | High Weald House TN39 5ES Bexhill Unit 2.02 East Sussex England | England | British | Estate Agent | 58580600001 | ||||
EARWAKER, David John | Secretary | Coultershaw Saxonwood Road TN33 0EY Battle East Sussex | British | Managing Agent | 41398860003 | |||||
DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
CAINE, Ronald Trevor | Director | Hill House Glengorse Estate TN33 9BU Glengorse Battle East Sussex | British | Director | 11418930002 | |||||
EARWAKER, David John | Director | The Moat Charing TN27 0JJ Ashford Moat Cottage England | England | British | Managing Agent | 41398860004 | ||||
DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of GARAGE RENTALS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rother Developments Limited | Mar 10, 2023 | High Weald House Glovers End TN39 5ES Bexhill Unit 2.02 East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David John Earwaker | Sep 10, 2016 | 26 Oaks Road TN30 6RD Tenterden East House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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