GARRATT BUSINESS PARK BID LIMITED
Overview
| Company Name | GARRATT BUSINESS PARK BID LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06863259 |
| 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 BUSINESS PARK BID LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GARRATT BUSINESS PARK BID LIMITED located?
| Registered Office Address | 33 Riverside Road SW17 0BA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GARRATT BUSINESS PARK BID LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for GARRATT BUSINESS PARK BID LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for GARRATT BUSINESS PARK BID LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mahesh Dayashanker Rawal as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Appointment of Ms Antonella Vecciu as a director on Jun 20, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 05, 2025 | 7 pages | AA | ||
Appointment of Mrs Emma Ryan as a secretary on May 10, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jyoti Joshi as a secretary on May 10, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Cassie Joanne Hunt as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 05, 2024 | 7 pages | AA | ||
Termination of appointment of Christopher Ian Marshall as a director on Aug 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Daniel William Gray as a director on Aug 05, 2024 | 1 pages | TM01 | ||
Appointment of Ms Amanda Mccallum Ryan as a director on May 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Luke Andrew Ryan as a director on May 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Cessation of David Alan Guyan as a person with significant control on Apr 08, 2024 | 1 pages | PSC07 | ||
Notification of Kim Elizabeth St Aubyn as a person with significant control on Apr 08, 2024 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Apr 05, 2023 | 6 pages | AA | ||
Termination of appointment of Scott Mynot as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2022 | 7 pages | AA | ||
Termination of appointment of David Alan Guyan as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Jyoti Joshi on Dec 12, 2020 | 1 pages | CH03 | ||
Total exemption full accounts made up to Apr 05, 2020 | 7 pages | AA | ||
Who are the officers of GARRATT BUSINESS PARK BID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RYAN, Emma | Secretary | Riverside Road SW17 0BA London 33 | 335643820001 | |||||||
| FREINT, Lorinda Charmaine | Director | Wandsworth High Street SW18 2PU London Town Hall United Kingdom | United Kingdom | British | 223310980001 | |||||
| HUNT, Cassie Joanne | Director | Riverside Road SW17 0BA London 33 | United Kingdom | British | 160452180001 | |||||
| PALMER, Frederick William Oscar | Director | Riverside Road SW17 0BA London 33 | England | British | 202967550004 | |||||
| RYAN, Amanda Mccallum | Director | Riverside Road SW17 0BA London 33 | England | British | 127174340005 | |||||
| RYAN, Luke Andrew | Director | Riverside Road SW17 0BA London 33 | England | British | 51609420004 | |||||
| ST AUBYN, Kim Elizabeth | Director | Riverside Road SW17 0BA London 33 | England | British | 160452170003 | |||||
| VECCIU, Antonella | Director | c/o C/O Antonella Vecciu Rosemary Road SW17 0AR London Unit 17 England | England | Italian | 210497540003 | |||||
| JOSHI, Jyoti | Secretary | Worple Road SW19 4BG London 112 England | British | 137334100001 | ||||||
| GRAY, Daniel William | Director | Riverside Road SW17 0BA London 33 | England | British | 244382020001 | |||||
| GUYAN, David Alan | Director | Baidland Hale House Lane, Churt GU10 2LJ Farnham Surrey | England | British | 85998580002 | |||||
| HOLMAN, Nigel Peter | Director | 10 Victoria Lodge 34 Arterberry Road SW20 8AQ London | Cyprus | British | 76968010004 | |||||
| MARSHALL, Christopher Ian | Director | Riverside Road SW17 0BA London 33 | England | British | 199326380001 | |||||
| MYNOT, Scott | Director | Riverside Road SW17 0BA London 33 | England | British | 265215070001 | |||||
| RAWAL, Mahesh Dayashanker | Director | 110 Copse Hill Wimbledon SW20 0NL London | United Kingdom | British | 22921490002 | |||||
| ROSCOE, Judith Ann | Director | 36 Mayford Road SW12 8SD London | United Kingdom | British | 53229860001 | |||||
| RUSKE, John William | Director | Wandsworth High Street SW18 2PU London Town Hall Extension | England | British | 51608320001 | |||||
| SMITH, Derek Andrew | Director | 1 Redehall Villas Keepers Corner RH6 9RP Burstow Surrey | United Kingdom | British | 116612680001 | |||||
| STRINGER, Keith David | Director | 15 Lent Rise Road Taplow SL6 0JP Maidenhead Berkshire | United Kingdom | British | 68805370001 |
Who are the persons with significant control of GARRATT BUSINESS PARK BID LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Kim Elizabeth St Aubyn | Apr 08, 2024 | Riverside Road SW17 0BA London 33 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Alan Guyan | Apr 06, 2016 | Riverside Road SW17 0BA London 33 | 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