UKBizDB.co.uk

597 GARRATT LANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 597 Garratt Lane Limited. The company was founded 15 years ago and was given the registration number 06769001. The firm's registered office is in LONDON. You can find them at 597c Garratt Lane, , London, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:597 GARRATT LANE LIMITED
Company Number:06769001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:597c Garratt Lane, London, London, SW18 4SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Cromwell Road, London, England, SW19 8LZ

Secretary17 October 2021Active
597c, Garratt Lane, London, England, SW18 4SU

Director22 October 2021Active
16, Cromwell Road, London, SW19 8LZ

Director09 December 2008Active
25, Ellerton Road, London, United Kingdom, SW18 3NG

Director09 December 2008Active
597c Garratt Lane, London, SW18 4SU

Secretary09 December 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary09 December 2008Active
20 Northcote Road, Croydon, CR0 2HT

Director09 December 2008Active
597c Garratt Lane, London, SW18 4SU

Director09 December 2008Active

People with Significant Control

Miss Natasha Katz
Notified on:22 October 2021
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:597c, Garratt Lane, London, England, SW18 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Alison Tobe
Notified on:09 December 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:597, 597 Garratt Lane, London, England, SW18 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Stella Eveline Tomlin
Notified on:09 December 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:25, Ellerton Road, London, England, SW18 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Viv Sharma
Notified on:09 December 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:16, Cromwell Road, London, England, SW19 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2022-12-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-01-08Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-17Officers

Appoint person secretary company with name date.

Download
2021-10-17Officers

Termination secretary company with name termination date.

Download
2021-10-17Address

Change registered office address company with date old address new address.

Download
2021-10-17Address

Change registered office address company with date old address new address.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-01Accounts

Accounts with accounts type dormant.

Download
2017-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-15Accounts

Accounts with accounts type dormant.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-03Accounts

Accounts with accounts type dormant.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.