UKBizDB.co.uk

GARA ROCK RESORT LIMITED

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

This company is commonly known as Gara Rock Resort Limited. The company was founded 20 years ago and was given the registration number 04822314. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GARA ROCK RESORT LIMITED
Company Number:04822314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2003
End of financial year:29 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary13 May 2016Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director31 March 2016Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director31 March 2016Active
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD

Secretary20 January 2012Active
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW

Secretary10 September 2012Active
Britannia Chambers, 181-185 High Street, New Malden, KT3 4BH

Secretary29 September 2003Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Secretary05 July 2003Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary17 December 2007Active
71 Cloncurry Street, London, SW6 6DT

Director29 September 2003Active
Flat 2, St. Brenda's Court, Clifton Downs, Bristol, United Kingdom, BS8 3BN

Director16 December 2011Active
Asbacken 17, Bromma, Sweden,

Director29 September 2003Active
Belvedere, North Road, Leigh Woods, Bristol, United Kingdom, BS8 3PN

Director16 December 2011Active
5 Cleveland Road, London, SW13 0AA

Director29 September 2003Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director31 March 2016Active
5 Ergon House, Horseferry Road, London, England, SW1P 2AL

Director19 November 2015Active
1 Moreton Terrace Mews South, London, SW1V 2NU

Director29 September 2003Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Director05 July 2003Active

People with Significant Control

Kingfisher Resorts Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-28Dissolution

Dissolution application strike off company.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Change account reference date company current shortened.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-04-04Address

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

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.