UKBizDB.co.uk

GARDEN CITY LIMITED

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

This company is commonly known as Garden City Limited. The company was founded 35 years ago and was given the registration number 02355742. The firm's registered office is in LONDON. You can find them at Third Floor, 24, Chiswell Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GARDEN CITY LIMITED
Company Number:02355742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Third Floor, 24, Chiswell Street, London, England, EC1Y 4YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Front Suite, 29-30, Watling Street, Canterbury, England, CT1 2UD

Secretary25 September 2018Active
Second Floor, Front Suite, 29-30, Watling Street, Canterbury, England, CT1 2UD

Director25 September 2018Active
Second Floor, Front Suite, 29-30, Watling Street, Canterbury, England, CT1 2UD

Director25 September 2018Active
Second Floor, Front Suite, 29-30, Watling Street, Canterbury, England, CT1 2UD

Director25 September 2018Active
Garden City Bungalow Park, Winthorpe Way, Roman Bank, Skegness, England, PE25 1QR

Director15 February 2019Active
Second Floor Front Suite, 29-30, Watling Street, Canterbury, England, CT1 2UD

Director01 April 2019Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Secretary-Active
122, Belgrave Court, Westferry Circus, London, England, E14 8RJ

Secretary16 August 2011Active
Medmerry Park, Earnley, Chichester, England, PO20 7JP

Director03 October 2005Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Director-Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Director-Active
122 Belgrave Court, Canary Riverside, Westferry Circus, London, England, E14 8RJ

Director03 October 2005Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Director-Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Director-Active
4 Elm Grove South, Barnham, Bognor Regis, PO22 0EL

Director28 November 2003Active
122, Belgrave Court, Westferry Circus Canary Riverside, London, England, E14 8RJ

Director16 August 2011Active
Derigaron, 5 Central Avenue, Pinner, HA5 5BT

Director-Active

People with Significant Control

Latham Trust Limited
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:3rd Floor, 24, Chiswell Street, London, England, EC1Y 4YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Latham Land Limited
Notified on:25 September 2018
Status:Active
Country of residence:England
Address:4th Floor, 7/10 Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence William Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:122, Westferry Circus, London, England, E14 8RJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

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

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type small.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-02-18Auditors

Auditors resignation company.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-01-23Change of constitution

Statement of companys objects.

Download
2019-01-23Resolution

Resolution.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Address

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

Download
2018-11-16Resolution

Resolution.

Download
2018-11-16Change of name

Change of name notice.

Download
2018-10-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.