UKBizDB.co.uk

GARLAND PARTNERS LIMITED

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

This company is commonly known as Garland Partners Limited. The company was founded 20 years ago and was given the registration number 05003503. The firm's registered office is in NUNEATON. You can find them at 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GARLAND PARTNERS LIMITED
Company Number:05003503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. James's Market, London, England, SW1Y 4AH

Director22 October 2021Active
1, St. James's Market, London, England, SW1Y 4AH

Director22 October 2021Active
1, St. James's Market, London, England, SW1Y 4AH

Director25 February 2021Active
9 Briars Close, Nuneaton, CV11 6LQ

Secretary24 December 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 December 2003Active
Mill Field House, Station Road, Bentworth, Alton, United Kingdom, GU34 5QY

Director24 December 2003Active
9 Briars Close, Nuneaton, CV11 6LQ

Director24 December 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 December 2003Active

People with Significant Control

Vital Holdco Limited
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:207, Sloane Street, London, England, SW1X 9QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorna May Garrett
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Mill Field House, Station Road, Alton, United Kingdom, GU34 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Conrad Harland
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:9 Briars Close, Nuneaton, United Kingdom, CV11 6LQ
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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Change of name

Certificate change of name company.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Address

Move registers to sail company with new address.

Download
2021-12-04Address

Change sail address company with new address.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Address

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

Download
2021-06-09Incorporation

Memorandum articles.

Download
2021-06-09Resolution

Resolution.

Download
2021-06-09Capital

Capital variation of rights attached to shares.

Download
2021-06-09Capital

Capital name of class of shares.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Address

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

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.