UKBizDB.co.uk

GARNER PROPERTY GROUP LTD

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

This company is commonly known as Garner Property Group Ltd. The company was founded 7 years ago and was given the registration number 10164601. The firm's registered office is in GRAYS. You can find them at 9 Palmers Avenue, , Grays, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GARNER PROPERTY GROUP LTD
Company Number:10164601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Palmers Avenue, Grays, England, RM17 5TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6XU

Director11 October 2019Active
9 Palmers Avenue, Grays, England, RM17 5TX

Director05 May 2016Active
Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU

Director12 January 2021Active
Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6XU

Director24 September 2020Active

People with Significant Control

Mr Daniel Rowe
Notified on:12 January 2021
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Peterborough, England, PE2 6XU
Nature of control:
  • Right to appoint and remove directors
Miss Holly Louise Saxon
Notified on:24 September 2020
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Peterborough, United Kingdom, PE2 6XU
Nature of control:
  • Right to appoint and remove directors
Mrs Claire Garner
Notified on:14 February 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Seftons, 135-143 Union Street, Oldham, United Kingdom, OL1 1TE
Nature of control:
  • Right to appoint and remove directors
Mr James Brian Ross Garner
Notified on:05 May 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O Seftons, 135-143 Union Street, Oldham, United Kingdom, OL1 1TE
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-09Address

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

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Address

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

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.