UKBizDB.co.uk

GARSMEAD LIMITED

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

This company is commonly known as Garsmead Limited. The company was founded 44 years ago and was given the registration number 01427591. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GARSMEAD LIMITED
Company Number:01427591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chemin Des Pignatons, Impasse Residence Du Parc, Cidex 78 Bis, Roquefort-Les-Pins, France, 06330

Director04 April 2022Active
PO BOX 6105, 14 Av Ernest-Hentsch, 1211 Geneva 6, Switzerland,

Secretary03 March 1994Active
7 Avenue Pictet De Rochemont, Geneva,

Secretary-Active
80 Broad Street, Monrovia, Liberia, FOREIGN

Director03 March 1994Active
5 Route De Chene, Geneva 6, Switzerland, FOREIGN

Director-Active
Flat B 309, Al Nakheel, PO BOX 28444, Emirates Hills, Dubai, United Arab Emirates,

Director18 February 2009Active
Chemin Des Pignatons, Impasse Residence Du Parc, Cidex 78 Bis, Roquefort-Les-Pins, France, 06330

Director19 September 2017Active
Chemin Du Ham 12, Veyrier, Geneva, Switzerland,

Director01 September 2008Active
7 Avenue Pictet De Rochemont, Geneva,

Director-Active
Avenue De Calas 4, Geneva, Switzerland,

Director18 February 2009Active

People with Significant Control

Mr Jacques Pierre-Marie Munier
Notified on:20 February 2018
Status:Active
Date of birth:June 1927
Nationality:French
Country of residence:France
Address:Chemin Des Pignatons, Impasse Residence Du Parc, Roquefort-Les-Pins, France, 06330
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Eliane Louise Munier-Leprevost
Notified on:20 February 2018
Status:Active
Date of birth:January 1936
Nationality:French
Country of residence:France
Address:Chemin Des Pignatons, Impasse Residence Du Parc, Roquefort-Les-Pins, France, 06330
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 (8 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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Change account reference date company current shortened.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.