This company is commonly known as Garth Heights Residents Association Limited. The company was founded 21 years ago and was given the registration number 04516929. The firm's registered office is in ALTRINCHAM. You can find them at 20 Market Street, , Altrincham, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | GARTH HEIGHTS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04516929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Market Street, Altrincham, Cheshire, WA14 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Market Street, Altrincham, WA14 1PF | Secretary | 05 June 2019 | Active |
20, Market Street, Altrincham, WA14 1PF | Director | 29 March 2021 | Active |
13 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Director | 01 January 2020 | Active |
20, Market Street, Altrincham, WA14 1PF | Director | 01 January 2020 | Active |
20, Market Street, Altrincham, WA14 1PF | Director | 16 May 2019 | Active |
7, Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Director | 11 July 2013 | Active |
14, Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Secretary | 12 July 2013 | Active |
14 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Secretary | 29 September 2011 | Active |
9 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Secretary | 28 April 2016 | Active |
2 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA | Secretary | 22 August 2002 | Active |
2 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA | Secretary | 22 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 August 2002 | Active |
10 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA | Director | 22 August 2002 | Active |
14, Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Director | 18 July 2013 | Active |
14 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Director | 29 September 2011 | Active |
14 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA | Director | 22 August 2002 | Active |
10 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Director | 19 October 2017 | Active |
8 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA | Director | 02 October 2008 | Active |
9 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Director | 28 April 2016 | Active |
2 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA | Director | 22 August 2002 | Active |
7 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA | Director | 03 June 2004 | Active |
13 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA | Director | 02 October 2008 | Active |
12 Garth Heights, Wilmslow, SK9 2BA | Director | 01 June 2006 | Active |
12 Garth Heights, Wilmslow, SK9 2BA | Director | 22 August 2002 | Active |
1, Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Director | 12 July 2013 | Active |
1 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA | Director | 06 March 2003 | Active |
8 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA | Director | 06 March 2003 | Active |
12 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Director | 01 October 2015 | Active |
4 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Director | 28 April 2016 | Active |
5, Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Director | 12 July 2013 | Active |
5 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA | Director | 29 September 2011 | Active |
Mrs Theresa Ann Kemp | ||
Notified on | : | 17 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | 20, Market Street, Altrincham, WA14 1PF |
Nature of control | : |
|
Mr Timothy Robert Laundy | ||
Notified on | : | 17 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | 20, Market Street, Altrincham, WA14 1PF |
Nature of control | : |
|
Mr Andrew Douglas Holmes | ||
Notified on | : | 17 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 20, Market Street, Altrincham, WA14 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Officers | Appoint person secretary company with name date. | Download |
2019-06-06 | Officers | Termination secretary company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.