UKBizDB.co.uk

GARTH HEIGHTS RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Market Street, Altrincham, Cheshire, WA14 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Market Street, Altrincham, WA14 1PF

Secretary05 June 2019Active
20, Market Street, Altrincham, WA14 1PF

Director29 March 2021Active
13 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Director01 January 2020Active
20, Market Street, Altrincham, WA14 1PF

Director01 January 2020Active
20, Market Street, Altrincham, WA14 1PF

Director16 May 2019Active
7, Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Director11 July 2013Active
14, Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Secretary12 July 2013Active
14 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Secretary29 September 2011Active
9 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Secretary28 April 2016Active
2 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA

Secretary22 August 2002Active
2 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA

Secretary22 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 August 2002Active
10 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA

Director22 August 2002Active
14, Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Director18 July 2013Active
14 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Director29 September 2011Active
14 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA

Director22 August 2002Active
10 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Director19 October 2017Active
8 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA

Director02 October 2008Active
9 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Director28 April 2016Active
2 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA

Director22 August 2002Active
7 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA

Director03 June 2004Active
13 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA

Director02 October 2008Active
12 Garth Heights, Wilmslow, SK9 2BA

Director01 June 2006Active
12 Garth Heights, Wilmslow, SK9 2BA

Director22 August 2002Active
1, Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Director12 July 2013Active
1 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA

Director06 March 2003Active
8 Garth Heights, Wilmslow Park North, Wilmslow, SK9 2BA

Director06 March 2003Active
12 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Director01 October 2015Active
4 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Director28 April 2016Active
5, Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Director12 July 2013Active
5 Garth Heights, Wilmslow Park North, Wilmslow, England, SK9 2BA

Director29 September 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Officers

Appoint person secretary company with name date.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.