UKBizDB.co.uk

GARTH WELLS PROPERTIES LTD

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

This company is commonly known as Garth Wells Properties Ltd. The company was founded 25 years ago and was given the registration number 03625014. The firm's registered office is in BRADFORD. You can find them at 28 High Street, Idle, Bradford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GARTH WELLS PROPERTIES LTD
Company Number:03625014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28 High Street, Idle, Bradford, England, BD10 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, Highfield Road, Idle, Bradford, England, BD10 8QH

Secretary01 June 2015Active
4, Well Fold, Idle, Bradford, England, BD10 8NW

Director12 March 2024Active
Briery Wood, Hebers Ghyll Drive, Ilkley, LS29 9QQ

Secretary26 August 1998Active
32 High St, Idle, Bradford, BD10 8NN

Secretary23 September 1998Active
4 Well Fold, Idle, Bradford, BD10 8NW

Secretary31 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 August 1998Active
28 High Street, Idle, Bradford, BD10 8NN

Director31 October 2007Active
3, High Street Place, Idle, Bradford, England, BD10 8NP

Director01 June 2015Active
6 Well Ford, Idle, Bradford, BD10 8NN

Director23 September 1998Active
Briery Wood, Hebers Ghyll Drive, Ilkley, LS29 9QQ

Director26 August 1998Active
32 High St, Idle, Bradford, BD10 8NN

Director26 August 1998Active
136, Highfield Road, Idle, Bradford, England, BD10 8QH

Director01 June 2015Active
4 Well Fold, Idle, Bradford, BD10 8NW

Director31 October 2007Active
5 High St Place, Idle, Bradford, BD10 8NP

Director23 September 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director26 August 1998Active

People with Significant Control

Mrs Elisabeth Anne Hayward
Notified on:12 March 2024
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:4, Well Fold, Bradford, England, BD10 8NW
Nature of control:
  • Significant influence or control
Mrs Wendy Craven
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:28, High Street, Bradford, England, BD10 8NN
Nature of control:
  • Significant influence or control
Miss Sarah Jane Harrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:28, High Street, Bradford, England, BD10 8NN
Nature of control:
  • Significant influence or control
Miss Natalie Louise Sykes
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:136, Highfield Road, Bradford, England, BD10 8QH
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 (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
2024-03-13Address

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

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person secretary company with change date.

Download
2018-10-31Address

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

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.