UKBizDB.co.uk

GARTON PROPERTIES LIMITED

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

This company is commonly known as Garton Properties Limited. The company was founded 18 years ago and was given the registration number 05825119. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GARTON PROPERTIES LIMITED
Company Number:05825119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, Main Street, Garton-On-The-Wolds, Driffield, England, YO25 3ET

Director23 May 2006Active
Rose Cottage, Garton On The Wolds, Driffield, YO25 3ET

Director23 May 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary23 May 2006Active
Rose Cottage, Garton On The Wolds, Driffield, YO25 3ET

Secretary23 May 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director23 May 2006Active

People with Significant Control

Mr Robert Victor Clemmit
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Rose Cottage, Main Street, Driffield, England, YO25 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rupert William Clemmit
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Rose Cottage, Main Street, Driffield, England, YO25 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Henry Robinson Clemmit
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Rose Cottage, Main Street, Driffield, England, YO25 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Accounts

Change account reference date company current shortened.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-15Capital

Capital allotment shares.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Officers

Termination secretary company with name termination date.

Download
2019-03-05Resolution

Resolution.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.