UKBizDB.co.uk

GARY RICHARD HOMES LIMITED

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

This company is commonly known as Gary Richard Homes Limited. The company was founded 52 years ago and was given the registration number 01033833. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GARY RICHARD HOMES LIMITED
Company Number:01033833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director13 January 2022Active
Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director13 January 2022Active
Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director13 January 2022Active
Appletree Cottage, Easons Green, Blackboys, Uckfield, TN22 5JH

Secretary02 May 1997Active
Hopping Toms Oast, Chuck Hatch, Hartfield, United Kingdom, TN7 4EX

Secretary12 February 2003Active
12 Herbert Road, London, N11 2QN

Secretary-Active
61, Palmeira Avenue, Hove, BN3 3GE

Secretary01 November 1995Active
Hopping Toms Oast, Chuck Hatch, Hartfield, United Kingdom, TN7 4EX

Director12 February 2003Active
Hopping Toms Oast, Chuck Hatch, Hartfield, United Kingdom, TN7 4EX

Director12 February 2003Active
61 Palmeira Avenue, Hove, BN3 3GE

Director-Active

People with Significant Control

Primary Health Group Ltd
Notified on:13 January 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Castle Court 2, Dudley, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elfinstar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Address

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

Download
2023-06-14Accounts

Change account reference date company previous shortened.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Change account reference date company previous extended.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Address

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

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.