GARLAND HOUSE LTD. - REIGATE
Company Profile | Company Filings |
Overview
GARLAND HOUSE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from REIGATE ENGLAND and has the status: Active.
GARLAND HOUSE LTD. was incorporated 24 years ago on 14/07/1999 and has the registered number: 03807319. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
GARLAND HOUSE LTD. was incorporated 24 years ago on 14/07/1999 and has the registered number: 03807319. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
GARLAND HOUSE LTD. - REIGATE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
8 CHURCH ROAD
REIGATE
RH2 8HY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOYCE MARY ELEANOR WEBB | May 1931 | British | Director | 1999-07-14 | CURRENT |
MR BRADLEY ADAM VEEL | Apr 2001 | British | Director | 2023-12-01 | CURRENT |
ORMONDE RUSSELL PARKES | Nov 1955 | British | Director | 2011-10-06 | CURRENT |
MRS ELLA ROSE LAWRENCE | Secretary | 2017-01-01 | CURRENT | ||
JONATHAN CHARLES ASHLEY VEEL | Jul 1965 | British | Director | 1999-07-14 UNTIL 2023-12-01 | RESIGNED |
STUART ROBERT RITCHIE | Feb 1974 | Director | 1999-07-14 UNTIL 2003-02-24 | RESIGNED | |
SALLY PARKES | Aug 1960 | British | Director | 1999-07-14 UNTIL 2011-10-06 | RESIGNED |
BRENDA JEAN WINSLADE | Jun 1953 | British | Secretary | 2003-02-24 UNTIL 2004-08-05 | RESIGNED |
JOYCE MARY ELEANOR WEBB | May 1931 | British | Secretary | 2004-08-05 UNTIL 2016-12-31 | RESIGNED |
STUART ROBERT RITCHIE | Feb 1974 | Secretary | 1999-07-14 UNTIL 2003-02-24 | RESIGNED | |
BRENDA JEAN WINSLADE | Jun 1953 | British | Director | 2003-02-24 UNTIL 2004-08-05 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-07-14 UNTIL 1999-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Joyce Mary Eleanor Webb | 2016-04-06 | 5/1931 | Reigate | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Garland House Ltd. | 2023-09-19 | 31-07-2023 | £3,249 Cash |
Garland House Ltd. | 2022-11-17 | 31-07-2022 | £2,419 equity |
Garland House Ltd. | 2022-07-13 | 31-07-2021 | £3,455 equity |
Garland House Ltd. | 2020-11-11 | 31-07-2020 | £2,630 Cash |
Garland House Limited,Ltd - AccountsLtd - Accounts | 2019-10-24 | 31-07-2019 | £1,783 Cash £1,513 equity |
Garland House Limited,Ltd - AccountsLtd - Accounts | 2018-10-13 | 31-07-2018 | £3,302 Cash £3,032 equity |
Garland House Limited,Ltd - AccountsLtd - Accounts | 2017-10-20 | 31-07-2017 | £2,381 Cash £2,123 equity |
Garland House Limited,Ltd - Accounts | 2016-08-16 | 31-07-2016 | £1,636 Cash £1,402 equity |
Garland House Limited,Ltd - Accounts | 2015-08-29 | 31-07-2015 | £2,591 Cash £2,357 equity |
Garland House Limited,Ltd - Accounts | 2014-09-19 | 31-07-2014 | £1,781 Cash £1,565 equity |