4-7 GARRARD CLOSE LIMITED

Register to unlock more data on OkredoRegister

4-7 GARRARD CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03952262

Incorporation date

21/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

6 Garrard Close, Chislehurst BR7 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Margaret Laura Albiston as a director on 2025-03-04
dot icon04/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon17/01/2020
Registered office address changed from , 7 Garrard Close, Chislehurst, Kent, BR7 6AU to 6 Garrard Close Chislehurst BR7 6AU on 2020-01-17
dot icon02/08/2019
Appointment of Mr Michal Jarosz as a director on 2019-08-02
dot icon26/07/2019
Termination of appointment of Peter John Griffiths as a director on 2019-07-20
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon14/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon26/03/2013
Appointment of Mr Peter John Griffiths as a director
dot icon12/02/2013
Termination of appointment of Kim Puttock as a director
dot icon12/02/2013
Termination of appointment of Kim Puttock as a secretary
dot icon12/02/2013
Registered office address changed from , C/O Kim Puttock, Flat a Rspca Landing Lane, York, North Yorkshire, YO26 4RH, United Kingdom on 2013-02-12
dot icon09/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/08/2012
Registered office address changed from , 6 Garrard Close, Chislehurst, Kent, BR7 6AU, United Kingdom on 2012-08-09
dot icon15/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon11/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/10/2011
Appointment of Mrs Kim Lara Puttock as a secretary
dot icon12/09/2011
Termination of appointment of Linda East as a director
dot icon12/09/2011
Termination of appointment of Linda East as a secretary
dot icon12/09/2011
Registered office address changed from , 142 Domonic Drive, London, SE9 3LG on 2011-09-12
dot icon28/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mrs Kim Lara Puttock on 2010-03-21
dot icon29/03/2010
Director's details changed for Margaret Laura Albiston on 2010-03-21
dot icon29/03/2010
Director's details changed for Linda East on 2010-03-21
dot icon29/03/2010
Termination of appointment of Raymond Poynter as a director
dot icon05/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/04/2009
Return made up to 21/03/09; full list of members
dot icon02/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/03/2008
Return made up to 21/03/08; full list of members
dot icon24/03/2008
Director's change of particulars / kim knatten / 24/03/2007
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/03/2007
Return made up to 21/03/07; full list of members
dot icon20/11/2006
Accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 21/03/06; full list of members
dot icon10/11/2005
Accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 21/03/05; full list of members
dot icon05/01/2005
New director appointed
dot icon14/12/2004
Accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 21/03/04; full list of members
dot icon17/12/2003
Director resigned
dot icon24/10/2003
Accounts made up to 2003-03-31
dot icon21/08/2003
New director appointed
dot icon21/08/2003
Director resigned
dot icon12/04/2003
Return made up to 21/03/03; full list of members
dot icon18/03/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon30/11/2002
Accounts made up to 2002-03-31
dot icon29/03/2002
Return made up to 21/03/02; full list of members
dot icon11/04/2001
Accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 21/03/01; full list of members
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New secretary appointed;new director appointed
dot icon07/04/2000
Director resigned
dot icon07/04/2000
Secretary resigned
dot icon21/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
21/03/2000 - 21/03/2000
1396
Phillips, Alan Paul
Director
21/03/2000 - 03/12/2002
1
Albiston, Margaret Laura
Director
08/08/2003 - 04/03/2025
-
Jarosz, Michal
Director
02/08/2019 - Present
-
East, Linda
Director
21/03/2000 - 09/09/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4-7 GARRARD CLOSE LIMITED

4-7 GARRARD CLOSE LIMITED is an(a) Active company incorporated on 21/03/2000 with the registered office located at 6 Garrard Close, Chislehurst BR7 6AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4-7 GARRARD CLOSE LIMITED?

toggle

4-7 GARRARD CLOSE LIMITED is currently Active. It was registered on 21/03/2000 .

Where is 4-7 GARRARD CLOSE LIMITED located?

toggle

4-7 GARRARD CLOSE LIMITED is registered at 6 Garrard Close, Chislehurst BR7 6AU.

What does 4-7 GARRARD CLOSE LIMITED do?

toggle

4-7 GARRARD CLOSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4-7 GARRARD CLOSE LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.