HALSEY GARTON RESIDENTIAL LTD
Status | ACTIVE |
Company No. | 09152367 |
Category | Private Limited Company |
Incorporated | 29 Jul 2014 |
Age | 9 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HALSEY GARTON RESIDENTIAL LTD is an active private limited company with number 09152367. It was incorporated 9 years, 10 months, 3 days ago, on 29 July 2014. The company address is Woodhatch Place Woodhatch Place, Reigate, RH2 8EF, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 25 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type small
Date: 14 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Henry Maxlow-Tomlinson
Appointment date: 2023-03-27
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type small
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-16
Officer name: Mrs Verity Lesley Jane Royle
Documents
Termination director company with name termination date
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Louise O'connor
Termination date: 2022-06-16
Documents
Capital allotment shares
Date: 05 May 2022
Action Date: 15 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-15
Capital : 1,250,577 GBP
Documents
Capital allotment shares
Date: 05 May 2022
Action Date: 09 Feb 2021
Category: Capital
Type: SH01
Capital : 3,327,726 GBP
Date: 2021-02-09
Documents
Capital allotment shares
Date: 05 May 2022
Action Date: 03 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-03
Capital : 1,168,808 GBP
Documents
Accounts with accounts type small
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Legacy
Date: 02 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Resolution
Date: 02 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2021
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 27 May 2021
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 27 May 2021
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/20
Documents
Legacy
Date: 27 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Appoint person director company with name date
Date: 02 Apr 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diane Carole Wilding
Appointment date: 2021-03-10
Documents
Change to a person with significant control
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Psc name: Surrey County Council
Change date: 2021-01-15
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-14
Old address: Woodhatch Place 8Cockshot Hill Reigate Surrey RH2 8EF England
New address: Woodhatch Place 11 Cockshot Hill Reigate Surrey RH2 8EF
Documents
Cessation of a person with significant control
Date: 14 Jan 2021
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Halsey Garton Property Ltd
Cessation date: 2020-05-28
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Address
Type: AD01
Old address: County Hall Penrhyn Road Kingston upon Thames KT1 2DN
New address: Woodhatch Place 8Cockshot Hill Reigate Surrey RH2 8EF
Change date: 2021-01-14
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Francis Hawkins
Termination date: 2020-12-21
Documents
Notification of a person with significant control
Date: 14 Jan 2021
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2020-05-28
Psc name: Surrey County Council
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Legacy
Date: 04 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 04 Jan 2020
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Legacy
Date: 04 Jan 2020
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/19
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Louise O'connor
Appointment date: 2019-09-03
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Resolution
Date: 30 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-29
Officer name: Susan Louise Smyth
Documents
Legacy
Date: 20 Dec 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 20 Dec 2018
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 20 Dec 2018
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/18
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Stebbings
Termination date: 2018-09-11
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Appoint person director company with name date
Date: 15 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Francis Hawkins
Appointment date: 2018-02-05
Documents
Legacy
Date: 15 Dec 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 15 Dec 2017
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/17
Documents
Legacy
Date: 15 Dec 2017
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Stebbings
Change date: 2017-03-01
Documents
Legacy
Date: 29 Dec 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 29 Dec 2016
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/16
Documents
Legacy
Date: 29 Dec 2016
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Resolution
Date: 12 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 06 Oct 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-03-31
Documents
Some Companies
CHILTON HOME IMPROVEMENTS LIMITED
FIELD FARM SPURLANDS END ROAD,HIGH WYCOMBE,HP15 6PE
Number: | 10186753 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 145, HEMISPHERE,BIRMINGHAM,B5 7SU
Number: | 09282492 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 LAUREL GARDENS,SOUTHAMPTON,SO31 6QH
Number: | 07454997 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A CHURCH STREET,LEIGHTON BUZZARD,LU7 0NY
Number: | 04445331 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FALCON HOUSE,LONDON,SW19 3UX
Number: | 09810061 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONG STREET,TETBURY,GL8 8AA
Number: | 08354142 |
Status: | ACTIVE |
Category: | Private Limited Company |