GARWOOD PROPERTY CONSULTANTS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 0NJ

Company number 01799265
Status Active
Incorporation Date 12 March 1984
Company Type Private Limited Company
Address DOUBLEGATES, CHURCH LANE, DODDINGHURST, BRENTWOOD, ESSEX, CM15 0NJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption full accounts made up to 28 February 2015. The most likely internet sites of GARWOOD PROPERTY CONSULTANTS LIMITED are www.garwoodpropertyconsultants.co.uk, and www.garwood-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Billericay Rail Station is 5.9 miles; to Gidea Park Rail Station is 7 miles; to Romford Rail Station is 8 miles; to Laindon Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garwood Property Consultants Limited is a Private Limited Company. The company registration number is 01799265. Garwood Property Consultants Limited has been working since 12 March 1984. The present status of the company is Active. The registered address of Garwood Property Consultants Limited is Doublegates Church Lane Doddinghurst Brentwood Essex Cm15 0nj. . BROWN, Deborah Susan is a Secretary of the company. BROWN, Deborah Susan is a Director of the company. BROWN, James Andrew is a Director of the company. Secretary BROWN, James Andrew has been resigned. Secretary GARWOOD REGISTRARS LIMITED has been resigned. Director BROWN, Deborah Susan has been resigned. Director GARWOOD REGISTRARS LIMITED has been resigned. Director PERRY, Christopher Steven has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
BROWN, Deborah Susan
Appointed Date: 26 September 1997

Director
BROWN, Deborah Susan
Appointed Date: 26 September 1997
71 years old

Director
BROWN, James Andrew

75 years old

Resigned Directors

Secretary
BROWN, James Andrew
Resigned: 01 September 1993

Secretary
GARWOOD REGISTRARS LIMITED
Resigned: 26 September 1997
Appointed Date: 31 July 1993

Director
BROWN, Deborah Susan
Resigned: 31 July 1993
71 years old

Director
GARWOOD REGISTRARS LIMITED
Resigned: 26 September 1997
Appointed Date: 31 July 1993

Director
PERRY, Christopher Steven
Resigned: 31 July 1993
64 years old

Persons With Significant Control

Mr James Andrew Brown
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GARWOOD PROPERTY CONSULTANTS LIMITED Events

22 Nov 2016
Total exemption full accounts made up to 29 February 2016
12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
16 Nov 2015
Total exemption full accounts made up to 28 February 2015
28 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 95,000

03 Nov 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 95,000

...
... and 103 more events
31 Jan 1987
Registered office changed on 31/01/87 from: 45 plovers mead wyatts green doddinghurst essex

14 Aug 1986
Accounts for a small company made up to 28 February 1985

01 Jul 1986
Company name changed garwood company formations limit ed\certificate issued on 01/07/86

09 Jun 1986
Gazettable document

30 Apr 1986
Return made up to 11/09/85; full list of members

GARWOOD PROPERTY CONSULTANTS LIMITED Charges

20 May 1998
Fixed charge on purchased debts which fail to vest
Delivered: 22 May 1998
Status: Satisfied on 4 July 2005
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
16 November 1994
Mortgage debenture
Delivered: 29 November 1994
Status: Satisfied on 4 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 May 1993
Fixed charge
Delivered: 1 June 1993
Status: Satisfied on 4 July 2005
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: The ultimate balance owing to the company under a factoring…