GARHIGH HOLDINGS LIMITED
SURREY GARHIGH TRADITIONAL LTD GARHIGH CONSTRUCTION LIMITED

Hellopages » Greater London » Croydon » CR0 2EB

Company number 05800716
Status Active
Incorporation Date 28 April 2006
Company Type Private Limited Company
Address UNIT 2, 216 SYDENHAM ROAD, CROYDON, SURREY, CR0 2EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registration of charge 058007160001, created on 1 February 2017; Registration of charge 058007160002, created on 2 February 2017; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of GARHIGH HOLDINGS LIMITED are www.garhighholdings.co.uk, and www.garhigh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Garhigh Holdings Limited is a Private Limited Company. The company registration number is 05800716. Garhigh Holdings Limited has been working since 28 April 2006. The present status of the company is Active. The registered address of Garhigh Holdings Limited is Unit 2 216 Sydenham Road Croydon Surrey Cr0 2eb. . BUCKMAN, Gary Charles is a Director of the company. Secretary BUCKMAN, Cheryl has been resigned. Secretary LEEVES, Martyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BUCKMAN, Gary Charles
Appointed Date: 28 April 2006
55 years old

Resigned Directors

Secretary
BUCKMAN, Cheryl
Resigned: 23 January 2012
Appointed Date: 09 October 2006

Secretary
LEEVES, Martyn
Resigned: 09 October 2006
Appointed Date: 28 April 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 April 2006
Appointed Date: 28 April 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 April 2006
Appointed Date: 28 April 2006

Persons With Significant Control

Mr Gary Charles Buckman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

GARHIGH HOLDINGS LIMITED Events

03 Feb 2017
Registration of charge 058007160001, created on 1 February 2017
03 Feb 2017
Registration of charge 058007160002, created on 2 February 2017
20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
10 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07

07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
...
... and 29 more events
31 May 2006
New secretary appointed
31 May 2006
New director appointed
31 May 2006
Secretary resigned
31 May 2006
Director resigned
28 Apr 2006
Incorporation

GARHIGH HOLDINGS LIMITED Charges

2 February 2017
Charge code 0580 0716 0002
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 February 2017
Charge code 0580 0716 0001
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as unit 2, 216 sydenham road…