GARRICK HOMES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH12 5PX

Company number 04686914
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address 18 THE CASTLE, HOLBROOK HORSHAM, WEST SUSSEX, RH12 5PX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Current accounting period shortened from 31 December 2016 to 31 July 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of GARRICK HOMES LIMITED are www.garrickhomes.co.uk, and www.garrick-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Warnham Rail Station is 0.9 miles; to Christs Hospital Rail Station is 3.4 miles; to Crawley Rail Station is 5.7 miles; to Salfords (Surrey) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garrick Homes Limited is a Private Limited Company. The company registration number is 04686914. Garrick Homes Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Garrick Homes Limited is 18 The Castle Holbrook Horsham West Sussex Rh12 5px. The company`s financial liabilities are £0.24k. It is £-2.06k against last year. And the total assets are £13.26k, which is £-136.32k against last year. MINTO, Kimberley Dianne is a Secretary of the company. STONE, Glendon Stentiford is a Secretary of the company. TUCKER, Gary William is a Secretary of the company. PARR, Richard Charles Neale is a Director of the company. TUCKER, Gary William is a Director of the company. The company operates in "Development of building projects".


garrick homes Key Finiance

LIABILITIES £0.24k
-90%
CASH n/a
TOTAL ASSETS £13.26k
-92%
All Financial Figures

Current Directors

Secretary
MINTO, Kimberley Dianne
Appointed Date: 12 December 2005

Secretary
STONE, Glendon Stentiford
Appointed Date: 12 December 2005

Secretary
TUCKER, Gary William
Appointed Date: 05 March 2003

Director
PARR, Richard Charles Neale
Appointed Date: 05 March 2003
76 years old

Director
TUCKER, Gary William
Appointed Date: 05 March 2003
67 years old

GARRICK HOMES LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 30 December 2015
28 Jul 2016
Current accounting period shortened from 31 December 2016 to 31 July 2016
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

...
... and 61 more events
12 Feb 2004
Particulars of mortgage/charge
09 Dec 2003
Particulars of mortgage/charge
25 Mar 2003
Ad 07/03/03--------- £ si 2@1=2 £ ic 2/4
25 Mar 2003
Accounting reference date shortened from 31/03/04 to 31/12/03
05 Mar 2003
Incorporation

GARRICK HOMES LIMITED Charges

19 May 2008
Legal charge
Delivered: 28 May 2008
Status: Satisfied on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land at liitle stone and midsummer mark way godalming…
19 May 2008
Legal charge
Delivered: 24 May 2008
Status: Satisfied on 4 September 2010
Persons entitled: Peter Frank Whitehead
Description: Land at little stowe and midsummers mark way godalming…
5 November 2007
Legal charge
Delivered: 7 November 2007
Status: Satisfied on 22 August 2012
Persons entitled: National Westminster Bank PLC
Description: 180 and 182 pampisford road south croydon surrey. By way of…
21 February 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 22 August 2012
Persons entitled: Heritable Bank Limited
Description: All that property k/a f/h land and premises at blue haze…
21 February 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 14 April 2011
Persons entitled: Heritable Capital Partners Limited (Hcp)
Description: All that property k/a f/h land and premises at high thicket…
21 February 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 22 August 2012
Persons entitled: Heritable Capital Partners Limited (Hcp)
Description: All that property k/a f/h land and premises at blue haze…
21 February 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 14 April 2011
Persons entitled: Heritable Bank Limited
Description: All that property k/a f/h land and premises at high thicket…
21 February 2007
Charge over a deposit
Delivered: 7 March 2007
Status: Satisfied on 14 April 2011
Persons entitled: Heritable Bank Limited
Description: The deposit with all the present and future rights titles…
21 February 2007
Charge over a deposit
Delivered: 7 March 2007
Status: Satisfied on 14 April 2011
Persons entitled: Heritable Capital Partners Limited (Lender)
Description: The deposit with all the present and future rights titles…
13 February 2006
Legal charge
Delivered: 18 February 2006
Status: Satisfied on 14 September 2007
Persons entitled: Peter Frank Whitehead
Description: 10 park road limpsfield and land to the south east of park…
13 February 2006
Legal charge
Delivered: 14 February 2006
Status: Satisfied on 14 September 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 10 park road, limpsfield (f/h t/no…
17 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 14 September 2007
Persons entitled: Derek Chapman
Description: Land at the rear 123-129 high street,west malling kent t/no…
17 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 14 September 2007
Persons entitled: Heritable Bank Limited
Description: F/H property k/a land to the rear of 123-129 high…
17 December 2004
Charge over cash deposit
Delivered: 23 December 2004
Status: Satisfied on 26 September 2007
Persons entitled: Heritable Bank Limited
Description: The credit balance on the account as security for the due…
12 March 2004
Legal charge
Delivered: 18 March 2004
Status: Satisfied on 14 September 2007
Persons entitled: Streeter Group Holdings Limited
Description: 58/58A london road horsham west sussex.
12 March 2004
Legal charge
Delivered: 18 March 2004
Status: Satisfied on 14 September 2007
Persons entitled: National Westminster Bank PLC
Description: 58/58A london road horsham west sussex t/n WSX255587. By…
28 January 2004
Legal charge
Delivered: 12 February 2004
Status: Satisfied on 11 December 2004
Persons entitled: Derek Chapman
Description: 121 poundtail road horsham west sussex RH12 5HT.
28 January 2004
Legal charge
Delivered: 12 February 2004
Status: Satisfied on 11 December 2004
Persons entitled: National Westminster Bank PLC
Description: All that land situate at 121 poundtail road horsham west…
28 November 2003
Debenture
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…