GARMARICK PROPERTIES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 5NX

Company number 07989855
Status Active
Incorporation Date 14 March 2012
Company Type Private Limited Company
Address 41 NEW HALL LANE, PRESTON, ENGLAND, PR1 5NX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Termination of appointment of Steven Bayley Hannan as a director on 1 March 2015. The most likely internet sites of GARMARICK PROPERTIES LIMITED are www.garmarickproperties.co.uk, and www.garmarick-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Garmarick Properties Limited is a Private Limited Company. The company registration number is 07989855. Garmarick Properties Limited has been working since 14 March 2012. The present status of the company is Active. The registered address of Garmarick Properties Limited is 41 New Hall Lane Preston England Pr1 5nx. . CLARKE, Mathew is a Director of the company. Director EVANS, Gareth John has been resigned. Director HANNAN, Steven Bayley has been resigned. Director MUSA, Salim has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLARKE, Mathew
Appointed Date: 01 February 2015
45 years old

Resigned Directors

Director
EVANS, Gareth John
Resigned: 24 January 2013
Appointed Date: 14 March 2012
65 years old

Director
HANNAN, Steven Bayley
Resigned: 01 March 2015
Appointed Date: 24 January 2013
62 years old

Director
MUSA, Salim
Resigned: 25 November 2014
Appointed Date: 07 November 2014
56 years old

Persons With Significant Control

Mathew Clarke
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – 75% or more

GARMARICK PROPERTIES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
06 Sep 2016
Termination of appointment of Steven Bayley Hannan as a director on 1 March 2015
13 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 400

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
06 Mar 2013
Appointment of Mr Steven Bayley Hannan as a director
25 Jun 2012
Particulars of a mortgage or charge / charge no: 1
25 Jun 2012
Particulars of a mortgage or charge / charge no: 2
03 Apr 2012
Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2

14 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GARMARICK PROPERTIES LIMITED Charges

20 March 2014
Charge code 0798 9855 0010
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Salim Musa
Description: Nursery, pathways, blackpool road, newton, preston t/no…
19 December 2013
Charge code 0798 9855 0009
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 140 station road hesketh bank preston t/n LA647188…
13 June 2013
Charge code 0798 9855 0008
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 7 bridge court liverpool new road little hoole preston…
10 June 2013
Charge code 0798 9855 0007
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 bridge court, liverpool new road, little hoole…
10 June 2013
Charge code 0798 9855 0006
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 3 bridge court, liverpool new road, little hoole…
10 June 2013
Charge code 0798 9855 0005
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 5 bridge court, liverpool new road, little hoole…
10 June 2013
Charge code 0798 9855 0004
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 5A & 6A bridge court, liverpool new road, little…
17 May 2013
Charge code 0798 9855 0003
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
8 June 2012
Debenture
Delivered: 25 June 2012
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Property k/a units 2 3 5 6 & 7 bridge court liverpool new…
8 June 2012
Legal charge
Delivered: 25 June 2012
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Property k/a units 2 3 5 6 & 7 bridge court liverpool new…