GARLAND COURT FREEHOLDERS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL1 4AE

Company number 03503922
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address 27 SANDRIDGE ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 4AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Micro company accounts made up to 30 June 2015. The most likely internet sites of GARLAND COURT FREEHOLDERS LIMITED are www.garlandcourtfreeholders.co.uk, and www.garland-court-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Garland Court Freeholders Limited is a Private Limited Company. The company registration number is 03503922. Garland Court Freeholders Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of Garland Court Freeholders Limited is 27 Sandridge Road St Albans Hertfordshire Al1 4ae. . WHITEMAN, Philip William is a Secretary of the company. BUNTING, Mark John is a Director of the company. COOK, Allan Hamilton is a Director of the company. COVEY CRUMP, Rogers Henry Lewis is a Director of the company. Secretary BUNTING, Mark John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MURRAY, Dora Mary has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WHITEMAN, Philip William
Appointed Date: 17 July 2000

Director
BUNTING, Mark John
Appointed Date: 04 February 1998
62 years old

Director
COOK, Allan Hamilton
Appointed Date: 04 February 1998
78 years old

Director
COVEY CRUMP, Rogers Henry Lewis
Appointed Date: 04 February 1998
81 years old

Resigned Directors

Secretary
BUNTING, Mark John
Resigned: 30 June 2000
Appointed Date: 04 February 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Director
MURRAY, Dora Mary
Resigned: 30 September 2006
Appointed Date: 04 February 1998
108 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Persons With Significant Control

Mr Mark John Bunting
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control

GARLAND COURT FREEHOLDERS LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 June 2016
09 Jan 2016
Micro company accounts made up to 30 June 2015
09 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4

03 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
27 Feb 1998
New secretary appointed;new director appointed
27 Feb 1998
Director resigned
27 Feb 1998
Secretary resigned
27 Feb 1998
Registered office changed on 27/02/98 from: 31 corsham street london N1 6DR
04 Feb 1998
Incorporation