Garden Court (hightown) Limited LIVERSEDGE


Garden Court (hightown) started in year 1995 as Private Limited Company with registration number 03140230. The Garden Court (hightown) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Liversedge at Flat 4, Garden Court. Postal code: WF15 8DX.

The firm has 3 directors, namely Terence B., Norman D. and David A.. Of them, David A. has been with the company the longest, being appointed on 13 May 1999 and Terence B. has been with the company for the least time - from 10 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Garden Court (hightown) Limited Address / Contact

Office Address Flat 4, Garden Court
Office Address2 498 Halifax Road
Town Liversedge
Post code WF15 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03140230
Date of Incorporation Thu, 21st Dec 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Terence B.

Position: Director

Appointed: 10 August 2022

Norman D.

Position: Director

Appointed: 26 February 2007

David A.

Position: Director

Appointed: 13 May 1999

Jeffrey B.

Position: Director

Appointed: 06 January 1997

Resigned: 08 April 2014

Dorothy B.

Position: Secretary

Appointed: 06 January 1997

Resigned: 08 April 2014

Brian J.

Position: Director

Appointed: 06 January 1997

Resigned: 02 May 2000

Lynne R.

Position: Secretary

Appointed: 21 December 1995

Resigned: 06 January 1997

James O.

Position: Director

Appointed: 21 December 1995

Resigned: 10 January 1997

Ian R.

Position: Director

Appointed: 21 December 1995

Resigned: 10 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1995

Resigned: 21 December 1995

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is David A. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Norman D. This PSC has significiant influence or control over the company,.

David A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Norman D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand5 6776 2296 3185 7446 1844 821
Current Assets5 6776 2296 3185 7446 184 
Net Assets Liabilities2121212121 
Property Plant Equipment111111
Other
Average Number Employees During Period 22233
Creditors5 6576 2096 2985 7246 1644 801
Fixed Assets11111 
Net Current Assets Liabilities202020202020
Other Creditors5 6576 2096 2985 7246 1644 801
Par Value Share  111 
Property Plant Equipment Gross Cost 1111 
Total Assets Less Current Liabilities    2121

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Jan 2024
filed on: 4th, March 2024
Free Download (8 pages)

Company search

Advertisements