Garrick Estate Limited CROYDON


Garrick Estate started in year 1994 as Private Limited Company with registration number 02982760. The Garrick Estate company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Croydon at Suffolk House. Postal code: CR0 0YN.

The firm has 2 directors, namely Stephen M., Meyer W.. Of them, Meyer W. has been with the company the longest, being appointed on 12 September 2022 and Stephen M. has been with the company for the least time - from 30 December 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.

Garrick Estate Limited Address / Contact

Office Address Suffolk House
Office Address2 George Street
Town Croydon
Post code CR0 0YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982760
Date of Incorporation Tue, 25th Oct 1994
Industry Residents property management
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Stephen M.

Position: Director

Appointed: 30 December 2022

Meyer W.

Position: Director

Appointed: 12 September 2022

Abigail R.

Position: Director

Appointed: 19 February 2018

Resigned: 31 May 2019

John C.

Position: Director

Appointed: 12 December 2017

Resigned: 30 December 2022

Peter S.

Position: Director

Appointed: 18 August 2016

Resigned: 28 September 2018

Stephen B.

Position: Director

Appointed: 10 September 2015

Resigned: 30 December 2022

Paul H.

Position: Director

Appointed: 04 June 2013

Resigned: 21 December 2016

Anthony N.

Position: Director

Appointed: 09 November 2011

Resigned: 05 October 2012

Stephen B.

Position: Director

Appointed: 26 July 2010

Resigned: 27 October 2011

Sara B.

Position: Director

Appointed: 02 June 2009

Resigned: 21 May 2012

David G.

Position: Director

Appointed: 11 November 2008

Resigned: 12 December 2017

Peter S.

Position: Director

Appointed: 11 November 2008

Resigned: 03 April 2010

Paul K.

Position: Director

Appointed: 22 April 2007

Resigned: 01 October 2008

Charles L.

Position: Director

Appointed: 09 January 2006

Resigned: 07 March 2007

Tom H.

Position: Director

Appointed: 09 January 2006

Resigned: 21 July 2010

Joan D.

Position: Director

Appointed: 22 December 2005

Resigned: 29 November 2012

Colin S.

Position: Director

Appointed: 22 December 2005

Resigned: 25 September 2015

Lewis L.

Position: Director

Appointed: 22 December 2005

Resigned: 15 December 2015

Howard V.

Position: Director

Appointed: 08 March 2005

Resigned: 29 November 2012

Ian H.

Position: Director

Appointed: 29 June 2004

Resigned: 31 October 2005

Boudicca S.

Position: Director

Appointed: 12 February 2003

Resigned: 12 January 2006

Timothy B.

Position: Director

Appointed: 30 July 2002

Resigned: 01 November 2005

Roger B.

Position: Director

Appointed: 26 June 2001

Resigned: 17 November 2005

Peter S.

Position: Director

Appointed: 26 June 2001

Resigned: 05 July 2002

Davina P.

Position: Director

Appointed: 26 June 2001

Resigned: 29 June 2004

Brian D.

Position: Director

Appointed: 26 June 2001

Resigned: 14 March 2004

Tom H.

Position: Director

Appointed: 26 June 2001

Resigned: 14 February 2005

Peter L.

Position: Director

Appointed: 26 June 2001

Resigned: 22 December 2005

Lesley M.

Position: Director

Appointed: 26 June 2001

Resigned: 22 December 2005

Roger C.

Position: Secretary

Appointed: 23 June 1998

Resigned: 20 April 2016

Newbury B.

Position: Director

Appointed: 08 November 1997

Resigned: 18 June 2002

William B.

Position: Director

Appointed: 25 June 1997

Resigned: 23 June 1998

Lindsay G.

Position: Director

Appointed: 25 June 1997

Resigned: 29 April 2001

Edna B.

Position: Director

Appointed: 25 October 1994

Resigned: 31 July 1997

London Law Services Limited

Position: Nominee Director

Appointed: 25 October 1994

Resigned: 25 October 1994

Judith B.

Position: Director

Appointed: 25 October 1994

Resigned: 25 June 1997

Judith B.

Position: Secretary

Appointed: 25 October 1994

Resigned: 23 June 1998

Lewis L.

Position: Director

Appointed: 25 October 1994

Resigned: 25 June 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1994

Resigned: 25 October 1994

Grenville N.

Position: Director

Appointed: 25 October 1994

Resigned: 26 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 77613 596       
Balance Sheet
Cash Bank In Hand1532 018       
Cash Bank On Hand  78 00072 67557 23936 11125 41915 55413 766
Current Assets2 8842 87079 00281 27265 35040 77729 78419 34115 990
Debtors2 7318521 0028 5978 1114 6664 3653 7872 224
Net Assets Liabilities 13 59613 61611 616     
Net Assets Liabilities Including Pension Asset Liability11 77613 596       
Property Plant Equipment  21 13021 13021 13019 13019 13019 13019 130
Tangible Fixed Assets21 13021 130       
Reserves/Capital
Called Up Share Capital3737       
Profit Loss Account Reserve-25 224-23 404       
Shareholder Funds11 77613 596       
Other
Accrued Liabilities  76 30077 08577 00726 04216 36312 92313 283
Accrued Liabilities Deferred Income  412      
Creditors 4 6554 65590 78681 94733 80824 12917 86318 223
Creditors Due After One Year4 6554 655       
Creditors Due Within One Year7 5835 749       
Fixed Assets 21 13021 130      
Net Current Assets Liabilities-4 699-2 879-2 859-9 514-16 5976 9695 6551 478-2 233
Number Shares Allotted 37       
Other Creditors  4 65513 7014 9404 9404 9404 9404 940
Par Value Share 1       
Prepayments  3271 5481 555354359371381
Property Plant Equipment Gross Cost  21 13021 13021 13019 13019 13019 130 
Share Capital Allotted Called Up Paid3737       
Share Premium Account36 96336 963       
Tangible Fixed Assets Cost Or Valuation21 130        
Total Assets Less Current Liabilities16 43118 25118 27111 6164 53326 09924 78520 60816 897
Trade Debtors Trade Receivables  6758111 453421211432559
Corporation Tax Payable     2 8262 826  
Disposals Property Plant Equipment     2 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, June 2023
Free Download (8 pages)

Company search

Advertisements