Garrett Court Residents Limited NORWICH


Garrett Court Residents started in year 1987 as Private Limited Company with registration number 02133433. The Garrett Court Residents company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Norwich at 124 Thorpe Road. Postal code: NR1 1RS.

The company has 2 directors, namely Robin S., Stewart T.. Of them, Stewart T. has been with the company the longest, being appointed on 22 January 1992 and Robin S. has been with the company for the least time - from 28 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Garrett Court Residents Limited Address / Contact

Office Address 124 Thorpe Road
Town Norwich
Post code NR1 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02133433
Date of Incorporation Thu, 21st May 1987
Industry Residents property management
End of financial Year 24th June
Company age 37 years old
Account next due date Mon, 24th Mar 2025 (332 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Robin S.

Position: Director

Appointed: 28 February 2022

Norwich Residential Management Limited

Position: Corporate Secretary

Appointed: 28 May 2015

Stewart T.

Position: Director

Appointed: 22 January 1992

Daniel A.

Position: Director

Appointed: 06 February 2014

Resigned: 09 March 2021

Ian Y.

Position: Director

Appointed: 25 April 2005

Resigned: 17 June 2013

Kevin W.

Position: Secretary

Appointed: 25 April 2005

Resigned: 31 December 2011

Colin R.

Position: Secretary

Appointed: 26 April 2004

Resigned: 26 April 2004

David R.

Position: Secretary

Appointed: 28 October 2003

Resigned: 25 April 2005

Kevin W.

Position: Director

Appointed: 03 March 2003

Resigned: 27 June 2011

Joanna S.

Position: Secretary

Appointed: 24 October 2001

Resigned: 23 May 2003

Peverel Om Limited

Position: Corporate Secretary

Appointed: 28 February 1996

Resigned: 24 October 2001

Peverel Om Limited

Position: Corporate Secretary

Appointed: 01 October 1995

Resigned: 10 April 2001

Paul C.

Position: Director

Appointed: 12 June 1995

Resigned: 08 December 2006

Nina S.

Position: Director

Appointed: 25 March 1993

Resigned: 04 April 2000

Alyson P.

Position: Director

Appointed: 25 March 1993

Resigned: 01 June 1994

Caroline T.

Position: Director

Appointed: 25 March 1993

Resigned: 01 January 1994

Andrew S.

Position: Director

Appointed: 15 June 1992

Resigned: 12 June 1995

Stephen P.

Position: Director

Appointed: 15 June 1992

Resigned: 27 August 1994

Derek R.

Position: Director

Appointed: 22 January 1992

Resigned: 24 July 1993

Andrew C.

Position: Director

Appointed: 22 January 1992

Resigned: 16 June 1992

Gerald B.

Position: Director

Appointed: 22 January 1992

Resigned: 29 November 1991

Valerie C.

Position: Secretary

Appointed: 22 January 1992

Resigned: 15 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-232015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-24
Net Worth16 0222 0002 000       
Balance Sheet
Cash Bank In Hand12 875         
Current Assets22 9082 0002 0002 0002 0002 0002 0002 0002 0002 000
Debtors10 0332 0002 000       
Net Assets Liabilities        2 0002 000
Reserves/Capital
Called Up Share Capital2 0002 0002 000       
Profit Loss Account Reserve14 022         
Shareholder Funds16 0222 0002 000       
Other
Creditors Due Within One Year6 886         
Net Current Assets Liabilities16 0222 0002 0002 0002 0002 0002 0002 0002 0002 000
Number Shares Allotted 4040       
Par Value Share 5050       
Share Capital Allotted Called Up Paid2 0002 0002 000       
Total Assets Less Current Liabilities16 0222 0002 0002 0002 0002 0002 0002 0002 0002 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-24
filed on: 5th, September 2023
Free Download (3 pages)

Company search