Garuara Estates Limited LINGFIELD


Garuara Estates started in year 1947 as Private Limited Company with registration number 00435436. The Garuara Estates company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Lingfield at Chellows Park, Chellows Farm Chellows Lane. Postal code: RH7 6LU.

The company has 3 directors, namely Alexander M., Shirley M. and Mark M.. Of them, Shirley M., Mark M. have been with the company the longest, being appointed on 14 September 1991 and Alexander M. has been with the company for the least time - from 22 July 2013. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Garuara Estates Limited Address / Contact

Office Address Chellows Park, Chellows Farm Chellows Lane
Office Address2 Crowhurst
Town Lingfield
Post code RH7 6LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00435436
Date of Incorporation Mon, 19th May 1947
Industry Mixed farming
End of financial Year 30th September
Company age 77 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Shirley M.

Position: Secretary

Resigned:

Alexander M.

Position: Director

Appointed: 22 July 2013

Shirley M.

Position: Director

Appointed: 14 September 1991

Mark M.

Position: Director

Appointed: 14 September 1991

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Alexander M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Shirley M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander M.

Notified on 3 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shirley M.

Notified on 1 July 2016
Ceased on 3 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark M.

Notified on 1 July 2016
Ceased on 3 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand32 1843 190
Current Assets299 677310 920
Debtors74 46284 839
Net Assets Liabilities250 275263 160
Other Debtors4 1527 302
Property Plant Equipment630 970675 912
Total Inventories193 031222 891
Other
Accumulated Amortisation Impairment Intangible Assets36 000 
Accumulated Depreciation Impairment Property Plant Equipment261 338315 299
Additions Other Than Through Business Combinations Property Plant Equipment 98 903
Average Number Employees During Period33
Balances Amounts Owed To Related Parties39 57014 685
Bank Borrowings Overdrafts449 125431 535
Biological Assets Fair Value Model160 983160 282
Corporation Tax Payable9553 956
Creditors513 357510 656
Deferred Tax Liabilities26 51252 093
Dividends Paid20 00020 000
Finance Lease Liabilities Present Value Total64 23279 121
Increase Decrease In Biological Assets Fair Value Model-40 408701
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 25 581
Increase From Depreciation Charge For Year Property Plant Equipment 17 777
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 36 184
Intangible Assets Gross Cost36 000 
Net Current Assets Liabilities159 174149 997
Other Creditors75 83062 654
Other Taxation Social Security Payable9886
Prepayments Accrued Income 15 652
Profit Loss76 93232 885
Property Plant Equipment Gross Cost892 308991 211
Provisions For Liabilities Balance Sheet Subtotal26 51252 093
Total Assets Less Current Liabilities790 144825 909
Trade Creditors Trade Payables16 70233 777
Trade Debtors Trade Receivables70 31061 885

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements