Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARTHMOR COURT LIMITED
Company Information for

GARTHMOR COURT LIMITED

R J CHARTERED SURVEYORS ETHOS, KINGS ROAD, SWANSEA, SA1 8AS,
Company Registration Number
02748379
Private Limited Company
Active

Company Overview

About Garthmor Court Ltd
GARTHMOR COURT LIMITED was founded on 1992-09-17 and has its registered office in Swansea. The organisation's status is listed as "Active". Garthmor Court Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GARTHMOR COURT LIMITED
 
Legal Registered Office
R J CHARTERED SURVEYORS ETHOS
KINGS ROAD
SWANSEA
SA1 8AS
Other companies in CF11
 
Filing Information
Company Number 02748379
Company ID Number 02748379
Date formed 1992-09-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:31:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARTHMOR COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARTHMOR COURT LIMITED

Current Directors
Officer Role Date Appointed
NEIL GREGORY
Company Secretary 2018-01-15
BRENDAN ANTHONY MACCARTHY
Company Secretary 2000-05-15
ANDREW DANIEL EVANS
Director 2010-02-22
PHILLIP CHARLES HAMMOND
Director 2000-03-01
KEVIN FRANCIS JAMES
Director 2000-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ELIZABETH BELL
Director 2010-02-22 2015-07-09
GAYNOR ANNE EDWARDS
Director 2001-05-08 2005-04-22
ANDREW DANIEL EVANS
Director 2000-03-01 2003-05-12
MAVIS BROOKS
Director 2000-03-01 2001-04-10
ANDREW DANIEL EVANS
Company Secretary 2000-03-01 2000-05-15
ANDREW DANIEL EVANS
Company Secretary 1999-03-15 2000-01-14
ANDREW DANIEL EVANS
Director 1995-06-01 2000-01-14
MAVIS BROOKS
Director 1999-07-14 1999-11-30
PHILLIP CHARLES HAMMOND
Director 1994-04-13 1999-11-30
EDWARD MARTIN CLARKE
Director 1993-07-18 1999-07-14
SUSAN EVA BROWNE
Company Secretary 1995-10-10 1998-11-05
SUSAN EVA BROWNE
Director 1995-01-10 1998-11-05
ERIC JOHN BEER
Company Secretary 1995-01-10 1995-10-10
BRENDAN ANTHONY SWEENEY
Director 1992-07-06 1995-06-01
ERIC JOHN BEER
Director 1995-01-10 1995-01-13
BRENDAN ANTHONY SWEENEY
Company Secretary 1992-07-06 1995-01-10
GREGORY JOHN BRETT
Director 1992-07-06 1994-07-26
RICHARD ANDREW AMPHLETT
Director 1993-07-06 1994-06-19
PENELOPE JANE BRIDGE
Company Secretary 1992-09-18 1993-07-06
PENELOPE JANE BRIDGE
Director 1992-09-18 1993-07-06
TALFRYN EDMUND BRIDGE
Director 1992-09-18 1993-07-06
RICHARDS GRAY SERVICES LTD
Nominated Secretary 1992-09-17 1992-09-18
RICHARDS GRAY SERVICES LTD
Nominated Director 1992-09-17 1992-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN ANTHONY MACCARTHY KARAWAN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2000-04-14 CURRENT 1995-07-12 Active
BRENDAN ANTHONY MACCARTHY FASTSPHERE PROPERTY MANAGEMENT LIMITED Company Secretary 1999-10-18 CURRENT 1991-05-10 Active
BRENDAN ANTHONY MACCARTHY EXTRABUDGET RESIDENT MANAGEMENT LIMITED Company Secretary 1995-11-27 CURRENT 1986-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM 46 Whitchurch Road Cardiff CF14 3LX United Kingdom
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM 46 Whitchurch Road Cardiff CF14 3LX United Kingdom
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-08-23Termination of appointment of Neil Gregory on 2022-08-23
2022-08-23Director's details changed for Mrs Mavis Brooks on 2022-08-23
2022-08-23Director's details changed for Andrew Daniel Evans on 2022-08-23
2022-08-23Director's details changed for Kevin Francis James on 2022-08-23
2022-08-23CH01Director's details changed for Mrs Mavis Brooks on 2022-08-23
2022-08-23TM02Termination of appointment of Neil Gregory on 2022-08-23
2022-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH JONES
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-08-05AP01DIRECTOR APPOINTED MRS MAVIS BROOKS
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-08-19AP01DIRECTOR APPOINTED MR ALAN KEITH JONES
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES HAMMOND
2020-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-09-21TM02Termination of appointment of Brendan Anthony Maccarthy on 2018-09-21
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-01-15AP03Appointment of Neil Gregory as company secretary on 2018-01-15
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 87 Verallo Drive Cardiff CF11 8DT United Kingdom
2017-12-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 130
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-01-11AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 130
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-12-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 130
2015-10-07AR0117/09/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BELL
2015-02-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 130
2014-09-23AR0117/09/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0117/09/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0117/09/12 ANNUAL RETURN FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS JAMES / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES HAMMOND / 15/06/2012
2012-06-15CH03SECRETARY'S DETAILS CHNAGED FOR BRENDAN ANTHONY MACCARTHY on 2012-06-15
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM 87 Verallo Drive Canton Cardiff CF11 8DT
2012-01-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0117/09/11 ANNUAL RETURN FULL LIST
2010-11-22AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0117/09/10 NO CHANGES
2010-03-01AP01DIRECTOR APPOINTED CATHERINE ELIZABETH BELL
2010-03-01AP01DIRECTOR APPOINTED ANDREW DANIEL EVANS
2010-02-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HAMMOND / 16/09/2009
2008-11-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-25363sRETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-21363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-26363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-21363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-05-09288bDIRECTOR RESIGNED
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-01-16287REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 8 SEA POINT BARRY SOUTH GLAMORGAN CF62 6TB
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-24363sRETURN MADE UP TO 17/09/03; CHANGE OF MEMBERS
2003-06-01288bDIRECTOR RESIGNED
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-23363sRETURN MADE UP TO 17/09/02; CHANGE OF MEMBERS
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-25363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-05-17288aNEW DIRECTOR APPOINTED
2001-04-19288bDIRECTOR RESIGNED
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 17/09/00; NO CHANGE OF MEMBERS
2000-05-25287REGISTERED OFFICE CHANGED ON 25/05/00 FROM: FLAT 11 GARTHMOR COURT OLD ROAD NEATH SWANSEA SA11 2HW
2000-05-25288bSECRETARY RESIGNED
2000-05-25288aNEW SECRETARY APPOINTED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-23288aNEW DIRECTOR APPOINTED
2000-03-23288aNEW DIRECTOR APPOINTED
2000-01-21288bDIRECTOR RESIGNED
2000-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-21288bDIRECTOR RESIGNED
1999-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-17363sRETURN MADE UP TO 17/09/99; CHANGE OF MEMBERS
1999-08-20225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99
1999-08-11288bDIRECTOR RESIGNED
1999-08-11288aNEW DIRECTOR APPOINTED
1999-04-23288bDIRECTOR RESIGNED
1999-04-09363bRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1999-04-09288aNEW SECRETARY APPOINTED
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GARTHMOR COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARTHMOR COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARTHMOR COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-07-31 £ 0
Creditors Due Within One Year 2012-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARTHMOR COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 14,279
Cash Bank In Hand 2012-07-31 £ 27,962
Current Assets 2013-07-31 £ 15,065
Current Assets 2012-07-31 £ 28,713
Debtors 2013-07-31 £ 0
Debtors 2012-07-31 £ 0
Debtors 2011-07-31 £ 746
Shareholder Funds 2013-07-31 £ 14,811
Shareholder Funds 2012-07-31 £ 28,471
Tangible Fixed Assets 2013-07-31 £ 0
Tangible Fixed Assets 2012-07-31 £ 0
Tangible Fixed Assets 2011-07-31 £ 130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GARTHMOR COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARTHMOR COURT LIMITED
Trademarks
We have not found any records of GARTHMOR COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARTHMOR COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GARTHMOR COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GARTHMOR COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARTHMOR COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARTHMOR COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.