About

Registered Number: 07239828
Date of Incorporation: 30/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 169 New London Road, Chelmsford, CM2 0AE,

 

Established in 2010, Garon Park Golf Complex Ltd are based in Chelmsford, it has a status of "Active". We do not know the number of employees at this company. The current directors of this organisation are listed as Carney, Kim Marie, Carney, Kim Marie, Jacom, Gary, Walker, Alan Henry, Marlborough House Partners Llp, Trafalgar Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, Kim Marie 31 March 2020 - 1
JACOM, Gary 01 January 2016 - 1
WALKER, Alan Henry 11 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CARNEY, Kim Marie 01 January 2016 - 1
MARLBOROUGH HOUSE PARTNERS LLP 05 May 2015 27 December 2015 1
TRAFALGAR NOMINEES LIMITED 04 May 2010 05 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 16 April 2020
PSC05 - N/A 16 April 2020
AP01 - Appointment of director 14 April 2020
PSC07 - N/A 14 April 2020
MR04 - N/A 26 February 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 04 April 2019
MR04 - N/A 04 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 05 April 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH03 - Change of particulars for secretary 25 January 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 23 May 2016
AD01 - Change of registered office address 23 May 2016
AP01 - Appointment of director 14 January 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 05 May 2015
AP04 - Appointment of corporate secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
AA - Annual Accounts 23 August 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AR01 - Annual Return 10 May 2011
SH01 - Return of Allotment of shares 17 March 2011
AA01 - Change of accounting reference date 13 July 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
TM01 - Termination of appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP04 - Appointment of corporate secretary 13 May 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 11 May 2010
AD01 - Change of registered office address 06 May 2010
NEWINC - New incorporation documents 30 April 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2012 Fully Satisfied

N/A

Debenture 18 July 2011 Fully Satisfied

N/A

Legal charge 07 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.