Company NameGarnet Residential Limited
DirectorsJoanna Claire Christiane Hames and Vikki Louise Everett
Company StatusActive
Company Number02988030
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 5 months ago)
Previous NameGrosvenor Business Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Joanna Claire Christiane Hames
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2010(15 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEvening Hill Nightingale Road
Ash
Aldershot
Hampshire
GU12 6DD
Director NameMiss Vikki Louise Everett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Newton Road
Isleworth
Middlesex
TW7 6QD
Director NameGraham Arthur James Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durlston Road
Parkstone
Poole
Dorset
BH14 8PQ
Secretary NameNora Annie Christiane Smith
NationalityBritish
StatusResigned
Appointed08 November 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Durlston Road
Parkstone
Poole
Dorset
BH14 8PQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Joanna Claire Christiane Hames
50.00%
Ordinary
1 at £1Victoria Everett
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

19 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
25 December 2015Appointment of Miss Vikki Louise Everett as a director on 17 August 2015 (2 pages)
25 December 2015Appointment of Miss Vikki Louise Everett as a director on 17 August 2015 (2 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Registered office address changed from Evening Hill Nightingale Road Normandy Aldershot Hampshire GU12 6DD to The Forge, Langham Colchester Essex, CO4 5PX on 25 November 2015 (1 page)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Registered office address changed from Evening Hill Nightingale Road Normandy Aldershot Hampshire GU12 6DD to The Forge, Langham Colchester Essex, CO4 5PX on 25 November 2015 (1 page)
24 November 2015Director's details changed for Ms Joanna Claire Christiane Hames on 6 November 2015 (2 pages)
24 November 2015Director's details changed for Ms Joanna Claire Christiane Hames on 6 November 2015 (2 pages)
24 November 2015Director's details changed for Ms Joanna Claire Christiane Hames on 6 November 2015 (2 pages)
1 October 2015Company name changed grosvenor business consultancy LIMITED\certificate issued on 01/10/15
  • RES15 ‐ Change company name resolution on 2015-08-14
(2 pages)
1 October 2015Change of name notice (2 pages)
1 October 2015Change of name notice (2 pages)
1 October 2015Company name changed grosvenor business consultancy LIMITED\certificate issued on 01/10/15
  • RES15 ‐ Change company name resolution on 2015-08-14
(2 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
17 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
22 November 2010Appointment of Joanna Claire Christiane Hames as a director (2 pages)
22 November 2010Appointment of Joanna Claire Christiane Hames as a director (2 pages)
21 November 2010Termination of appointment of Graham Smith as a director (1 page)
21 November 2010Termination of appointment of Nora Smith as a secretary (1 page)
21 November 2010Termination of appointment of Graham Smith as a director (1 page)
21 November 2010Registered office address changed from 5 Durlston Road Parkstone Poole Dorset BH14 8PQ on 21 November 2010 (1 page)
21 November 2010Termination of appointment of Nora Smith as a secretary (1 page)
21 November 2010Registered office address changed from 5 Durlston Road Parkstone Poole Dorset BH14 8PQ on 21 November 2010 (1 page)
17 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
17 November 2009Director's details changed for Graham Arthur James Smith on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Graham Arthur James Smith on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Graham Arthur James Smith on 2 October 2009 (2 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Return made up to 26/10/07; full list of members (2 pages)
14 November 2007Return made up to 26/10/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
9 November 2006Return made up to 26/10/06; full list of members (2 pages)
9 November 2006Return made up to 26/10/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
28 October 2005Return made up to 26/10/05; full list of members (2 pages)
28 October 2005Return made up to 26/10/05; full list of members (2 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
15 November 2004Return made up to 26/10/04; full list of members (6 pages)
15 November 2004Return made up to 26/10/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
24 November 2003Return made up to 26/10/03; full list of members (6 pages)
24 November 2003Return made up to 26/10/03; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
14 November 2002Return made up to 26/10/02; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
14 November 2002Return made up to 26/10/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
23 November 2000Return made up to 08/11/00; full list of members (6 pages)
23 November 2000Return made up to 08/11/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
2 December 1999Return made up to 08/11/99; full list of members (6 pages)
2 December 1999Return made up to 08/11/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (1 page)
18 December 1998Accounts for a small company made up to 31 March 1998 (1 page)
23 November 1998Return made up to 08/11/98; full list of members (6 pages)
23 November 1998Return made up to 08/11/98; full list of members (6 pages)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1998Full accounts made up to 31 March 1997 (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (4 pages)
26 November 1997Return made up to 08/11/97; full list of members (6 pages)
26 November 1997Return made up to 08/11/97; full list of members (6 pages)
18 November 1996Return made up to 08/11/96; full list of members (6 pages)
18 November 1996Return made up to 08/11/96; full list of members (6 pages)
5 September 1996Full accounts made up to 31 March 1996 (4 pages)
5 September 1996Full accounts made up to 31 March 1996 (4 pages)
3 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)