Garforth Properties Limited

General information

Name:

Garforth Properties Ltd

Office Address:

Leigh House St. Pauls Street LS1 2JT Leeds

Number: 07968172

Incorporation date: 2012-02-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates under the name of Garforth Properties Limited. The firm was founded 12 years ago and was registered with 07968172 as the reg. no. This particular head office of the firm is located in Leeds. You can contact it at Leigh House, St. Pauls Street. Started as Barwick Investments (leeds) Holdings, the company used the business name up till 2023, the year it was replaced by Garforth Properties Limited. The company's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. Its latest financial reports were submitted for the period up to Thursday 30th June 2022 and the most current annual confirmation statement was released on Thursday 20th April 2023.

Regarding this business, the full range of director's duties have so far been executed by Keith J. who was appointed twelve years ago. This business had been presided over by Peter C. up until twelve years ago.

  • Previous company's names
  • Garforth Properties Limited 2023-04-20
  • Barwick Investments (leeds) Holdings Limited 2012-02-28

Financial data based on annual reports

Company staff

Keith J.

Role: Director

Appointed: 15 March 2012

Latest update: 26 March 2024

People with significant control

Executives who have control over the firm are as follows: Susan J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Keith J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Susan J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 25 November 2013
Start Date For Period Covered By Report 2012-02-28
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 25 November 2013
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 9 March 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 21 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: 2023/11/21. New Address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: Leigh House St. Pauls Street Leeds LS1 2JT England (AD01)
filed on: 21st, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies