Company NameGarner Court Management Limited
DirectorsIvana Kosco and Kenneth Charles Meyer
Company StatusActive
Company Number01943204
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 August 1985(38 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Ivana Kosco
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 The Ridge
Bexley
Kent
DA5 1RF
Director NameMr Kenneth Charles Meyer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Grove
Thameshead
London
SE2 8PA
Director NameMartin Bovey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 1996)
RoleSenior Operative Dept Assistant
Correspondence Address16 Courtland Grove
London
SE28 8PA
Director NameMr Kenneth Charles Meyer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 November 2000)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Grove
Thameshead
London
SE2 8PA
Secretary NameSteven Heather
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address14 Courtland Grove
London
SE28 8PA
Director NameSamantha Budgen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2003)
RoleMortgage Administrator
Correspondence Address24 Courtland Grove
London
SE28 8PA
Secretary NameDeborah Davis
NationalityBritish
StatusResigned
Appointed25 October 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2000)
RoleHousewife
Correspondence Address21 Courtland Grove
London
SE28 8PA
Director NameCarl Leon Hudson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2003)
RoleSales Manager
Correspondence Address20 Courtland Grove
London
SE28 8PA
Secretary NameMrs Oreoluwa Abimbola Ogungbayi
NationalityBritish
StatusResigned
Appointed09 December 2000(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 7 Hermitage Close
London
SE2 9NL
Secretary NameMr Olatunde Ayodeji Ogungbayi
NationalityBritish
StatusResigned
Appointed06 March 2004(18 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 May 2017)
RoleAccountant
Correspondence Address141 The Drive
Bexley
Kent
DA5 3BU

Location

Registered Address14 The Ridge
Bexley
Kent
DA5 1RF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,550
Cash£6,702
Current Liabilities£350

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

18 January 2024Amended accounts made up to 31 March 2023 (4 pages)
29 December 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
25 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
30 January 2023Amended accounts made up to 31 March 2021 (4 pages)
24 January 2023Unaudited abridged accounts made up to 31 March 2022 (5 pages)
20 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (5 pages)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
26 May 2021Director's details changed for Mr Kenneth Charles Meyer on 15 May 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 May 2019Confirmation statement made on 12 May 2019 with updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
28 May 2017Termination of appointment of Olatunde Ayodeji Ogungbayi as a secretary on 26 May 2017 (1 page)
28 May 2017Termination of appointment of Olatunde Ayodeji Ogungbayi as a secretary on 26 May 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 12 May 2016 no member list (3 pages)
7 June 2016Annual return made up to 12 May 2016 no member list (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 12 May 2015 no member list (3 pages)
26 May 2015Annual return made up to 12 May 2015 no member list (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 12 May 2014 no member list (3 pages)
14 May 2014Annual return made up to 12 May 2014 no member list (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Annual return made up to 12 May 2013 no member list (3 pages)
20 May 2013Annual return made up to 12 May 2013 no member list (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
7 June 2012Annual return made up to 12 May 2012 no member list (3 pages)
7 June 2012Annual return made up to 12 May 2012 no member list (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 June 2011Annual return made up to 12 May 2011 no member list (3 pages)
6 June 2011Director's details changed for Ivana Kosco on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 12 May 2011 no member list (3 pages)
6 June 2011Director's details changed for Ivana Kosco on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Ivana Kosco on 6 June 2011 (2 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 June 2010Annual return made up to 12 May 2010 no member list (3 pages)
10 June 2010Annual return made up to 12 May 2010 no member list (3 pages)
9 June 2010Director's details changed for Ivana Kosco on 12 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Kenneth Charles Meyer on 12 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Kenneth Charles Meyer on 12 May 2010 (2 pages)
9 June 2010Director's details changed for Ivana Kosco on 12 May 2010 (2 pages)
23 March 2010Registered office address changed from 141 the Drive Bexley Kent DA5 3BU United Kingdom on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 141 the Drive Bexley Kent DA5 3BU United Kingdom on 23 March 2010 (1 page)
18 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 March 2010Total exemption full accounts made up to 31 March 2008 (8 pages)
18 March 2010Total exemption full accounts made up to 31 March 2008 (8 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Registered office changed on 26/06/2009 from flat 4 7 hermitage close abbey wood london SE2 9NL (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Secretary's change of particulars / olatunde ogungbayi / 31/12/2008 (1 page)
26 June 2009Annual return made up to 12/05/09 (2 pages)
26 June 2009Registered office changed on 26/06/2009 from flat 4 7 hermitage close abbey wood london SE2 9NL (1 page)
26 June 2009Secretary's change of particulars / olatunde ogungbayi / 31/12/2008 (1 page)
26 June 2009Annual return made up to 12/05/09 (2 pages)
31 October 2008Annual return made up to 12/05/08 (2 pages)
31 October 2008Annual return made up to 12/05/08 (2 pages)
8 June 2007Annual return made up to 12/05/07 (2 pages)
8 June 2007Annual return made up to 12/05/07 (2 pages)
24 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 August 2006Annual return made up to 12/05/06 (2 pages)
7 August 2006Annual return made up to 12/05/06 (2 pages)
13 February 2006Amended accounts made up to 31 March 2005 (8 pages)
13 February 2006Amended accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 August 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 August 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 August 2005Annual return made up to 12/05/05 (2 pages)
9 August 2005Annual return made up to 12/05/05 (2 pages)
30 December 2004Annual return made up to 12/05/04 (4 pages)
30 December 2004Annual return made up to 12/05/04 (4 pages)
13 December 2004Registered office changed on 13/12/04 from: 87 boxgrove road abbey wood london SE2 9JY (1 page)
13 December 2004Registered office changed on 13/12/04 from: 87 boxgrove road abbey wood london SE2 9JY (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
12 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
12 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 June 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 June 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Annual return made up to 12/05/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
27 May 2003Registered office changed on 27/05/03 from: 18 courtland grove london SE28 8PA (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Annual return made up to 12/05/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: 18 courtland grove london SE28 8PA (1 page)
28 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
20 July 2001Annual return made up to 12/05/01
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2001Annual return made up to 12/05/01
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
18 May 2000Annual return made up to 12/05/00 (3 pages)
18 May 2000Annual return made up to 12/05/00 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Secretary resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: 14 courtland grove north thamesmead london SE28 8PA (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: 14 courtland grove north thamesmead london SE28 8PA (1 page)
29 October 1999New director appointed (2 pages)
6 July 1999Annual return made up to 12/05/99 (4 pages)
6 July 1999Annual return made up to 12/05/99 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Annual return made up to 12/05/98 (4 pages)
14 July 1998Annual return made up to 12/05/98 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 July 1997Annual return made up to 12/05/97
  • 363(288) ‐ Director resigned
(4 pages)
7 July 1997Annual return made up to 12/05/97
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 June 1996Annual return made up to 12/05/96 (2 pages)
8 June 1996Annual return made up to 12/05/96 (2 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
7 June 1995Annual return made up to 12/05/95 (4 pages)
7 June 1995Annual return made up to 12/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
19 November 1991First Gazette notice for compulsory strike-off (1 page)
19 November 1991First Gazette notice for compulsory strike-off (1 page)