Company NameGarvey Investments Limited
DirectorPeter James Garvey
Company StatusActive
Company Number02246266
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years 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 NameMr Peter James Garvey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Skelmersdale Road
Clacton-On-Sea
Essex
CO15 6EW
Director NameMr Thomas Henry Garvey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Bromley Road
Leyton
London
E10 7AD
Secretary NameMiss Julie Ann Taylor
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 3 months after company formation)
Appointment Duration28 years, 7 months (resigned 24 March 2020)
RoleCompany Director
Correspondence Address35 Hayes Road
Clacton On Sea
Essex
CO15 1TX

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

380 at £1Miss Julie Ann Taylor
9.50%
Ordinary B
740 at £1Amanda Garvey
18.50%
Ordinary B
740 at £1Kirsty B.l Garvey
18.50%
Ordinary B
740 at £1Mercy Itohan Nosayaba Garvey
18.50%
Ordinary B
501 at £1Peter James Garvey
12.53%
Ordinary
425 at £1Miss Julie Ann Taylor
10.63%
Ordinary
400 at £1Maria Wright
10.00%
Ordinary B
74 at £1Kirsty B.l Garvey
1.85%
Ordinary

Financials

Year2014
Net Worth£608,627
Cash£8,802
Current Liabilities£15,571

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 Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

1 May 2013Delivered on: 17 May 2013
Persons entitled: Peter James Garvey

Classification: A registered charge
Particulars: 100B warren road leyton london.
Outstanding
25 July 1988Delivered on: 9 August 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 599 high road leyton E.10.
Outstanding

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 August 2023Cessation of Derek Taylor as a person with significant control on 31 July 2023 (1 page)
23 August 2023Change of details for Mr Peter James Garvey as a person with significant control on 31 July 2023 (2 pages)
23 August 2023Confirmation statement made on 31 July 2023 with updates (6 pages)
27 February 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 February 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
2 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 June 2020Change of details for Mr Peter James Garvey as a person with significant control on 12 June 2020 (2 pages)
21 May 2020Termination of appointment of Julie Ann Taylor as a secretary on 24 March 2020 (1 page)
21 May 2020Notification of Derek Taylor as a person with significant control on 24 March 2020 (2 pages)
21 May 2020Cessation of Julie Ann Taylor as a person with significant control on 24 March 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
20 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,000
(5 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,000
(5 pages)
28 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 4,000
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 4,000
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 4,000
(4 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4,000
(5 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4,000
(5 pages)
11 August 2014Resolutions
  • RES13 ‐ Revoke provisions of the company articles 27/06/2014
(1 page)
11 August 2014Resolutions
  • RES13 ‐ Increase of share capital 27/06/2014
(1 page)
11 August 2014Resolutions
  • RES13 ‐ Revoke provisions of the company articles 27/06/2014
(1 page)
11 August 2014Resolutions
  • RES13 ‐ Increase of share capital 27/06/2014
(1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 May 2013Registration of charge 022462660002 (9 pages)
17 May 2013Registration of charge 022462660002 (9 pages)
5 November 2012Director's details changed for Mr Peter James Garvey on 20 August 2012 (2 pages)
5 November 2012Director's details changed for Mr Peter James Garvey on 20 August 2012 (2 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Thomas Henry Garvey as a director on 1 July 2012 (1 page)
23 July 2012Termination of appointment of Thomas Henry Garvey as a director on 1 July 2012 (1 page)
23 July 2012Termination of appointment of Thomas Henry Garvey as a director on 1 July 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mr Thomas Henry Garvey on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Peter James Garvey on 19 August 2010 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mr Thomas Henry Garvey on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Peter James Garvey on 19 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 19/08/07; full list of members (7 pages)
14 September 2007Return made up to 19/08/07; full list of members (7 pages)
14 December 2006Return made up to 19/08/06; full list of members (8 pages)
14 December 2006Return made up to 19/08/06; full list of members (8 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Return made up to 19/08/05; full list of members (8 pages)
15 September 2005Return made up to 19/08/05; full list of members (8 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 September 2004Return made up to 19/08/04; full list of members (8 pages)
15 September 2004Return made up to 19/08/04; full list of members (8 pages)
4 September 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(8 pages)
4 September 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(8 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 October 2002Return made up to 19/08/02; full list of members (8 pages)
14 October 2002Return made up to 19/08/02; full list of members (8 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 August 2001Return made up to 19/08/01; full list of members (7 pages)
31 August 2001Return made up to 19/08/01; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 February 2001Secretary's particulars changed (1 page)
23 February 2001Secretary's particulars changed (1 page)
13 February 2001Secretary's particulars changed (1 page)
13 February 2001Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2001Secretary's particulars changed (1 page)
13 February 2001Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 September 1999Return made up to 19/08/99; no change of members (4 pages)
10 September 1999Registered office changed on 10/09/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
10 September 1999Registered office changed on 10/09/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
10 September 1999Return made up to 19/08/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Return made up to 19/08/98; full list of members (6 pages)
7 October 1998Return made up to 19/08/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 August 1997Return made up to 19/08/97; no change of members (4 pages)
28 August 1997Return made up to 19/08/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 September 1996Return made up to 19/08/96; no change of members
  • 363(287) ‐ Registered office changed on 02/09/96
(4 pages)
2 September 1996Return made up to 19/08/96; no change of members
  • 363(287) ‐ Registered office changed on 02/09/96
(4 pages)
31 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 February 1996Return made up to 19/08/95; full list of members (8 pages)
28 February 1996Return made up to 19/08/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 April 1988Incorporation (15 pages)