Company NameGarlanmanco Limited
Company StatusActive
Company Number06802286
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Kimberley Natasha Cullum
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 741 Garratt Lane
London
SW17 0PD
Director NameMr Roman Mounty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Waverley Avenue
Twickenham
TW2 6DL
Director NameMr Bruce Peter Settle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kings Court Mews 152 Bridge Road
East Molesey
Surrey
KT8 9HW
Director NameMr Martin Vosper Walford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Chelsham Road
London
SW4 6NP
Director NameHoneylight Computers Limited (Corporation)
StatusCurrent
Appointed01 July 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address741-743 Garratt Lane
London
SW17 0PD
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Rajamohan Kanagarajah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address741 - 743 Garratt Lane
London
SW17 0PD
Director NameMr Peter Roy Settle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakcroft Headley Hill Road
Headley
Hampshire
GU35 8DS

Location

Registered Address741 - 743 Garratt Lane
London
SW17 0PD
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

1 at £0.2Bruce Peter Settle & Pauline Settle & Peter Roy Settle
20.00%
Ordinary
1 at £0.2Honeylight Computers LTD
20.00%
Ordinary
1 at £0.2Kimberley Natasha Cullum
20.00%
Ordinary
1 at £0.2Martin Vosper Walford
20.00%
Ordinary
1 at £0.2Roman Mounty
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
13 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
12 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
5 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 October 2018Termination of appointment of a director (1 page)
9 October 2018Termination of appointment of Peter Roy Settle as a director on 27 September 2018 (1 page)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(9 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(9 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 July 2015Appointment of Roman Mounty as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Roman Mounty as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Roman Mounty as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Honeylight Computers Limited as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Miss Kimberley Natasha Cullum as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Martin Vosper Walford as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Peter Roy Settle as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Honeylight Computers Limited as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Miss Kimberley Natasha Cullum as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Rajamohan Kanagarajah as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Bruce Peter Settle as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Bruce Peter Settle as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Bruce Peter Settle as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Honeylight Computers Limited as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Peter Roy Settle as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Rajamohan Kanagarajah as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Peter Roy Settle as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Miss Kimberley Natasha Cullum as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Rajamohan Kanagarajah as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Martin Vosper Walford as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Martin Vosper Walford as a director on 1 July 2015 (2 pages)
24 February 2015Director's details changed for Mr Rajamohan Kanagarajah on 1 January 2015 (2 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Director's details changed for Mr Rajamohan Kanagarajah on 1 January 2015 (2 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Director's details changed for Mr Rajamohan Kanagarajah on 1 January 2015 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Registered office address changed from 741 Garratt Lane London Sw17 Opd on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 741 Garratt Lane London Sw17 Opd on 19 February 2014 (1 page)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Rajamohan Kanagarajah on 1 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Rajamohan Kanagarajah on 1 December 2009 (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Rajamohan Kanagarajah on 1 December 2009 (2 pages)
24 March 2009Ad 27/01/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
24 March 2009Ad 27/01/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
17 March 2009Director appointed mr rajamohan kanagarajah (1 page)
17 March 2009Director appointed mr rajamohan kanagarajah (1 page)
3 February 2009Appointment terminated director graham stephens (1 page)
3 February 2009Appointment terminated director graham stephens (1 page)
27 January 2009Incorporation (12 pages)
27 January 2009Incorporation (12 pages)