Company NameGarthwaite Property Llp
Company StatusActive
Company NumberOC381793
CategoryLimited Liability Partnership
Incorporation Date21 January 2013(11 years, 3 months ago)

Directors

LLP Designated Member NameMr Andrew William David Garthwaite
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Fairstead
Near Chelmsford
Essex
CM3 2BW
LLP Designated Member NameMrs Georgina Barrington Garthwaite
Date of BirthJuly 1961 (Born 62 years ago)
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Fairstead
Near Chelmsford
Essex
CM3 2BW

Location

Registered AddressAshcombe House
5 The Cresent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£86,496
Gross Profit£82,723
Net Worth£1,297,366
Cash£24,648
Current Liabilities£30,920

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 Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
12 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
9 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
3 March 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
8 December 2021Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY on 8 December 2021 (1 page)
26 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
25 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
26 January 2016Annual return made up to 21 January 2016 (3 pages)
26 January 2016Annual return made up to 21 January 2016 (3 pages)
25 January 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 25 January 2016 (1 page)
25 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
25 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
23 January 2015Annual return made up to 21 January 2015 (3 pages)
23 January 2015Annual return made up to 21 January 2015 (3 pages)
25 November 2014Registered office address changed from C/O Davies Gimber Brown Llp Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page)
25 November 2014Registered office address changed from C/O Davies Gimber Brown Llp Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page)
23 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
27 January 2014Annual return made up to 21 January 2014 (3 pages)
27 January 2014Annual return made up to 21 January 2014 (3 pages)
18 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
18 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
25 January 2013Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE England on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE England on 25 January 2013 (1 page)
21 January 2013Incorporation of a limited liability partnership (5 pages)
21 January 2013Incorporation of a limited liability partnership (5 pages)