ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Garon Park Community Centre Limited

Garon Park Community Centre Limited is an active company incorporated on 6 October 1982 with the registered office located in Southend-on-Sea, Essex. Garon Park Community Centre Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01670110
Private limited by guarantee without share capital
Age
42 years
Incorporated 6 October 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
United Kingdom
Address changed on 26 Mar 2024 (1 year 5 months ago)
Previous address was 82 West Street Rochford Essex SS4 1AS
Telephone
01702614414
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
2
Director • PSC • Solicitor • British • Lives in England • Born in Oct 1980
Director • British • Lives in England • Born in Aug 1977
Director • British • Lives in UK • Born in Sep 1957
Mr Clive Richard Shiret
PSC • British • Lives in England • Born in Sep 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Garon Park Community Interest Company
Clive Richard Shiret, Mr Duncan James Bennington, and 1 more are mutual people.
Active
Mikuyu Tanzania
Clive Richard Shiret is a mutual person.
Active
Garon Park 3G Limited
Clive Richard Shiret and Daniel Paul Garside are mutual people.
Active
Castle Point Association Of Voluntary Services Limited
Daniel Paul Garside is a mutual person.
Active
Origins Caterers Limited
Clive Richard Shiret is a mutual person.
Active
Garon Park Bar Limited
Clive Richard Shiret is a mutual person.
Active
John Watt Catering Limited
Clive Richard Shiret is a mutual person.
Active
Grow Protect Exit Ltd
Daniel Paul Garside is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.38K
Decreased by £12.99K (-85%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£35.67K
Decreased by £17.02K (-32%)
Total Liabilities
-£6.7K
Decreased by £18.41K (-73%)
Net Assets
£28.98K
Increased by £1.39K (+5%)
Debt Ratio (%)
19%
Decreased by 28.88% (-61%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 May 2025
Mr Clive Richard Shiret (PSC) Details Changed
5 Months Ago on 4 Apr 2025
Mr Daniel Paul Garside Appointed
5 Months Ago on 20 Mar 2025
Full Accounts Submitted
8 Months Ago on 15 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Mr Clive Richard Shiret Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Barry John Finch (PSC) Resigned
2 Years Ago on 25 Aug 2023
Mr Clive Richard Shiret Appointed
2 Years Ago on 25 Aug 2023
Duncan James Bennington (PSC) Appointed
2 Years Ago on 25 Aug 2023
Get Credit Report
Discover Garon Park Community Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Clive Richard Shiret as a person with significant control on 4 April 2025
Submitted on 15 May 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 15 May 2025
Appointment of Mr Daniel Paul Garside as a director on 20 March 2025
Submitted on 20 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Dec 2024
Confirmation statement made on 4 April 2024 with updates
Submitted on 20 May 2024
Certificate of change of name
Submitted on 29 Mar 2024
Registered office address changed from 82 West Street Rochford Essex SS4 1AS to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 26 March 2024
Submitted on 26 Mar 2024
Director's details changed for Mr Clive Richard Shiret on 27 November 2023
Submitted on 27 Nov 2023
Notification of Clive Richard Shiret as a person with significant control on 25 August 2023
Submitted on 11 Sep 2023
Termination of appointment of Andrew Peter Murphy as a director on 25 August 2023
Submitted on 11 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year