Background WavePink WaveYellow Wave

GARCIA TRADING ESTATE LIMITED (01959853)

GARCIA TRADING ESTATE LIMITED (01959853) is an active UK company. incorporated on 15 November 1985. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. GARCIA TRADING ESTATE LIMITED has been registered for 40 years. Current directors include CLORAN, Steven Lidsay, MAIO, Tony Alfonso, ROBERTS, Allan Charles Frank and 1 others.

Company Number
01959853
Status
active
Type
ltd
Incorporated
15 November 1985
Age
40 years
Address
88 Boundary Road, Hove, BN3 7GA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLORAN, Steven Lidsay, MAIO, Tony Alfonso, ROBERTS, Allan Charles Frank, TOMLIN, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARCIA TRADING ESTATE LIMITED

GARCIA TRADING ESTATE LIMITED is an active company incorporated on 15 November 1985 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GARCIA TRADING ESTATE LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01959853

LTD Company

Age

40 Years

Incorporated 15 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

88 Boundary Road Hove, BN3 7GA,

Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Sept 13
Director Joined
Dec 15
Director Left
Dec 15
New Owner
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 18
Director Left
Aug 18
Director Joined
Jun 23
Director Left
Jul 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

STEWART, Paul

Active
69 Chapel Road, WorthingBN11 1HR
Secretary
Appointed 06 Sept 2018

CLORAN, Steven Lidsay

Active
Barleycombe, AngmeringBN16 4JQ
Born March 1964
Director
Appointed 12 Jun 2007

MAIO, Tony Alfonso

Active
Boundary Road, HoveBN3 7GA
Born December 1963
Director
Appointed 08 Dec 2022

ROBERTS, Allan Charles Frank

Active
112 New Road, WorthingBN13 3JR
Born June 1946
Director
Appointed N/A

TOMLIN, Richard

Active
Pond Cottage Heather Lane, PulboroughRH20 2NZ
Born July 1946
Director
Appointed 01 Sept 1998

HAULKHAM, Christopher Alan

Resigned
Two Gables, RustingtonBN16 2BN
Secretary
Appointed N/A
Resigned 12 Jun 2007

MORELAND, Andrew

Resigned
Canterbury Road, WorthingBN13 1BW
Secretary
Appointed 07 Mar 2016
Resigned 31 Jul 2017

ROBERTS, Allan Charles Frank

Resigned
112 New Road, WorthingBN13 3JR
Secretary
Appointed 15 Jun 2007
Resigned 07 Mar 2016

ABBOTT, Maurice

Resigned
191 Dominion Road, WorthingBN14 8LH
Born November 1935
Director
Appointed N/A
Resigned 31 Dec 1994

ARKINSTALL, Ken

Resigned
3 Colne Close, WorthingBN13 3LP
Born September 1950
Director
Appointed 28 Mar 2002
Resigned 12 Jun 2007

BALDWIN, Ernest William

Resigned
122 Offington Drive, WorthingBN14 9PT
Born August 1929
Director
Appointed N/A
Resigned 22 Mar 1995

BALDWIN, John Donald Owen

Resigned
64 Canterbury Road, WorthingBN11 1AG
Born July 1960
Director
Appointed 22 Mar 1995
Resigned 30 Oct 1998

BLAKE, Rowland George Thomas

Resigned
Pancake Cottage Station Road, BillingshurstRH14 0SJ
Born November 1949
Director
Appointed N/A
Resigned 01 Sept 1998

COWLEY, Peter Andrew

Resigned
Canterbury Road, WorthingBN13 1BW
Born June 1963
Director
Appointed 14 Dec 2017
Resigned 07 Aug 2018

GOODALL, Peter Richard

Resigned
73 Bolsover Road, WorthingBN13 1NR
Born February 1952
Director
Appointed 02 Jan 1995
Resigned 28 Mar 2002

HAULKHAM, Christopher Alan

Resigned
Two Gables, RustingtonBN16 2BN
Born May 1943
Director
Appointed N/A
Resigned 12 Jun 2007

KEMP-POTTER, Michael Peter

Resigned
Church House, WorthingBN13 3UU
Born May 1942
Director
Appointed 23 Aug 2004
Resigned 22 Jul 2023

MOREMAN, Andrew Lee

Resigned
Canterbury Road, WorthingBN13 1BW
Born June 1973
Director
Appointed 21 Sept 2015
Resigned 31 Jul 2017

SLIDE, Paul Leslie

Resigned
22 Longfellow Road, WorthingBN11 4NU
Born June 1963
Director
Appointed 12 Jun 2007
Resigned 29 May 2015

TAYLER, Graham William

Resigned
94 Loxwood Avenue, WorthingBN14 7RB
Born August 1949
Director
Appointed 30 Oct 1998
Resigned 30 Jul 2004

WESTMORELAND, Richard Edward

Resigned
18 Sea Close, WorthingBN12 4BQ
Born May 1941
Director
Appointed N/A
Resigned 31 Mar 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Lee Moreman

Ceased
Boundary Road, HoveBN3 7GA
Born June 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 December 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
23 August 1994
287Change of Registered Office
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Auditors Resignation Company
5 June 1992
AUDAUD
Legacy
29 November 1991
363aAnnual Return
Legacy
20 November 1991
287Change of Registered Office
Auditors Resignation Company
26 April 1991
AUDAUD
Legacy
23 August 1990
363363
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
16 March 1988
363363
Legacy
13 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
1 May 1987
288288
Legacy
1 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87