Background WavePink WaveYellow Wave

HALSEY GARTON RESIDENTIAL LTD (09152367)

HALSEY GARTON RESIDENTIAL LTD (09152367) is an active UK company. incorporated on 29 July 2014. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALSEY GARTON RESIDENTIAL LTD has been registered for 11 years. Current directors include MAXLOW-TOMLINSON, Charles Henry, ORZIERI, Anthony Steven.

Company Number
09152367
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
Woodhatch Place, Reigate, RH2 8EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAXLOW-TOMLINSON, Charles Henry, ORZIERI, Anthony Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALSEY GARTON RESIDENTIAL LTD

HALSEY GARTON RESIDENTIAL LTD is an active company incorporated on 29 July 2014 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALSEY GARTON RESIDENTIAL LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09152367

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Woodhatch Place 11 Cockshot Hill Reigate, RH2 8EF,

Previous Addresses

Woodhatch Place 8Cockshot Hill Reigate Surrey RH2 8EF England
From: 14 January 2021To: 14 January 2021
County Hall Penrhyn Road Kingston upon Thames KT1 2DN
From: 29 July 2014To: 14 January 2021
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Feb 18
Director Left
Sept 18
Director Left
May 19
Director Joined
Sept 19
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAXLOW-TOMLINSON, Charles Henry

Active
11 Cockshot Hill, ReigateRH2 8EF
Born July 1974
Director
Appointed 27 Mar 2023

ORZIERI, Anthony Steven

Active
11 Cockshot Hill, ReigateRH2 8EF
Born November 1967
Director
Appointed 23 Oct 2024

HAWKINS, Edward Francis

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2DN
Born November 1949
Director
Appointed 05 Feb 2018
Resigned 21 Dec 2020

O'CONNOR, Nicola Louise

Resigned
11 Cockshot Hill, ReigateRH2 8EF
Born April 1980
Director
Appointed 03 Sept 2019
Resigned 16 Jun 2022

ROYLE, Verity Lesley Jane

Resigned
11 Cockshot Hill, ReigateRH2 8EF
Born January 1974
Director
Appointed 16 Jun 2022
Resigned 23 Oct 2024

SMYTH, Susan Louise

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2DN
Born June 1964
Director
Appointed 29 Jul 2014
Resigned 29 May 2019

STEBBINGS, John William

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2DN
Born May 1972
Director
Appointed 29 Jul 2014
Resigned 11 Sept 2018

WILDING, Diane Carole

Resigned
11 Cockshot Hill, ReigateRH2 8EF
Born February 1962
Director
Appointed 10 Mar 2021
Resigned 11 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Surrey County Council

Active
8 Cockshot Hill, ReigateRH2 8EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020
Penrhyn Road, Kingston Upon ThamesKT1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Legacy
2 June 2021
PARENT_ACCPARENT_ACC
Resolution
2 June 2021
RESOLUTIONSResolutions
Legacy
1 June 2021
GUARANTEE1GUARANTEE1
Legacy
27 May 2021
GUARANTEE1GUARANTEE1
Legacy
27 May 2021
AGREEMENT1AGREEMENT1
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 January 2021
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 January 2021
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
GUARANTEE1GUARANTEE1
Legacy
4 January 2020
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Resolution
30 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
GUARANTEE1GUARANTEE1
Legacy
20 December 2018
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Legacy
15 December 2017
PARENT_ACCPARENT_ACC
Legacy
15 December 2017
AGREEMENT1AGREEMENT1
Legacy
15 December 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Legacy
29 December 2016
AGREEMENT1AGREEMENT1
Legacy
29 December 2016
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Resolution
12 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2014
NEWINCIncorporation