Background WavePink WaveYellow Wave

GARON PARK 3G LIMITED (12316757)

GARON PARK 3G LIMITED (12316757) is an active UK company. incorporated on 15 November 2019. with registered office in Leigh-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GARON PARK 3G LIMITED has been registered for 6 years. Current directors include GARSIDE, Daniel Paul, SHIRET, Clive Richard.

Company Number
12316757
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
Kingsley House, Leigh-On-Sea, SS9 1SN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GARSIDE, Daniel Paul, SHIRET, Clive Richard
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARON PARK 3G LIMITED

GARON PARK 3G LIMITED is an active company incorporated on 15 November 2019 with the registered office located in Leigh-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GARON PARK 3G LIMITED was registered 6 years ago.(SIC: 93110)

Status

active

Active since 6 years ago

Company No

12316757

LTD Company

Age

6 Years

Incorporated 15 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Kingsley House 22-24 Elm Road Leigh-On-Sea, SS9 1SN,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 26 April 2021To: 12 November 2025
7 Nelson Street Southend-on-Sea SS1 1EH United Kingdom
From: 15 November 2019To: 26 April 2021
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

GARSIDE, Daniel Paul

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born August 1977
Director
Appointed 15 Nov 2019

SHIRET, Clive Richard

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born September 1957
Director
Appointed 15 Nov 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Daniel Paul Garside

Ceased
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born August 1977

Nature of Control

Significant influence or control
Notified 15 Nov 2019
Ceased 16 Nov 2022

Mr Dennis George Travell

Ceased
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born January 1947

Nature of Control

Significant influence or control
Notified 15 Nov 2019
Ceased 16 Nov 2022

Mr Peter Robert Butler

Ceased
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born May 1949

Nature of Control

Significant influence or control
Notified 15 Nov 2019
Ceased 16 Nov 2022

Mr Clive Richard Shiret

Ceased
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born September 1957

Nature of Control

Significant influence or control
Notified 15 Nov 2019
Ceased 16 Nov 2022
22-24 Elm Road, Leigh-On-SeaSS9 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Incorporation Company
15 November 2019
NEWINCIncorporation