Background WavePink WaveYellow Wave

GARA (WORCESTER) LIMITED (15897430)

GARA (WORCESTER) LIMITED (15897430) is an active UK company. incorporated on 14 August 2024. with registered office in Chester. The company operates in the Construction sector, engaged in development of building projects. GARA (WORCESTER) LIMITED has been registered for 1 year. Current directors include BLACKER, Mark James, DE KERMABON, Guillaume Xavier Marie, GRAHAM-WATSON, Florian Nicholas and 1 others.

Company Number
15897430
Status
active
Type
ltd
Incorporated
14 August 2024
Age
1 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACKER, Mark James, DE KERMABON, Guillaume Xavier Marie, GRAHAM-WATSON, Florian Nicholas, GRIFFIN, Anthony Edward Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARA (WORCESTER) LIMITED

GARA (WORCESTER) LIMITED is an active company incorporated on 14 August 2024 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in development of building projects. GARA (WORCESTER) LIMITED was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15897430

LTD Company

Age

1 Years

Incorporated 14 August 2024

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: 14 August 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

SPURSTOW PROPERTY INVESTMENTS LIMITED
From: 6 September 2024To: 8 July 2025
SPURSTOW CAPITAL LIMITED
From: 14 August 2024To: 6 September 2024
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLACKER, Mark James

Active
Nicholas Street, ChesterCH1 2AU
Born December 1979
Director
Appointed 08 Jul 2025

DE KERMABON, Guillaume Xavier Marie

Active
Nicholas Street, ChesterCH1 2AU
Born November 1983
Director
Appointed 08 Jul 2025

GRAHAM-WATSON, Florian Nicholas

Active
Nicholas Street, ChesterCH1 2AU
Born December 1986
Director
Appointed 14 Aug 2024

GRIFFIN, Anthony Edward Charles

Active
Nicholas Street, ChesterCH1 2AU
Born September 1996
Director
Appointed 08 Jul 2025

FRANCE-HAYHURST, James Robert

Resigned
Nicholas Street, ChesterCH1 2AU
Born April 1948
Director
Appointed 14 Aug 2024
Resigned 08 Jul 2025

PURSGLOVE, Charles Norman Harold

Resigned
Nicholas Street, ChesterCH1 2AU
Born August 1942
Director
Appointed 14 Aug 2024
Resigned 08 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Nicholas Street, ChesterCH1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2025

Mr Florian Nicholas Graham-Watson

Ceased
Nicholas Street, ChesterCH1 2AU
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2025
Ceased 16 Apr 2025

James Robert France-Hayhurst

Ceased
Nicholas Street, ChesterCH1 2AU
Born April 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Aug 2024
Ceased 16 Apr 2025

James Robert France-Hayhurst

Ceased
Nicholas Street, ChesterCH1 2AU
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2024
Ceased 14 Aug 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
24 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
31 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
6 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2024
NEWINCIncorporation