GARRICK MANAGEMENT COMPANY LIMITED
Overview
Company Name | GARRICK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01621372 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GARRICK MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GARRICK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road B16 8PF Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GARRICK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GARRICK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2025 |
---|---|
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | No |
What are the latest filings for GARRICK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on Nov 07, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Colin Douglas Bennett on Sep 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Patrick Gibbons on Sep 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Douglas Bennett on Sep 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Geoffrey Barnsley on Sep 02, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Moonstone Block Management Limited on Sep 02, 2024 | 1 pages | CH04 | ||
Registered office address changed from Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on Sep 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Secretary's details changed for Moonstone Block Management Limited on Mar 19, 2024 | 1 pages | CH04 | ||
Director's details changed for Geoffrey Barnsley on Mar 28, 2024 | 2 pages | CH01 | ||
Registered office address changed from Moonstone Block Management Limited Ground Floor Office Westpoint Heritage Road Birmingham B15 3US England to Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US on Mar 28, 2024 | 1 pages | AD01 | ||
Termination of appointment of Deborah Murphy as a secretary on Mar 19, 2024 | 1 pages | TM02 | ||
Appointment of Moonstone Block Management Limited as a secretary on Nov 30, 2023 | 2 pages | AP04 | ||
Appointment of Mrs Deborah Murphy as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Remus Management Limited as a secretary on Apr 30, 2023 | 1 pages | TM02 | ||
Registered office address changed from Remus Management Limited 84 Fisherton Street Salisbury SP2 7QY England to Moonstone Block Management Limited Ground Floor Office Westpoint Heritage Road Birmingham B15 3US on Jun 08, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Remus Management Limited as a secretary on Oct 06, 2021 | 2 pages | AP04 | ||
Termination of appointment of Wolf's Property Management Limited as a secretary on Oct 06, 2021 | 1 pages | TM02 | ||
Registered office address changed from C/O Wolfs Property Management Limited Royal London Houwe 35 Paradise Street Birmingham B1 2AJ England to Remus Management Limited 84 Fisherton Street Salisbury SP2 7QY on Oct 14, 2021 | 1 pages | AD01 | ||
Who are the officers of GARRICK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOONSTONE BLOCK MANAGEMENT LIMITED | Secretary | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England |
| 295276520001 | ||||||||||
BARNSLEY, Geoffrey | Director | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England | England | British | None | 200501060002 | ||||||||
BENNETT, Colin Douglas | Director | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England | England | British | Retired | 260756130003 | ||||||||
GIBBONS, John Patrick | Director | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England | England | British | None | 267601490001 | ||||||||
MURPHY, Deborah | Secretary | Ground Floor Office Westpoint B15 3US Heritage Road Moonstone Block Management Limited Birmingham England | 316525660001 | |||||||||||
TALBOYS, Richard John | Secretary | 105 Fillongley Road Meriden CV7 7LW Coventry West Midlands | British | 4348440001 | ||||||||||
REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
WOLF'S PROPERTY MANAGEMENT LIMITED | Secretary | 35 Paradise Street B1 2AJ Birmingham Royal London Houwe England |
| 180583390001 | ||||||||||
BALLARD, Patricia Madeline | Director | Garrick Close Eastern Green CV5 7NG Coventry 5 West Midlands United Kingdom | England | British | Retired | 162975530001 | ||||||||
BARWICK, Lisa | Director | 27 Garrick Close Hockley Lane CV5 7NQ Coventry West Midlands | British | Communications Manager | 88318480001 | |||||||||
BRYAN, Gillian | Director | 46 Garrick Close CV5 7NQ Coventry West Midlands | British | Building Society Supervisor | 29906410002 | |||||||||
DALY, Ann | Director | 174 Stonebury Avenue CV5 7NX Coventry West Midlands | United Kingdom | British | Registrar | 114743100001 | ||||||||
DARBY, Angela | Director | Hockley Lane Eastern Green CV5 7NQ Coventry 22 Garrick Close West Midlands | United Kingdom | British | Retired | 141037440001 | ||||||||
GAGE, Ruth | Director | 49 Garrick Close Hockley Lane Eastern Green CV5 7NQ Coventry West Midlands | British | None | 77549170001 | |||||||||
GEE, Tracey Jane | Director | 30 Garrick Close Hockley Lane CV5 7NQ Coventry West Midlands | British | Secretary | 88318700001 | |||||||||
GOLDING, Brian | Director | Garrick Close Eastern Green CV5 7NQ Coventry 6 West Midlands United Kingdom | United Kingdom | British | Occupational Hygienist | 163322450001 | ||||||||
GREEN, Gina | Director | Garrick Close Hockley Lane Eastern Green CV5 7NQ Coventry 11 West Midlands United Kingdom | United Kingdom | British | Retired | 173487640001 | ||||||||
GREEN, Ronald | Director | Garrick Close Eastern Green CV5 7NG Coventry 11 West Midlands United Kingdom | United Kingdom | British | Carpenter | 162975560001 | ||||||||
HILL, Roger | Director | 60 Garrick Close Eastern Green CV5 7NQ Coventry | British | Director | 36476280001 | |||||||||
JACKSON, Jeffrey Wilfred | Director | 17 Garrick Close Hockley Lane CV5 7NQ Coventry West Midlands | United Kingdom | British | Retired Works Manager | 88318590002 | ||||||||
JOHN, Mandy | Director | 45 Garrick Close Eastern Green CV5 7NQ Coventry West Midlands | British | Project Engineer | 40288240001 | |||||||||
LAWLESS, Jean | Director | 57 Garrick Close Eastern Green CV5 7NQ Coventry West Midlands | United Kingdom | British | Retired | 127840900001 | ||||||||
LAWLESS, John | Director | 57 Garrick Close Eastern Green CV5 7NQ Coventry West Midlands | United Kingdom | British | Retired | 100839400001 | ||||||||
LAWLESS, John | Director | 57 Garrick Close Eastern Green CV5 7NQ Coventry West Midlands | United Kingdom | British | Retired | 100839400001 | ||||||||
LEE, Beryl | Director | 1 Garrick Close Eastern Green CV5 7NQ Coventry West Midlands | United Kingdom | British | Retired | 100839260001 | ||||||||
LISSAMAN, Alan | Director | 25 Garrick Close Eastern Green CV5 7NQ Coventry West Midlands | British | Fitter | 40288210001 | |||||||||
MAINWOOD, Reginald | Director | 23 Garrick Close CV5 7NQ Coventry West Midlands | British | Retired | 29906420001 | |||||||||
PEARSON, James | Director | 44 Garrick Close CV5 7NQ Coventry West Midlands | British | Retired | 29906430001 | |||||||||
POWELL, Reginald | Director | 29 Garrick Close Hockley Lane CV5 7NQ Coventry West Midlands | British | Retired | 88318540001 | |||||||||
POWELL, Reginald | Director | 29 Garrick Close Hockley Lane CV5 7NQ Coventry West Midlands | British | Retired | 88318540001 | |||||||||
RICKETTS, Nancy | Director | 51 Garrick Close CV5 7NQ Coventry West Midlands | British | Retired | 29906460001 | |||||||||
ROBINSON, Robert | Director | 24 Garrick Close CV5 7NQ Coventry West Midlands | British | Design Engineer | 29906400001 | |||||||||
ROSSI, Carlo | Director | 4 Garrick Close CV5 7NQ Coventry West Midlands | British | Toolsetter | 29906450001 | |||||||||
SMITH, Eira Mary Philomena | Director | Despard Road CV5 7DF Coventry 82 West Midlands | United Kingdom | British | Counsellor | 146020920001 | ||||||||
SPICER, John | Director | 19 Garrick Close Eastern Green CV5 7NQ Coventry West Midlands | British | Retired | 111669150001 |
What are the latest statements on persons with significant control for GARRICK MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0