ANDREW GARRICK HOMES LIMITED

Register to unlock more data on OkredoRegister

ANDREW GARRICK HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01020065

Incorporation date

06/08/1971

Size

Micro Entity

Contacts

Registered address

Registered address

81 Elizabeth Street, Eaton Square, London SW1W 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon31/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon18/02/2022
Director's details changed for Mr Courtney Leyland Manton on 2022-02-15
dot icon18/02/2022
Director's details changed for Mr Courtney Leyland Manton on 2022-02-15
dot icon11/02/2022
Notification of Garrick Holdings Limited as a person with significant control on 2016-08-22
dot icon11/02/2022
Cessation of Courtney Leyland Manton as a person with significant control on 2016-08-22
dot icon23/11/2021
Satisfaction of charge 2 in full
dot icon23/11/2021
Satisfaction of charge 3 in full
dot icon23/11/2021
Satisfaction of charge 4 in full
dot icon23/11/2021
Satisfaction of charge 5 in full
dot icon23/11/2021
Satisfaction of charge 6 in full
dot icon23/11/2021
Satisfaction of charge 17 in full
dot icon23/11/2021
Satisfaction of charge 19 in full
dot icon23/11/2021
Satisfaction of charge 20 in full
dot icon23/11/2021
Satisfaction of charge 10 in full
dot icon23/11/2021
Satisfaction of charge 11 in full
dot icon23/11/2021
Satisfaction of charge 12 in full
dot icon23/11/2021
Satisfaction of charge 13 in full
dot icon23/11/2021
Satisfaction of charge 14 in full
dot icon23/11/2021
Satisfaction of charge 15 in full
dot icon23/11/2021
Satisfaction of charge 18 in full
dot icon23/11/2021
Satisfaction of charge 23 in full
dot icon23/11/2021
Satisfaction of charge 24 in full
dot icon10/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon08/11/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon17/11/2020
Appointment of Ian Bernard Staunton as a director on 2020-11-10
dot icon12/10/2020
Termination of appointment of Paula Elizabeth Saxby as a director on 2020-04-21
dot icon12/10/2020
Termination of appointment of Andrew Garrick Saxby as a director on 2020-08-18
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon08/03/2012
Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF on 2012-03-08
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon08/04/2011
Appointment of Katherine Ann Mcevoy as a secretary
dot icon08/04/2011
Termination of appointment of Paula Saxby as a secretary
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 24
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mrs Paula Elizabeth Saxby on 2009-10-01
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 22/08/09; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 22/08/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 22/08/07; full list of members
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 22/08/06; full list of members
dot icon12/12/2006
Secretary's particulars changed;director's particulars changed
dot icon12/12/2006
Director's particulars changed
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2006
Particulars of mortgage/charge
dot icon28/09/2005
Return made up to 22/08/05; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon20/09/2005
Director's particulars changed
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/01/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2004
Return made up to 22/08/04; full list of members
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon16/10/2003
Return made up to 22/08/03; full list of members
dot icon15/10/2003
Director's particulars changed
dot icon27/03/2003
Full accounts made up to 2002-03-31
dot icon21/10/2002
Return made up to 22/08/02; full list of members
dot icon14/05/2002
Location of register of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon11/10/2001
Return made up to 22/08/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon29/08/2000
Return made up to 22/08/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon06/09/1999
Return made up to 22/08/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon27/08/1998
Return made up to 22/08/98; full list of members
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon07/05/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/09/1997
Return made up to 22/08/97; full list of members
dot icon30/07/1997
Particulars of mortgage/charge
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon17/09/1996
Return made up to 22/08/96; full list of members
dot icon17/09/1996
Registered office changed on 17/09/96 from: 42 upper berkeley st london wih 8AB
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon05/09/1995
Return made up to 22/08/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 22/08/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-03-31
dot icon14/09/1993
Return made up to 22/08/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon16/09/1992
Return made up to 22/08/92; full list of members
dot icon13/08/1992
Full accounts made up to 1991-03-31
dot icon09/10/1991
Full accounts made up to 1990-03-31
dot icon16/09/1991
Return made up to 22/08/91; full list of members
dot icon07/04/1991
Full accounts made up to 1989-03-31
dot icon21/09/1990
Return made up to 22/08/90; full list of members
dot icon23/08/1990
Full accounts made up to 1988-03-31
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon06/02/1990
Memorandum and Articles of Association
dot icon26/01/1990
Resolutions
dot icon22/01/1990
Return made up to 30/11/89; full list of members
dot icon14/07/1989
Return made up to 31/12/88; full list of members
dot icon18/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon20/03/1989
Particulars of mortgage/charge
dot icon17/03/1989
Declaration of satisfaction of mortgage/charge
dot icon17/03/1989
Declaration of satisfaction of mortgage/charge
dot icon07/12/1988
Full accounts made up to 1987-03-31
dot icon02/12/1988
Particulars of mortgage/charge
dot icon23/09/1988
Particulars of mortgage/charge
dot icon16/08/1988
Particulars of mortgage/charge
dot icon19/02/1988
Return made up to 31/12/87; full list of members
dot icon15/12/1987
Full accounts made up to 1986-03-31
dot icon15/12/1987
Return made up to 31/12/86; full list of members
dot icon13/10/1987
Wd 08/10/87 ad 30/04/87--------- £ si 80@1=80 £ ic 20/100
dot icon13/10/1987
Registered office changed on 13/10/87 from: 5 hobart place london SW1W 0HU
dot icon28/04/1987
Declaration of satisfaction of mortgage/charge
dot icon28/04/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
New secretary appointed
dot icon17/07/1986
Full accounts made up to 1985-03-31
dot icon07/05/1986
Return made up to 31/12/85; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.35K
-
0.00
-
-
2022
0
107.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staunton, Ian Bernard
Director
10/11/2020 - Present
4
Mcevoy, Katherine Ann
Secretary
28/02/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW GARRICK HOMES LIMITED

ANDREW GARRICK HOMES LIMITED is an(a) Active company incorporated on 06/08/1971 with the registered office located at 81 Elizabeth Street, Eaton Square, London SW1W 9PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW GARRICK HOMES LIMITED?

toggle

ANDREW GARRICK HOMES LIMITED is currently Active. It was registered on 06/08/1971 .

Where is ANDREW GARRICK HOMES LIMITED located?

toggle

ANDREW GARRICK HOMES LIMITED is registered at 81 Elizabeth Street, Eaton Square, London SW1W 9PG.

What does ANDREW GARRICK HOMES LIMITED do?

toggle

ANDREW GARRICK HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANDREW GARRICK HOMES LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.