Background WavePink WaveYellow Wave

GARMOYLE INSTITUTE LIMITED(THE) (00223044)

GARMOYLE INSTITUTE LIMITED(THE) (00223044) is an active UK company. incorporated on 6 July 1927. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GARMOYLE INSTITUTE LIMITED(THE) has been registered for 98 years. Current directors include CASHMAN, Carl, Cllr, KEMP, Richard Charles, MAKINSON, Elizabeth Claire, Cllr.

Company Number
00223044
Status
active
Type
ltd
Incorporated
6 July 1927
Age
98 years
Address
16 Dovedale Road, Liverpool, L18 1DW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CASHMAN, Carl, Cllr, KEMP, Richard Charles, MAKINSON, Elizabeth Claire, Cllr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARMOYLE INSTITUTE LIMITED(THE)

GARMOYLE INSTITUTE LIMITED(THE) is an active company incorporated on 6 July 1927 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GARMOYLE INSTITUTE LIMITED(THE) was registered 98 years ago.(SIC: 68320)

Status

active

Active since 98 years ago

Company No

00223044

LTD Company

Age

98 Years

Incorporated 6 July 1927

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

16 Dovedale Road Liverpool, L18 1DW,

Previous Addresses

The Garmoyle Institute Ltd 156 Garmoyle Road Liverpool Merseyside L15 5AD United Kingdom
From: 21 August 2018To: 15 November 2023
The Garmoule Institute 509 Smithdown Street Liverpool L15 5AD
From: 6 July 1927To: 21 August 2018
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
May 17
Director Left
May 17
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

KEMP, Richard Charles, Cllr

Active
Dovedale Road, LiverpoolL18 1DW
Secretary
Appointed 10 Sept 2012

CASHMAN, Carl, Cllr

Active
35 Prince Alfred Road, LiverpoolL15 8HY
Born October 1991
Director
Appointed 26 Jan 2026

KEMP, Richard Charles

Active
Dovedale Road, LiverpoolL18 1DW
Born January 1953
Director
Appointed 03 Sept 2012

MAKINSON, Elizabeth Claire, Cllr

Active
Mapledale Road, LiverpoolL18 5JE
Born August 1971
Director
Appointed 16 Dec 2012

MCMANUS, Michael Peter

Resigned
Church Road, LiverpoolL24 4BA
Secretary
Appointed 05 Jul 1985
Resigned 10 Sept 2012

BROWN, Kristofor Iain, Cllr

Resigned
North Linkside Road,, LiverpoolL25 9NS
Born March 1985
Director
Appointed 03 Mar 2017
Resigned 06 Nov 2023

CASHMAN, Carl, Cllr

Resigned
35, Prince Alfred Road, LiverpoolL15 8HH
Born October 1991
Director
Appointed 08 Nov 2023
Resigned 01 Jan 2026

CLARK, Paul Robert

Resigned
North Road, LiverpoolL19 0LP
Born May 1953
Director
Appointed 10 Sept 2012
Resigned 13 Jan 2024

JONES, Trevor

Resigned
Old Mill Place, ChesterCH3 9RJ
Born December 1926
Director
Appointed 05 Dec 1968
Resigned 16 Dec 2012

MAWDSLEY, David Hugh

Resigned
Banc Y Chwarel, DenbighLL16 4DJ
Born May 1945
Director
Appointed 10 Sept 2012
Resigned 12 Jan 2024

MCMANUS, Michael Peter

Resigned
Church Road, LiverpoolL24 4BA
Born May 1948
Director
Appointed 05 Jul 1985
Resigned 10 Sept 2012

MOLONEY, Pat, Cllr

Resigned
Whitcroft Road, LiverpoolL6 8NJ
Born April 1960
Director
Appointed 08 Nov 2023
Resigned 01 Jan 2026

MORRISON, Thomas William

Resigned
Sandringham Court, LiverpoolL17 4JP
Born May 1982
Director
Appointed 03 Sept 2012
Resigned 03 Mar 2017

ROBERTS, Charles William

Resigned
Whiting Bay, Isle Of ArranKA27 8PR
Born July 1943
Director
Appointed 05 Jul 1985
Resigned 10 Sept 2012

STOREY, Michael John, Lord Storey Of Childwall In The City Of Liverpool

Resigned
Countisbury Drive, LiverpoolL16 0JJ
Born May 1949
Director
Appointed 03 Sept 2012
Resigned 16 Jan 2026

SWERDLOW, Alan Godfrey

Resigned
Warren Hill Road, WoodbridgeIP12 4DT
Born June 1938
Director
Appointed 05 Jul 1985
Resigned 10 Sept 2012
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Unaudited Abridged
25 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Sail Address Company With New Address
21 January 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Restoration Order Of Court
7 August 2012
AC92AC92
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Dissolved Compulsary
6 April 1993
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
15 December 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 August 1988
AC05AC05
Legacy
2 September 1987
363363
Legacy
2 September 1987
363(C)363(C)
Accounts With Accounts Type Full
18 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
363363