Background WavePink WaveYellow Wave

GARRICK HOUSE MANAGEMENT LIMITED (00949381)

GARRICK HOUSE MANAGEMENT LIMITED (00949381) is an active UK company. incorporated on 6 March 1969. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GARRICK HOUSE MANAGEMENT LIMITED has been registered for 57 years. Current directors include ANDERSON, Richard John, ASHTON, Hubert William, CALLADINE, Jonathan James and 1 others.

Company Number
00949381
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 1969
Age
57 years
Address
Mih Property Management 3rd Floor Collegiate House, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Richard John, ASHTON, Hubert William, CALLADINE, Jonathan James, SPANN, Martin Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRICK HOUSE MANAGEMENT LIMITED

GARRICK HOUSE MANAGEMENT LIMITED is an active company incorporated on 6 March 1969 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GARRICK HOUSE MANAGEMENT LIMITED was registered 57 years ago.(SIC: 98000)

Status

active

Active since 57 years ago

Company No

00949381

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 6 March 1969

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Mih Property Management 3rd Floor Collegiate House 9 St Thomas Street London, SE1 9RY,

Previous Addresses

Mih Property Management St. Thomas Street London SE1 9RY England
From: 19 September 2024To: 19 September 2024
37 Garrick House Carrington Street London W1J 7AF
From: 6 March 1969To: 19 September 2024
Timeline

17 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Mar 69
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Oct 17
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
May 21
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

ANDERSON, Richard John

Active
Sark, GuernseyGY10 1SE
Born November 1955
Director
Appointed 20 Feb 2024

ASHTON, Hubert William

Active
Appledore Road, TenterdenTN30 7DF
Born July 1957
Director
Appointed 24 Apr 2018

CALLADINE, Jonathan James

Active
3rd Floor Collegiate House, LondonSE1 9RY
Born March 1966
Director
Appointed 10 Oct 2017

SPANN, Martin Gordon

Active
Garrick House, LondonW1J 7AF
Born April 1968
Director
Appointed 20 Feb 2024

CARRINGTON, Michele Jean

Resigned
11 Garrick House, LondonW1Y 7LF
Secretary
Appointed 21 May 1996
Resigned 01 Nov 1997

FRASER, Joan

Resigned
6 Garrick House, LondonW1Y 7LF
Secretary
Appointed N/A
Resigned 21 May 1996

MERRIMAN, Peter

Resigned
Slough Road, SloughSL3 9AL
Secretary
Appointed 13 Sept 2011
Resigned 25 Dec 2021

COUNTY ESTATE MANAGEMENT

Resigned
77 South Audley Street, LondonW1K 1JG
Corporate secretary
Appointed 23 Nov 1998
Resigned 14 Jan 2003

KINLEIGH FOLKARD & HAYWARD

Resigned
Kfh House Alton House Norstead Place, LondonSW15 3SA
Corporate secretary
Appointed 01 Nov 1997
Resigned 20 Nov 1998

STILES HAROLD WILLIAMS

Resigned
Babmaes Street, LondonSW1Y 6HD
Corporate secretary
Appointed 14 Jan 2003
Resigned 13 Sept 2011

ANDERSON, Gavin

Resigned
22 Garrick House, LondonW1J 7AF
Born June 1951
Director
Appointed 24 Jan 2001
Resigned 03 Apr 2002

ASHTON, Hubert Gaitskell

Resigned
Wealdside South Weald, BrentwoodCH14 5RA
Born January 1930
Director
Appointed N/A
Resigned 13 Oct 1999

BRATMAN, Ingeborg Ruth

Resigned
114 Bryanston Court, LondonW1H 7HE
Born December 1935
Director
Appointed N/A
Resigned 04 Apr 2015

CARRINGTON, Michele Jean

Resigned
11 Garrick House, LondonW1Y 7LF
Born April 1964
Director
Appointed 14 Jul 1993
Resigned 25 Jan 2007

FAULKNER, Caroline Anne

Resigned
37 Garrick House, LondonW1J 7AF
Born March 1963
Director
Appointed 18 May 2021
Resigned 01 Dec 2023

FRASER, Joan

Resigned
6 Garrick House, LondonW1Y 7LF
Born August 1946
Director
Appointed 19 Apr 1993
Resigned 21 May 1996

GRIFFITHS, Jonathan

Resigned
C/O 71 Queensway, LondonW2 4QH
Born August 1951
Director
Appointed 12 Jul 2000
Resigned 27 Oct 2003

HJERT, Gerald Carl

Resigned
Willow Barn, BurfordOX18 4UH
Born April 1931
Director
Appointed 24 Jan 2001
Resigned 05 Feb 2010

KILBEY, Alan

Resigned
18 Garrick House, LondonW1Y 7LF
Born November 1953
Director
Appointed N/A
Resigned 22 Jun 2000

KOLPACHEVA, Irina

Resigned
37 Garrick House, LondonW1J 7AF
Born July 1970
Director
Appointed 28 Jul 2015
Resigned 19 Feb 2024

LE PAGE, June Heather

Resigned
73 Clitherow Avenue, LondonW7 2BL
Born September 1940
Director
Appointed 21 May 1996
Resigned 11 Oct 2000

LOCK, John

Resigned
Chagfords Burdenshot Hill, GuildfordGU3 3RL
Born July 1930
Director
Appointed 20 Jan 1999
Resigned 15 Jun 2004

MAYBURY, Peter George

Resigned
Babmaes Street, LondonSW17 6HD
Born April 1951
Director
Appointed 07 Sept 2010
Resigned 01 Oct 2015

MCDOWELL, Kirsty

Resigned
29 Garrick House, LondonW1J 7AF
Born January 1973
Director
Appointed 24 Jan 2001
Resigned 29 Jun 2007

OSMAN, Clare Louise

Resigned
Sweethaws Lane, CrowboroughTN6 3SS
Born March 1965
Director
Appointed 27 May 2008
Resigned 07 Sept 2010

SASSOON, Elaine Moria

Resigned
Clarendon Road, NorwichNR2 2PW
Born August 1953
Director
Appointed 28 Jul 2015
Resigned 07 May 2025

SPANN, Martin Gordon

Resigned
37 Garrick House, LondonW1J 7AF
Born April 1968
Director
Appointed 28 Apr 2004
Resigned 09 Oct 2018

THOMAS, Richard Howard

Resigned
22 Garrick House, LondonW1Y 7LF
Born April 1959
Director
Appointed N/A
Resigned 20 Apr 1993
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 June 2022
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
20 January 2022
TM02Termination of Secretary
Memorandum Articles
9 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
25 July 2016
AR01AR01
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Move Registers To Sail Company
19 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
288bResignation of Director or Secretary
Legacy
20 December 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
21 November 1997
287Change of Registered Office
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 July 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1993
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Legacy
1 March 1991
363363
Accounts With Accounts Type Small
5 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
9 September 1989
403aParticulars of Charge Subject to s859A
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
11 November 1988
287Change of Registered Office
Legacy
5 July 1988
363363
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
3 June 1988
288288
Legacy
3 June 1988
288288
Legacy
3 June 1988
288288
Legacy
3 June 1988
288288
Legacy
3 June 1988
288288
Legacy
14 August 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
23 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Legacy
31 May 1986
288288
Incorporation Company
6 March 1969
NEWINCIncorporation