Background WavePink WaveYellow Wave

ANDREW GARRICK HOMES LIMITED (01020065)

ANDREW GARRICK HOMES LIMITED (01020065) is an active UK company. incorporated on 6 August 1971. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ANDREW GARRICK HOMES LIMITED has been registered for 54 years. Current directors include MANTON, Courtney Leyland, STAUNTON, Ian Bernard.

Company Number
01020065
Status
active
Type
ltd
Incorporated
6 August 1971
Age
54 years
Address
81 Elizabeth Street, London, SW1W 9PG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MANTON, Courtney Leyland, STAUNTON, Ian Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW GARRICK HOMES LIMITED

ANDREW GARRICK HOMES LIMITED is an active company incorporated on 6 August 1971 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ANDREW GARRICK HOMES LIMITED was registered 54 years ago.(SIC: 41100)

Status

active

Active since 54 years ago

Company No

01020065

LTD Company

Age

54 Years

Incorporated 6 August 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

LISTERIL LIMITED
From: 6 August 1971To: 31 December 1977
Contact
Address

81 Elizabeth Street Eaton Square London, SW1W 9PG,

Previous Addresses

Russell Square House 10/12 Russell Square London WC1B 5LF
From: 6 August 1971To: 8 March 2012
Timeline

21 key events • 2020 - 2022

Funding Officers Ownership
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Feb 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCEVOY, Katherine Ann

Active
Elizabeth Street, LondonSW1W 9PQ
Secretary
Appointed 28 Feb 2011

MANTON, Courtney Leyland

Active
Elizabeth Street, LondonSW1W 9PG
Born July 1950
Director
Appointed N/A

STAUNTON, Ian Bernard

Active
Elizabeth Street, LondonSW1W 9PG
Born February 1956
Director
Appointed 10 Nov 2020

SAXBY, Paula Elizabeth

Resigned
The Corner House, Milton KeynesMK17 8EQ
Secretary
Appointed N/A
Resigned 28 Feb 2011

SAXBY, Andrew Garrick

Resigned
The Corner House, Aspley GuiseMK17 8EQ
Born October 1941
Director
Appointed N/A
Resigned 18 Aug 2020

SAXBY, Paula Elizabeth

Resigned
The Corner House, Milton KeynesMK17 8EQ
Born February 1945
Director
Appointed N/A
Resigned 21 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Courtney Leyland Manton

Ceased
Elizabeth Street, LondonSW1W 9PG
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2016
Ceased 22 Aug 2016
Elizabeth Street, LondonSW1W 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Legacy
7 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2005
363aAnnual Return
Legacy
20 September 2005
288cChange of Particulars
Legacy
20 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
13 January 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2004
363aAnnual Return
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363aAnnual Return
Legacy
15 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
21 October 2002
363aAnnual Return
Legacy
14 May 2002
353353
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
11 October 2001
363aAnnual Return
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
29 August 2000
363aAnnual Return
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
27 August 1998
363aAnnual Return
Legacy
24 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
2 September 1997
363aAnnual Return
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
17 September 1996
363aAnnual Return
Legacy
17 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
5 September 1995
363x363x
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363x363x
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
14 September 1993
363x363x
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
16 September 1992
363x363x
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
16 September 1991
363x363x
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
28 February 1990
403aParticulars of Charge Subject to s859A
Memorandum Articles
6 February 1990
MEM/ARTSMEM/ARTS
Resolution
26 January 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
363363
Legacy
14 July 1989
363363
Legacy
18 April 1989
395Particulars of Mortgage or Charge
Legacy
18 April 1989
395Particulars of Mortgage or Charge
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
403aParticulars of Charge Subject to s859A
Legacy
17 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
2 December 1988
395Particulars of Mortgage or Charge
Legacy
23 September 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
19 February 1988
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
15 December 1987
363363
Legacy
13 October 1987
PUC 2PUC 2
Legacy
13 October 1987
287Change of Registered Office
Legacy
28 April 1987
403aParticulars of Charge Subject to s859A
Legacy
28 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
288288
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
7 May 1986
363363