Background WavePink WaveYellow Wave

GARRICK SECURITIES LIMITED (01339754)

GARRICK SECURITIES LIMITED (01339754) is an active UK company. incorporated on 21 November 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GARRICK SECURITIES LIMITED has been registered for 48 years. Current directors include MANTON, Courtney Leyland, STAUNTON, Ian Bernard.

Company Number
01339754
Status
active
Type
ltd
Incorporated
21 November 1977
Age
48 years
Address
81 Elizabeth Street, London, SW1W 9PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANTON, Courtney Leyland, STAUNTON, Ian Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRICK SECURITIES LIMITED

GARRICK SECURITIES LIMITED is an active company incorporated on 21 November 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GARRICK SECURITIES LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01339754

LTD Company

Age

48 Years

Incorporated 21 November 1977

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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

81 Elizabeth Street Eaton Square London, SW1W 9PG,

Previous Addresses

Rusell Square House 10/12 Russell Square London WC1B 5LF
From: 21 November 1977To: 8 March 2012
Timeline

14 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
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 9PQ
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

Significant influence or control
Notified 22 Sept 2016
Ceased 22 Sept 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 Sept 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
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
19 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
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
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 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
25 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
10 October 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 September 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
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
288cChange of Particulars
Legacy
8 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
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
4 February 2005
AAAnnual Accounts
Legacy
28 September 2004
363aAnnual Return
Legacy
16 January 2004
403aParticulars of Charge Subject to s859A
Legacy
16 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
15 October 2003
363aAnnual Return
Legacy
15 October 2003
288cChange of Particulars
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
8 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 September 2000
363aAnnual Return
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
27 September 1999
363aAnnual Return
Legacy
1 September 1999
395Particulars of Mortgage or Charge
Legacy
1 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
8 October 1997
363aAnnual Return
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
19 November 1996
363aAnnual Return
Legacy
17 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
6 October 1995
363x363x
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363x363x
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
30 September 1993
363x363x
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
7 October 1992
363x363x
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
8 November 1991
363x363x
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
11 May 1991
395Particulars of Mortgage or Charge
Legacy
20 February 1991
363x363x
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
4 October 1990
395Particulars of Mortgage or Charge
Legacy
6 December 1989
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
10 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
14 December 1987
363363
Legacy
15 October 1987
287Change of Registered Office
Legacy
13 March 1987
395Particulars of Mortgage or Charge
Legacy
4 February 1987
395Particulars of Mortgage or Charge
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