Background WavePink WaveYellow Wave

COUCHMORE PROPERTY GARAGE CO. LIMITED (01519906)

COUCHMORE PROPERTY GARAGE CO. LIMITED (01519906) is an active UK company. incorporated on 2 October 1980. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. COUCHMORE PROPERTY GARAGE CO. LIMITED has been registered for 45 years. Current directors include HICKMAN, Patricia Hazel, HICKMAN, Peter.

Company Number
01519906
Status
active
Type
ltd
Incorporated
2 October 1980
Age
45 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HICKMAN, Patricia Hazel, HICKMAN, Peter
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUCHMORE PROPERTY GARAGE CO. LIMITED

COUCHMORE PROPERTY GARAGE CO. LIMITED is an active company incorporated on 2 October 1980 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. COUCHMORE PROPERTY GARAGE CO. LIMITED was registered 45 years ago.(SIC: 68100, 68209)

Status

active

Active since 45 years ago

Company No

01519906

LTD Company

Age

45 Years

Incorporated 2 October 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 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

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Director Left
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Feb 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HICKMAN, Peter

Active
Doughty Street, LondonWC1N 2PL
Secretary
Appointed 30 Nov 1997

HICKMAN, Patricia Hazel

Active
2 Castle Business Village, HamptonTW12 2BX
Born June 1949
Director
Appointed 23 Feb 2021

HICKMAN, Peter

Active
Doughty Street, LondonWC1N 2PL
Born September 1944
Director
Appointed N/A

BIGGS, Colin Charles

Resigned
30 Stacey Road, TonbridgeTN10 3AR
Secretary
Appointed N/A
Resigned 30 Nov 1992

DREWELUS, Dawn

Resigned
4 Mogador Cottages, TadworthKT20 7ES
Secretary
Appointed N/A
Resigned 30 Nov 1997

HICKMAN, John

Resigned
27 Argyll Road, LondonW8 7DA
Born August 1942
Director
Appointed N/A
Resigned 17 Feb 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Patricia Hazel Hickman

Active
2 Castle Business Village, HamptonTW12 2BX
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2020

Mr John Hickman

Ceased
2 Castle Business Village, HamptonTW12 2BX
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Feb 2020

Mr Peter Hickman

Active
2 Castle Business Village, HamptonTW12 2BX
Born September 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
5 February 1993
288288
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
23 March 1988
363363
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
29 November 1986
363363