Background WavePink WaveYellow Wave

GARLAND COURT (LONDON COLNEY) LIMITED (01577347)

GARLAND COURT (LONDON COLNEY) LIMITED (01577347) is an active UK company. incorporated on 30 July 1981. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. GARLAND COURT (LONDON COLNEY) LIMITED has been registered for 44 years. Current directors include RICH, Jeremy Charles.

Company Number
01577347
Status
active
Type
ltd
Incorporated
30 July 1981
Age
44 years
Address
Abbotts House, Watford, WD17 2FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RICH, Jeremy Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARLAND COURT (LONDON COLNEY) LIMITED

GARLAND COURT (LONDON COLNEY) LIMITED is an active company incorporated on 30 July 1981 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GARLAND COURT (LONDON COLNEY) LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01577347

LTD Company

Age

44 Years

Incorporated 30 July 1981

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 1 February 2025 - 25 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Abbotts House 198 Lower High Street Watford, WD17 2FF,

Previous Addresses

C/O Rumball Sedgwick 58 St Peters Street St Albans Herts AL1 3HG
From: 30 July 1981To: 10 January 2014
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Dec 14
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 23
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

RUMBALL SEDGWICK BLOCK MANAGEMENT

Active
198 Lower High Street, WatfordWD17 2FF
Corporate secretary
Appointed 30 Apr 2018

RICH, Jeremy Charles

Active
198 Lower High Street, WatfordWD17 2FF
Born November 1963
Director
Appointed 01 Jan 2026

BEAGLES, Christopher Charles

Resigned
6 Tudor Court, St AlbansAL2 1JZ
Secretary
Appointed 12 May 1993
Resigned 14 Oct 1994

HOLMES, Neil

Resigned
2 Tudor Court, St AlbansAL2 1JZ
Secretary
Appointed 28 Jun 1995
Resigned 25 Mar 1996

JARVIS, Margaret Elizabeth

Resigned
11 Tudor Court, St AlbansAL2 1JZ
Secretary
Appointed 01 Mar 1998
Resigned 11 Dec 1998

JENKINS, Philip Alex

Resigned
12 Tudor Court, St AlbansAL2 1JZ
Secretary
Appointed 11 Dec 1998
Resigned 13 Jan 2003

MILLER, Philip Lewis

Resigned
7 Tudor Court, St AlbansAL2 1JZ
Secretary
Appointed N/A
Resigned 19 Aug 1992

O'NEILL, Angela Felicity

Resigned
5 Tudor Court, St AlbansAL2 1JZ
Secretary
Appointed 25 Mar 1996
Resigned 01 Mar 1998

TURNER, Harold

Resigned
8 Tudor Court, London ColneyAL2 1JZ
Secretary
Appointed 14 Jan 2003
Resigned 22 Jun 2016

AKBOLAT, Ahmet

Resigned
198 Lower High Street, WatfordWD17 2FF
Born January 1975
Director
Appointed 01 Nov 2016
Resigned 01 Feb 2026

BEAGLES, Christopher Charles

Resigned
6 Tudor Court, St AlbansAL2 1JZ
Born February 1963
Director
Appointed N/A
Resigned 06 Sept 1996

BOLTON, Graham John

Resigned
Tudor Court High Street, St. AlbansAL2 1JZ
Born January 1952
Director
Appointed 01 Aug 2008
Resigned 19 Nov 2014

DANIEL, Bryn

Resigned
37 Harris Lane, RadlettWD7 9EF
Born January 1959
Director
Appointed N/A
Resigned 06 Mar 1992

FOOTITT, Dennis Alfred

Resigned
Beverley Sundon Road, DunstableLU5 5NP
Born July 1944
Director
Appointed N/A
Resigned 16 Jul 1999

FRANCIS, Peter

Resigned
3 Tudor Court, St AlbansAL2 1JZ
Born June 1958
Director
Appointed 07 Sept 1994
Resigned 08 Aug 2008

HOLMES, Neil

Resigned
2 Tudor Court, St AlbansAL2 1JZ
Born March 1964
Director
Appointed N/A
Resigned 03 Nov 1997

JARVIS, Margaret Elizabeth

Resigned
11 Tudor Court, St AlbansAL2 1JZ
Born March 1968
Director
Appointed 06 Mar 1992
Resigned 04 Jan 2005

JENKINS, Julia

Resigned
6 Tudor Court, London ColneyAL2 1JZ
Born February 1974
Director
Appointed 04 Oct 1998
Resigned 05 Dec 2002

JENKINS, Philip Alex

Resigned
12 Tudor Court, St AlbansAL2 1JZ
Born August 1972
Director
Appointed 11 Dec 1998
Resigned 05 Dec 2002

KIRYLUK, Julian

Resigned
4 Tudor Court, London ColneyAL2 1JZ
Born May 1951
Director
Appointed N/A
Resigned 09 Nov 2015

KNOX, Christopher John

Resigned
12 Tudor Court, London ColneyAL2 1JZ
Born June 1968
Director
Appointed 18 Oct 1995
Resigned 11 Dec 1998

LIM, Hong Ghee

Resigned
3 Tudor Court, London ColneyAL2 1JZ
Born March 1959
Director
Appointed N/A
Resigned 07 Sept 1994

LONG, Nigel James

Resigned
7 Tudor Court, St AlbansAL2 1JZ
Born August 1964
Director
Appointed 14 Oct 1994
Resigned 15 Jun 2006

LONG, Nigel James

Resigned
7 Tudor Court, St AlbansAL2 1JZ
Born August 1964
Director
Appointed 28 Oct 1992
Resigned 28 Jun 1995

MILLER, Philip Lewis

Resigned
7 Tudor Court, St AlbansAL2 1JZ
Born October 1960
Director
Appointed N/A
Resigned 19 Aug 1992

MIRCIC, Vladimir

Resigned
198 Lower High Street, WatfordWD17 2FF
Born February 1947
Director
Appointed 28 Nov 2016
Resigned 14 Nov 2023

ONEILL, John Edward

Resigned
5 Tudor Court, London ColneyAL2 1JZ
Born May 1957
Director
Appointed N/A
Resigned 15 Jun 1998

PROCTOR, Samantha Louise

Resigned
1 Tudor Court, St AlbansAL2 1JZ
Born July 1966
Director
Appointed N/A
Resigned 14 Nov 1997

RANASINGHE, Premnath Lloyd Tiburtious

Resigned
47 Partridge Mead, BansteadSM7 1LW
Born February 1957
Director
Appointed N/A
Resigned 11 Aug 1993

RUNCHMAN, Gerald Alan

Resigned
12 Tudor Court, London ColneyAL2 1JZ
Born July 1952
Director
Appointed N/A
Resigned 18 Oct 1995

TISHLER, John

Resigned
10 Tudor Court, London ColneyAL2 1JZ
Born January 1962
Director
Appointed N/A
Resigned 08 Jun 2001

TURNER, Harold

Resigned
8 Tudor Court, London ColneyAL2 1JZ
Born December 1937
Director
Appointed N/A
Resigned 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
4 May 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
30 January 1995
288288
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
3 June 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
287Change of Registered Office
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
8 April 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Legacy
13 November 1991
288288
Legacy
26 June 1991
363x363x
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
21 February 1991
288288
Legacy
21 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
12 April 1989
363363
Legacy
12 April 1989
363363
Legacy
15 February 1989
288288
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
11 October 1988
288288
Legacy
9 September 1988
288288
Legacy
9 September 1988
288288
Legacy
9 September 1988
288288
Legacy
17 February 1988
288288
Legacy
12 January 1988
287Change of Registered Office
Accounts With Made Up Date
11 December 1987
AAAnnual Accounts
Accounts With Made Up Date
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
11 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 July 1986
363363
Legacy
12 July 1986
287Change of Registered Office
Legacy
12 July 1986
288288
Legacy
6 May 1986
288288
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363