Background WavePink WaveYellow Wave

GARRISON COURT MANAGEMENT (HITCHIN) LIMITED (02092539)

GARRISON COURT MANAGEMENT (HITCHIN) LIMITED (02092539) is an active UK company. incorporated on 23 January 1987. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. GARRISON COURT MANAGEMENT (HITCHIN) LIMITED has been registered for 39 years. Current directors include ANDERSON, Christopher John, HALL, Suzanne Louise, THAKE, Richard Arthur Charles and 1 others.

Company Number
02092539
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1987
Age
39 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Christopher John, HALL, Suzanne Louise, THAKE, Richard Arthur Charles, WEIST, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRISON COURT MANAGEMENT (HITCHIN) LIMITED

GARRISON COURT MANAGEMENT (HITCHIN) LIMITED is an active company incorporated on 23 January 1987 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GARRISON COURT MANAGEMENT (HITCHIN) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02092539

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 23 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

SHREWDGRANT LIMITED
From: 23 January 1987To: 30 March 1987
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 19 November 2024To: 15 September 2025
Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England
From: 18 August 2022To: 19 November 2024
PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England
From: 6 May 2021To: 18 August 2022
First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 20 February 2013To: 6 May 2021
C/O Sheridan's 22 High Street Shefford Bedfordshire SG17 5DG United Kingdom
From: 11 February 2013To: 20 February 2013
24 Walsworth Road Hitchin Hertfordshire SG4 9SP
From: 23 January 1987To: 11 February 2013
Timeline

8 key events • 2009 - 2021

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 11
Director Left
Feb 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
May 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LMS SHERIDANS LTD

Active
16 Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 Jan 2024

ANDERSON, Christopher John

Active
Manor Courtyard, High WycombeHP13 5RE
Born October 1965
Director
Appointed 13 Aug 1996

HALL, Suzanne Louise

Active
Manor Courtyard, High WycombeHP13 5RE
Born September 1976
Director
Appointed 29 Sept 2009

THAKE, Richard Arthur Charles

Active
Manor Courtyard, High WycombeHP13 5RE
Born September 1942
Director
Appointed 01 Sept 2005

WEIST, James

Active
Manor Courtyard, High WycombeHP13 5RE
Born December 1954
Director
Appointed 16 Oct 2012

HALLIDAY, James Gordon Tollemache

Resigned
The Cottage 12 Datchworth Green, KnebworthSG3 6TL
Secretary
Appointed N/A
Resigned 13 Aug 1996

JEFFREYS, Karen

Resigned
32 Garrison Court, HitchinSG4 9AA
Secretary
Appointed 13 Aug 1996
Resigned 27 Sept 2007

SADI, Nancy

Resigned
42 Garrison Court, HitchinSG4 9AA
Secretary
Appointed 27 Sept 2007
Resigned 29 Jun 2009

SHERIDAN, Nicholas Oliver

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Secretary
Appointed 20 Feb 2013
Resigned 03 Feb 2022

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Corporate secretary
Appointed 03 Feb 2022
Resigned 01 Jan 2024

HALLIDAY, James Gordon Tollemache

Resigned
The Cottage 12 Datchworth Green, KnebworthSG3 6TL
Born February 1947
Director
Appointed N/A
Resigned 13 Aug 1996

HUTCHINSON, Richard James

Resigned
Hoadley House 75 Brookbridge Lane, KnebworthSG3 6SZ
Born September 1945
Director
Appointed N/A
Resigned 13 Aug 1996

JEFFREYS, Karen

Resigned
32 Garrison Court, HitchinSG4 9AA
Born August 1969
Director
Appointed 13 Aug 1996
Resigned 04 Nov 2010

LYNCH, Krysia Marris

Resigned
36 Garrison Court, HitchinSG4 9AA
Born March 1976
Director
Appointed 08 Jul 1999
Resigned 20 Feb 2004

MORRIS, Krysia

Resigned
Garrison Court, HitchinSG4 9AA
Born March 1976
Director
Appointed 21 Oct 2008
Resigned 01 May 2013

SADI, Nancy

Resigned
42 Garrison Court, HitchinSG4 9AA
Born April 1969
Director
Appointed 01 Sept 2005
Resigned 29 Jun 2009

SHABBIR, Laura Jane

Resigned
Garrison Court, HitchinSG4 9AA
Born May 1973
Director
Appointed 29 Sept 2009
Resigned 30 Mar 2011

THAKE, Richard Arthur Charles

Resigned
Hindsmount Maydencroft Lane, HitchinSG4 7QB
Born September 1942
Director
Appointed 13 Aug 1996
Resigned 08 Jul 1999

TOVEY, Lynne

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Born September 1964
Director
Appointed 16 Oct 2012
Resigned 06 May 2021
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 February 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
26 September 1996
287Change of Registered Office
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
4 March 1996
363aAnnual Return
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
28 July 1991
287Change of Registered Office
Legacy
16 July 1991
288288
Legacy
14 May 1991
363x363x
Legacy
14 May 1991
363aAnnual Return
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
17 May 1989
287Change of Registered Office
Legacy
17 May 1989
288288
Legacy
3 April 1987
287Change of Registered Office
Legacy
3 April 1987
288288
Certificate Change Of Name Company
30 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
23 January 1987
CERTINCCertificate of Incorporation