Background WavePink WaveYellow Wave

GARRISON MANAGEMENT COMPANY LIMITED (02731674)

GARRISON MANAGEMENT COMPANY LIMITED (02731674) is an active UK company. incorporated on 15 July 1992. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in residents property management. GARRISON MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include KHALID, Mohammed, WOZENCROFT, Mark David.

Company Number
02731674
Status
active
Type
ltd
Incorporated
15 July 1992
Age
33 years
Address
Whitehouse Court, Wolverhampton, WV10 7NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHALID, Mohammed, WOZENCROFT, Mark David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRISON MANAGEMENT COMPANY LIMITED

GARRISON MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 1992 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GARRISON MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02731674

LTD Company

Age

33 Years

Incorporated 15 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Whitehouse Court New Road, Featherstone Wolverhampton, WV10 7NW,

Timeline

2 key events • 1992 - 2012

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KHALID, Mohammed

Active
Whitehouse Court, WolverhamptonWV10 7NW
Born November 1966
Director
Appointed 04 Jan 2011

WOZENCROFT, Mark David

Active
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 01 Apr 1999

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 01 Apr 1999
Resigned 29 Jul 2020

BOSTOCK, Ian Richard

Resigned
10 Chapel Close, DewsburyWF12 0DL
Secretary
Appointed 15 Jul 1993
Resigned 01 Apr 1996

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 01 Apr 1996
Resigned 31 Mar 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Jul 1992
Resigned 15 Jul 1992

PAUL, David

Resigned
32 New Road, LeedsLS19 7SF
Born September 1928
Director
Appointed 15 Jul 1993
Resigned 31 Mar 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Jul 1992
Resigned 15 Jul 1993
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
363b363b
Legacy
18 May 1999
287Change of Registered Office
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
363b363b
Legacy
28 January 1993
224224
Legacy
28 January 1993
88(2)R88(2)R
Legacy
31 July 1992
288288
Incorporation Company
15 July 1992
NEWINCIncorporation