Background WavePink WaveYellow Wave

CASH4GARAGES LTD (11572324)

CASH4GARAGES LTD (11572324) is an active UK company. incorporated on 17 September 2018. with registered office in Littlehampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CASH4GARAGES LTD has been registered for 7 years. Current directors include BRENNAN, John Patrick.

Company Number
11572324
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 years
Address
109 Golden Avenue, Littlehampton, BN16 1QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRENNAN, John Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASH4GARAGES LTD

CASH4GARAGES LTD is an active company incorporated on 17 September 2018 with the registered office located in Littlehampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CASH4GARAGES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11572324

LTD Company

Age

7 Years

Incorporated 17 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

109 Golden Avenue East Preston Littlehampton, BN16 1QT,

Previous Addresses

16 Preston Avenue Rustington Littlehampton West Sussex BN16 2DF United Kingdom
From: 17 September 2018To: 27 March 2021
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Apr 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRENNAN, John Patrick

Active
Golden Avenue, LittlehamptonBN16 1QT
Born July 1957
Director
Appointed 17 Sept 2018

BRENNAN, Nathan Daniel

Resigned
Preston Avenue, LittlehamptonBN16 2DF
Born March 1994
Director
Appointed 17 Sept 2018
Resigned 16 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr John Patrick Brennan

Active
Golden Avenue, LittlehamptonBN16 1QT
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021

Mr Nathan Daniel Brennan

Ceased
Preston Avenue, LittlehamptonBN16 2DF
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2018
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Incorporation Company
17 September 2018
NEWINCIncorporation