Background WavePink WaveYellow Wave

GARMON PROPERTIES LIMITED (11655967)

GARMON PROPERTIES LIMITED (11655967) is an active UK company. incorporated on 2 November 2018. with registered office in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GARMON PROPERTIES LIMITED has been registered for 7 years. Current directors include MORGAN, Richard Charles.

Company Number
11655967
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
The Posting House 17 Shottery Village, Stratford-Upon-Avon, CV37 9HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MORGAN, Richard Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARMON PROPERTIES LIMITED

GARMON PROPERTIES LIMITED is an active company incorporated on 2 November 2018 with the registered office located in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GARMON PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11655967

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

The Posting House 17 Shottery Village Shottery Stratford-Upon-Avon, CV37 9HD,

Previous Addresses

4 Elgar Court 27 Hampton Park Road Hereford HR1 1th United Kingdom
From: 6 November 2020To: 21 June 2025
5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 2 November 2018To: 6 November 2020
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jun 19
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Secured
Apr 20
Director Joined
Aug 22
Loan Cleared
Sept 22
Owner Exit
Oct 22
Director Left
Mar 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MORGAN, Richard Charles

Active
17 Shottery Village, Stratford-Upon-AvonCV37 9HD
Born May 1959
Director
Appointed 02 Nov 2018

KAY, Ellen

Resigned
25 Barbourne Road, WorcesterWR1 1RU
Born January 1968
Director
Appointed 07 Jul 2022
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
17 Shottery Village, Stratford-Upon-AvonCV37 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2022

Mr Richard Charles Morgan

Ceased
27 Hampton Park Road, HerefordHR1 1TH
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
28 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
2 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Incorporation Company
2 November 2018
NEWINCIncorporation