Background WavePink WaveYellow Wave

GARMON HOLDINGS LIMITED (12286230)

GARMON HOLDINGS LIMITED (12286230) is an active UK company. incorporated on 28 October 2019. 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 HOLDINGS LIMITED has been registered for 6 years. Current directors include MORGAN, Richard Charles.

Company Number
12286230
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 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 HOLDINGS LIMITED

GARMON HOLDINGS LIMITED is an active company incorporated on 28 October 2019 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 HOLDINGS LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12286230

LTD Company

Age

6 Years

Incorporated 28 October 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
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 WR1 2JG United Kingdom
From: 28 October 2019To: 6 November 2020
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 26
0
Funding
2
Officers
4
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 28 Oct 2019

KAY, Ellen

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

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Charles Morgan

Active
17 Shottery Village, Stratford-Upon-AvonCV37 9HD
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 07 Mar 2025

Miss Ellen Kay

Ceased
25 Barbourne Road, WorcesterWR1 1RU
Born January 1968

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
Ceased 07 Mar 2025

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
Notified 28 Oct 2019
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
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
20 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With 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
Incorporation Company
28 October 2019
NEWINCIncorporation