Background WavePink WaveYellow Wave

GARMIC PROPERTIES LIMITED (12728402)

GARMIC PROPERTIES LIMITED (12728402) is an active UK company. incorporated on 8 July 2020. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GARMIC PROPERTIES LIMITED has been registered for 5 years. Current directors include FRIEL, Michael John, WILLIAMS, Gary.

Company Number
12728402
Status
active
Type
ltd
Incorporated
8 July 2020
Age
5 years
Address
Unit 2 Treefield Industrial Estate, Leeds, LS27 7JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEL, Michael John, WILLIAMS, Gary
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARMIC PROPERTIES LIMITED

GARMIC PROPERTIES LIMITED is an active company incorporated on 8 July 2020 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GARMIC PROPERTIES LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12728402

LTD Company

Age

5 Years

Incorporated 8 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

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

Unit 2 Treefield Industrial Estate Gelderd Road Leeds, LS27 7JU,

Previous Addresses

Unit 2 Swinnow Grange Mills Stanningley Road Leeds LS13 4EP England
From: 6 May 2022To: 25 August 2022
Network House Stubs Beck Lane Cleckheaton BD19 4TT United Kingdom
From: 8 July 2020To: 6 May 2022
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Jul 20
Loan Cleared
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FRIEL, Michael John

Active
Stubs Beck Lane, CleckheatonBD19 4TT
Born January 1972
Director
Appointed 08 Jul 2020

WILLIAMS, Gary

Active
Stubs Beck Lane, CleckheatonBD19 4TT
Born July 1966
Director
Appointed 08 Jul 2020

Persons with significant control

2

Mr Gary Williams

Active
Stubs Beck Lane, CleckheatonBD19 4TT
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jul 2020

Mr Michael John Friel

Active
Stubs Beck Lane, CleckheatonBD19 4TT
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Incorporation Company
8 July 2020
NEWINCIncorporation