Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREW GARRICK HOMES LIMITED
Company Information for

ANDREW GARRICK HOMES LIMITED

81 ELIZABETH STREET, EATON SQUARE, LONDON, SW1W 9PG,
Company Registration Number
01020065
Private Limited Company
Active

Company Overview

About Andrew Garrick Homes Ltd
ANDREW GARRICK HOMES LIMITED was founded on 1971-08-06 and has its registered office in London. The organisation's status is listed as "Active". Andrew Garrick Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANDREW GARRICK HOMES LIMITED
 
Legal Registered Office
81 ELIZABETH STREET
EATON SQUARE
LONDON
SW1W 9PG
Other companies in SW1W
 
Filing Information
Company Number 01020065
Company ID Number 01020065
Date formed 1971-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB243090586  
Last Datalog update: 2024-01-09 03:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW GARRICK HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDREW GARRICK HOMES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANN MCEVOY
Company Secretary 2011-02-28
COURTNEY LEYLAND MANTON
Director 1992-08-22
ANDREW GARRICK SAXBY
Director 1992-08-22
PAULA ELIZABETH SAXBY
Director 1992-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA ELIZABETH SAXBY
Company Secretary 1992-08-22 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COURTNEY LEYLAND MANTON DERWENT BELGRAVIA LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
COURTNEY LEYLAND MANTON DERWENT APARTMENTS LIMITED Director 1999-10-04 CURRENT 1999-09-14 Active
COURTNEY LEYLAND MANTON DERWENT KENSINGTON LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active
COURTNEY LEYLAND MANTON OAKTOWER LIMITED Director 1997-09-03 CURRENT 1997-08-26 Active
COURTNEY LEYLAND MANTON GARRICK HOLDINGS LIMITED Director 1992-11-30 CURRENT 1982-06-11 Active
COURTNEY LEYLAND MANTON GARRICK SECURITIES LIMITED Director 1992-09-22 CURRENT 1977-11-21 Active
ANDREW GARRICK SAXBY TODDINGTON ESTATES LIMITED Director 1999-06-30 CURRENT 1999-03-11 Active
ANDREW GARRICK SAXBY GARRICK HOLDINGS LIMITED Director 1992-11-30 CURRENT 1982-06-11 Active
ANDREW GARRICK SAXBY GARRICK SECURITIES LIMITED Director 1992-09-22 CURRENT 1977-11-21 Active
ANDREW GARRICK SAXBY JOINSPAN PROPERTY MANAGEMENT LIMITED Director 1992-05-04 CURRENT 1990-05-04 Active
PAULA ELIZABETH SAXBY GARRICK SECURITIES LIMITED Director 1992-09-22 CURRENT 1977-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31Unaudited abridged accounts made up to 2023-03-31
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-23CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-18CH01Director's details changed for Mr Courtney Leyland Manton on 2022-02-15
2022-02-11CESSATION OF COURTNEY LEYLAND MANTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11Notification of Garrick Holdings Limited as a person with significant control on 2016-08-22
2022-02-11PSC02Notification of Garrick Holdings Limited as a person with significant control on 2016-08-22
2022-02-11PSC07CESSATION OF COURTNEY LEYLAND MANTON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2021-11-10DISS40Compulsory strike-off action has been discontinued
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED IAN BERNARD STAUNTON
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARRICK SAXBY
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18AR0122/08/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0122/08/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-26AR0122/08/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0122/08/12 ANNUAL RETURN FULL LIST
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/12 FROM Russell Square House 10/12 Russell Square London WC1B 5LF
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0122/08/11 ANNUAL RETURN FULL LIST
2011-04-08AP03Appointment of Katherine Ann Mcevoy as company secretary
2011-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULA SAXBY
2011-04-07MG01Particulars of a mortgage or charge / charge no: 24
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-24AR0122/08/10 ANNUAL RETURN FULL LIST
2010-08-24CH01Director's details changed for Mrs Paula Elizabeth Saxby on 2009-10-01
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-24363aReturn made up to 22/08/09; full list of members
2009-02-02AA31/03/08 TOTAL EXEMPTION FULL
2008-09-22363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-31363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-10-15288cDIRECTOR'S PARTICULARS CHANGED
2003-03-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-21363aRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-05-14353LOCATION OF REGISTER OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-11363aRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-29363aRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-06363aRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-27363aRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-07395PARTICULARS OF MORTGAGE/CHARGE
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-02363aRETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1997-07-30395PARTICULARS OF MORTGAGE/CHARGE
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-17287REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 42 UPPER BERKELEY ST LONDON WIH 8AB
1996-09-17363aRETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-05363xRETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-30363xRETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-14363xRETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ANDREW GARRICK HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDREW GARRICK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-07 Outstanding HARRODS BANK LIMITED
LEGAL CHARGE 2006-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-04-16 Satisfied ELIZABETH JANE LUXTON
DEBENTURE DEED 1997-07-22 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-04-18 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1989-04-18 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1989-04-18 Outstanding LLOYDS BANK PLC.
LEGAL MORTGAGE 1989-03-20 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1988-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-23 Outstanding BARCLAYS BANK PLC
MEM OF DEPOSIT 1988-08-16 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1985-10-10 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1984-04-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1984-02-16 Outstanding UNITED DOMINIONS TRUST LIMITED
CHARGE 1984-01-05 Outstanding UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1983-02-17 Outstanding BARCLAYS BANK PLC
MORTGAGE 1981-09-17 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1981-09-17 Satisfied UNITED DOMINIONS TRUST LIMITED
CHARGE 1981-09-14 Satisfied UNITED DOMINIEONS TRUST LIMITED
MORTGAGE BY WAY OF ASSIGNMENT 1980-03-07 Outstanding UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1980-03-06 Outstanding UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1979-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-05-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW GARRICK HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ANDREW GARRICK HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW GARRICK HOMES LIMITED
Trademarks
We have not found any records of ANDREW GARRICK HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW GARRICK HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANDREW GARRICK HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW GARRICK HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW GARRICK HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREW GARRICK HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.