Background WavePink WaveYellow Wave

GARDEN CITY LIMITED (02355742)

GARDEN CITY LIMITED (02355742) is an active UK company. incorporated on 6 March 1989. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GARDEN CITY LIMITED has been registered for 37 years. Current directors include BROWN, James Alexander Terence, BROWN, Kenneth James, BROWN, Marie-Louise and 2 others.

Company Number
02355742
Status
active
Type
ltd
Incorporated
6 March 1989
Age
37 years
Address
Second Floor Front Suite 29-30 Watling Street, Canterbury, CT1 2UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, James Alexander Terence, BROWN, Kenneth James, BROWN, Marie-Louise, HOWARD, Valerie Christine, MARTIN, Jennifer Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN CITY LIMITED

GARDEN CITY LIMITED is an active company incorporated on 6 March 1989 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GARDEN CITY LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02355742

LTD Company

Age

37 Years

Incorporated 6 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

LATHAM PROPERTY COMPANY LIMITED
From: 19 April 2015To: 16 November 2018
LATHAM LAND LIMITED
From: 6 March 1990To: 19 April 2015
AIRSTONE ASSOCIATES LIMITED
From: 6 March 1989To: 6 March 1990
Contact
Address

Second Floor Front Suite 29-30 Watling Street Canterbury, CT1 2UD,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 20 December 2022
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
Third Floor, 24 Chiswell Street London EC1Y 4YX England
From: 4 December 2018To: 1 June 2021
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 27 April 2015To: 4 December 2018
19 Fitzroy Square London W1T 6EQ
From: 6 March 1989To: 27 April 2015
Timeline

34 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Oct 11
Director Left
Jul 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MARTIN, Jennifer Elizabeth

Active
Watling Street, CanterburyCT1 2UD
Secretary
Appointed 25 Sept 2018

BROWN, James Alexander Terence

Active
Watling Street, CanterburyCT1 2UD
Born October 1980
Director
Appointed 25 Sept 2018

BROWN, Kenneth James

Active
Watling Street, CanterburyCT1 2UD
Born March 1947
Director
Appointed 25 Sept 2018

BROWN, Marie-Louise

Active
Watling Street, CanterburyCT1 2UD
Born March 1949
Director
Appointed 25 Sept 2018

HOWARD, Valerie Christine

Active
Winthorpe Way, SkegnessPE25 1QR
Born February 1945
Director
Appointed 15 Feb 2019

MARTIN, Jennifer Elizabeth

Active
Watling Street, CanterburyCT1 2UD
Born November 1985
Director
Appointed 01 Apr 2019

BROWN, Terence William

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Secretary
Appointed N/A
Resigned 16 Aug 2011

TURNER, Darren Scott

Resigned
Belgrave Court, LondonE14 8RJ
Secretary
Appointed 16 Aug 2011
Resigned 25 Sept 2018

BROWN, Jean Constance

Resigned
Earnley, ChichesterPO20 7JP
Born March 1943
Director
Appointed 03 Oct 2005
Resigned 03 Jul 2013

BROWN, Jean Constance

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Born March 1943
Director
Appointed N/A
Resigned 28 Nov 2003

BROWN, Kenneth James

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Born March 1947
Director
Appointed N/A
Resigned 29 May 2001

BROWN, Terence William

Resigned
Canary Riverside, LondonE14 8RJ
Born July 1942
Director
Appointed 03 Oct 2005
Resigned 25 Sept 2018

BROWN, Terence William

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Born July 1942
Director
Appointed N/A
Resigned 28 Nov 2003

FIRMAN, Violet May

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Born May 1909
Director
Appointed N/A
Resigned 20 Dec 2002

MANHIRE, Christopher Brian Charles

Resigned
4 Elm Grove South, Bognor RegisPO22 0EL
Born February 1955
Director
Appointed 28 Nov 2003
Resigned 25 Sept 2018

TURNER, Darren

Resigned
Belgrave Court, LondonE14 8RJ
Born May 1969
Director
Appointed 16 Aug 2011
Resigned 15 Feb 2019

WILLIAMS, John Lloyd

Resigned
Derigaron, PinnerHA5 5BT
Born March 1919
Director
Appointed N/A
Resigned 24 Jul 1996

Persons with significant control

3

1 Active
2 Ceased
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Ceased 17 Dec 2018

Mr Terence William Brown

Ceased
Westferry Circus, LondonE14 8RJ
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Auditors Resignation Company
18 February 2019
AUDAUD
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Statement Of Companys Objects
23 January 2019
CC04CC04
Resolution
23 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Resolution
16 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 November 2018
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Legacy
10 February 2005
287Change of Registered Office
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
287Change of Registered Office
Legacy
8 July 2001
287Change of Registered Office
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
24 August 1998
395Particulars of Mortgage or Charge
Legacy
24 August 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1996
AAAnnual Accounts
Legacy
1 April 1996
395Particulars of Mortgage or Charge
Legacy
1 April 1996
395Particulars of Mortgage or Charge
Legacy
1 April 1996
395Particulars of Mortgage or Charge
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 September 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 December 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
5 March 1992
395Particulars of Mortgage or Charge
Legacy
10 October 1991
363b363b
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 April 1991
AAAnnual Accounts
Legacy
3 October 1990
363363
Certificate Change Of Name Company
5 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1989
288288
Legacy
30 June 1989
287Change of Registered Office
Legacy
5 June 1989
288288
Legacy
15 May 1989
224224
Resolution
28 April 1989
RESOLUTIONSResolutions
Legacy
28 April 1989
287Change of Registered Office
Legacy
28 April 1989
288288
Incorporation Company
6 March 1989
NEWINCIncorporation