Background WavePink WaveYellow Wave

THE GARDEN VILLAGE PARTNERSHIP LIMITED (02703953)

THE GARDEN VILLAGE PARTNERSHIP LIMITED (02703953) is an active UK company. incorporated on 6 April 1992. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE GARDEN VILLAGE PARTNERSHIP LIMITED has been registered for 33 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
02703953
Status
active
Type
ltd
Incorporated
6 April 1992
Age
33 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GARDEN VILLAGE PARTNERSHIP LIMITED

THE GARDEN VILLAGE PARTNERSHIP LIMITED is an active company incorporated on 6 April 1992 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE GARDEN VILLAGE PARTNERSHIP LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02703953

LTD Company

Age

33 Years

Incorporated 6 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

THE GARDEN VILLAGE PARTNERSHIP PLC
From: 14 July 1997To: 16 January 2007
SHARECAPITAL PUBLIC LIMITED COMPANY
From: 6 April 1992To: 14 July 1997
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 6 April 1992To: 30 March 2011
Timeline

17 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 23 Dec 2019
Resigned 29 Nov 2023

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Secretary
Appointed 25 Jun 1997
Resigned 23 Jan 2007

HEARD, Nicholas James

Resigned
6 Dorchester Court, SolihullB91 1LL
Secretary
Appointed 23 Jan 2007
Resigned 30 May 2007

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 29 Nov 2023
Resigned 09 Dec 2024

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 23 Dec 2019

LONNON, Michael Andrew, Mr.

Resigned
78 Long Drive, South RuislipHA4 0HP
Secretary
Appointed 30 May 2007
Resigned 01 Dec 2009

PEARCE, Michael Frank

Resigned
Ashdale 18 Longaford Way, BrentwoodCM13 2LT
Secretary
Appointed 20 Jan 1993
Resigned 25 Jun 1997

SHELDON, Jeremy Nigel

Resigned
Pasturewood House, DorkingRH5 6JH
Secretary
Appointed 16 Dec 1992
Resigned 20 Jan 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Apr 1992
Resigned 16 Dec 1992

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 01 Feb 2007
Resigned 17 Jul 2015

ANDREWS, Keith Anthony

Resigned
2 Belfry Lane, NorthamptonNN4 0PB
Born April 1947
Director
Appointed 23 Jan 2007
Resigned 30 Jun 2008

BLACK, Ian Craig

Resigned
7 The Courtyard, EctonNN6 0QE
Born April 1943
Director
Appointed 25 Jun 1997
Resigned 11 Jun 1999

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 09 Dec 2008
Resigned 28 Jan 2011

CHERRY, Alan Herbert

Resigned
Harvesters Green Street, IngatestoneCM4 ONS
Born August 1933
Director
Appointed 20 Jan 1993
Resigned 25 Jun 1997

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 20 Jan 1993
Resigned 25 Jun 1997

CHERRY, Richard Stephen

Resigned
Grove House, BraintreeCM7 4PX
Born March 1961
Director
Appointed 20 Jan 1993
Resigned 25 Jun 1997

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 31 Oct 2014
Resigned 23 Dec 2019

HEWETT, Mark Edward

Resigned
Dunns Lane Iwerene Minster, BlandfordDT11 8NG
Born August 1967
Director
Appointed 25 Aug 2004
Resigned 28 Feb 2005

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 23 Dec 2019
Resigned 01 Sept 2023

LEACH, Paul Beaumont

Resigned
The Lordship, BuntingfordSG9 9QL
Born July 1938
Director
Appointed 25 Jun 1997
Resigned 23 Jan 2007

LEYLAND, Martin Thomas

Resigned
Pullman House, NorthamptonNN6 9BZ
Born May 1956
Director
Appointed 11 Jun 1999
Resigned 25 Aug 2004

LOCKE, Gregson Horace

Resigned
North Lea, Aston TirroldOX11 9DD
Born April 1956
Director
Appointed 25 Jun 1997
Resigned 23 Jan 2003

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 17 Jul 2015
Resigned 09 Dec 2024

LYNAM, Timothy Patrick

Resigned
308 Uxbridge Road, RickmansworthWD3 8YL
Born May 1962
Director
Appointed 23 Jan 2007
Resigned 30 Jun 2008

PEARCE, Michael Frank

Resigned
Ashdale 18 Longaford Way, BrentwoodCM13 2LT
Born October 1943
Director
Appointed 20 Jan 1993
Resigned 25 Jun 1997

ROUGHTON, Dominic David

Resigned
10 Danbury Street, LondonN1 8JU
Born April 1969
Director
Appointed 16 Dec 1992
Resigned 20 Jan 1993

SHELDON, Jeremy Nigel

Resigned
Pasturewood House, DorkingRH5 6JH
Born October 1952
Director
Appointed 16 Dec 1992
Resigned 20 Jan 1993

SMITH, David Edward

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born April 1968
Director
Appointed 28 Jan 2011
Resigned 31 Oct 2014

TUTTE, John Frederick

Resigned
Peters Barn, NorthamptonNN6 9JX
Born June 1956
Director
Appointed 28 Jan 2003
Resigned 23 Jan 2007

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 April 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
12 April 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
287Change of Registered Office
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
16 January 2007
CERT10CERT10
Legacy
16 January 2007
5353
Re Registration Memorandum Articles
16 January 2007
MARMAR
Resolution
16 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363aAnnual Return
Legacy
11 June 1999
288cChange of Particulars
Legacy
29 September 1998
225Change of Accounting Reference Date
Legacy
19 June 1998
353353
Legacy
19 June 1998
363aAnnual Return
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
8 September 1997
88(2)R88(2)R
Legacy
3 September 1997
287Change of Registered Office
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Memorandum Articles
17 July 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
28 June 1993
287Change of Registered Office
Legacy
27 June 1993
363x363x
Legacy
17 February 1993
225(1)225(1)
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
3 February 1993
353353
Legacy
3 February 1993
88(2)R88(2)R
Legacy
3 February 1993
122122
Memorandum Articles
3 February 1993
MEM/ARTSMEM/ARTS
Resolution
3 February 1993
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
1 February 1993
CERT8CERT8
Application To Commence Business
1 February 1993
117117
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
287Change of Registered Office
Incorporation Company
6 April 1992
NEWINCIncorporation