Background WavePink WaveYellow Wave

GARDEN VILLAS PROPERTY MANAGEMENT COMPANY LIMITED (02779165)

GARDEN VILLAS PROPERTY MANAGEMENT COMPANY LIMITED (02779165) is an active UK company. incorporated on 13 January 1993. with registered office in Cheadle. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. GARDEN VILLAS PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include MCCANN, Carole Michelle.

Company Number
02779165
Status
active
Type
ltd
Incorporated
13 January 1993
Age
33 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MCCANN, Carole Michelle
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN VILLAS PROPERTY MANAGEMENT COMPANY LIMITED

GARDEN VILLAS PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 1993 with the registered office located in Cheadle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. GARDEN VILLAS PROPERTY MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 55900)

Status

active

Active since 33 years ago

Company No

02779165

LTD Company

Age

33 Years

Incorporated 13 January 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CUSTOMTOWN PROPERTY MANAGEMENT LIMITED
From: 13 January 1993To: 27 February 2018
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Timeline

3 key events • 1993 - 2011

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Sept 11
Director Joined
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ROGER W. DEAN & COMPANY LIMITED

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 05 Apr 2012

MCCANN, Carole Michelle

Active
Finney Lane, CheadleSK8 3QA
Born September 1968
Director
Appointed 26 Aug 2011

HAYHOE, Carole Michelle

Resigned
Elmsleigh Road, CheadleSK8 3UE
Secretary
Appointed 01 Sept 2008
Resigned 05 Apr 2012

MATTHEWS, Peter

Resigned
2 Corner Croft, WilmslowSK9 1RG
Secretary
Appointed 10 May 2000
Resigned 30 Aug 2008

PARK, Gwendoline Ann

Resigned
31 East Avenue, CheadleSK8 3DL
Secretary
Appointed 01 Apr 1993
Resigned 10 May 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1993
Resigned 01 Apr 1993

HENN, Charles

Resigned
178 Outwood Road, Heald GreenSK8 3LL
Born April 1932
Director
Appointed 01 Sept 2008
Resigned 26 Aug 2011

MATTHEWS, Jason

Resigned
10 Field Side Close Town Lane, KnutsfordWA16 7HH
Born April 1971
Director
Appointed 09 May 2000
Resigned 30 Aug 2008

MATTHEWS, Wilfred Gerald Thomas

Resigned
Gulmarg Garden Lane, AltrinchamWA14 1EU
Born December 1933
Director
Appointed 01 Apr 1993
Resigned 10 May 2000

PARK, Gwendoline Ann

Resigned
31 East Avenue, CheadleSK8 3DL
Born November 1945
Director
Appointed 01 Apr 1993
Resigned 10 May 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jan 1993
Resigned 01 Apr 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 13 Jan 1993
Resigned 01 Apr 1993
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Resolution
27 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
287Change of Registered Office
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
363aAnnual Return
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
15 February 1999
363aAnnual Return
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 1998
AAAnnual Accounts
Legacy
15 January 1998
363aAnnual Return
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
15 January 1997
363aAnnual Return
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
19 January 1996
363aAnnual Return
Legacy
19 January 1996
363(353)363(353)
Legacy
19 January 1996
363(190)363(190)
Legacy
25 October 1995
288288
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
17 January 1995
363x363x
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
363x363x
Legacy
13 October 1993
224224
Memorandum Articles
13 April 1993
MEM/ARTSMEM/ARTS
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
287Change of Registered Office
Resolution
8 April 1993
RESOLUTIONSResolutions
Incorporation Company
13 January 1993
NEWINCIncorporation