Background WavePink WaveYellow Wave

VILLAGE GARDENS LIMITED (03059946)

VILLAGE GARDENS LIMITED (03059946) is an active UK company. incorporated on 23 May 1995. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. VILLAGE GARDENS LIMITED has been registered for 30 years. Current directors include PEERS, Derek John, SHAH, Atifa, SLATTERY, Mark Anthony and 3 others.

Company Number
03059946
Status
active
Type
ltd
Incorporated
23 May 1995
Age
30 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PEERS, Derek John, SHAH, Atifa, SLATTERY, Mark Anthony, SMITH, William Andrew, UDDIN, Mohammed Waqqar, WOOD, Byron
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGE GARDENS LIMITED

VILLAGE GARDENS LIMITED is an active company incorporated on 23 May 1995 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VILLAGE GARDENS LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03059946

LTD Company

Age

30 Years

Incorporated 23 May 1995

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 29 September 2025 (7 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

19 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England
From: 17 March 2016To: 6 January 2023
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 24 May 2011To: 17 March 2016
C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom
From: 17 June 2010To: 24 May 2011
C/O Stevens Scanlan 73 Moseley Street Manchester M2 3JN
From: 23 May 1995To: 17 June 2010
Timeline

25 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
Aug 20
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
77 Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 11 Apr 2021

PEERS, Derek John

Active
The Sycamores, Hemel HempsteadHP3 0LL
Born December 1948
Director
Appointed 16 Jun 2017

SHAH, Atifa

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born April 1987
Director
Appointed 26 Sept 2023

SLATTERY, Mark Anthony

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1974
Director
Appointed 16 Jun 2017

SMITH, William Andrew

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born April 1988
Director
Appointed 18 Mar 2024

UDDIN, Mohammed Waqqar

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1960
Director
Appointed 10 Aug 2017

WOOD, Byron

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1989
Director
Appointed 17 Jan 2023

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 23 Feb 1999
Resigned 17 May 2001

KIELY, Shaun Vincent

Resigned
11 Conway Drive, BuryBL9 7PQ
Secretary
Appointed 23 May 1995
Resigned 01 Mar 1998

MAGENIS, Ian

Resigned
3rd Floor Rear Suite Boulton House, ManchesterM1 3HY
Secretary
Appointed 03 Jun 2004
Resigned 27 Feb 2018

WILKINSON, John Terence

Resigned
24 Old School Court, ManchesterM9 8DR
Secretary
Appointed 28 Jan 2002
Resigned 09 May 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 May 1995
Resigned 23 May 1995

ACKROYO, Tracey Anne

Resigned
Flat 10 Old School Court, BlackleyM9 8DR
Born September 1966
Director
Appointed 21 Jan 2004
Resigned 22 May 2007

BUDGEN, Andrew

Resigned
3rd Floor Rear Suite Boulton House, ManchesterM1 3HY
Born September 1971
Director
Appointed 04 Feb 2004
Resigned 17 Oct 2016

CHIMEURA, Antony Fungai

Resigned
3rd Floor Rear Suite Boulton House, ManchesterM1 3HY
Born September 1975
Director
Appointed 03 Feb 2014
Resigned 12 Aug 2020

COSGROVE, Stephen Paul

Resigned
3rd Floor Rear Suite Boulton House, ManchesterM1 3HY
Born July 1988
Director
Appointed 20 Jun 2017
Resigned 16 Jan 2018

DRINKWATER, Robin Denis

Resigned
James Avenue, London Road, SevenoaksTN15 6BE
Born November 1955
Director
Appointed 16 Jun 2017
Resigned 09 Mar 2026

DUONG, Khanh Dat

Resigned
Albany Road, LondonSE5 0DB
Born October 1977
Director
Appointed 16 Jun 2017
Resigned 20 Nov 2024

FINK, Howard

Resigned
Sheepfoot Lane, ManchesterM25 0DT
Born July 1955
Director
Appointed 16 Jun 2017
Resigned 07 Nov 2017

GALLAGHER, Daniel James

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born November 1997
Director
Appointed 18 Mar 2024
Resigned 09 Mar 2026

GREEN, Carol Lloyd

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1973
Director
Appointed 19 Mar 2024
Resigned 04 Mar 2026

HELLIWELL, Renee

Resigned
Flat 5 Old School Court, ManchesterM9 8DR
Born January 1953
Director
Appointed 04 Feb 2004
Resigned 18 Sept 2007

KIELY, Paul Joseph

Resigned
Ousel Nest House, Bromiley CrossBL7 9AX
Born May 1964
Director
Appointed 23 May 1995
Resigned 01 Mar 1998

KIELY, Shaun Vincent

Resigned
11 Conway Drive, BuryBL9 7PQ
Born April 1968
Director
Appointed 23 May 1995
Resigned 01 Mar 1998

LALLEY, Jeanette

Resigned
27 Old School Court, ManchesterM9 8DR
Born June 1964
Director
Appointed 09 Feb 2004
Resigned 29 Oct 2007

MULLEN, Tina Marie

Resigned
23 Old School Court, Blackley VillageM9 8DR
Born January 1977
Director
Appointed 17 May 2001
Resigned 29 Oct 2007

SMALLEY, Sarah

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born December 1981
Director
Appointed 25 Jan 2004
Resigned 04 Mar 2026

STANSFIELD, Helen Louise

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born August 1971
Director
Appointed 09 Feb 2004
Resigned 22 Feb 2024

WALKER, Charlotte Lucy

Resigned
Mosley Street, ManchesterM2 3HR
Born April 1979
Director
Appointed 04 Jun 2008
Resigned 03 Mar 2014

WILKINSON, John Terence

Resigned
24 Old School Court, ManchesterM9 8DR
Born September 1961
Director
Appointed 17 May 2001
Resigned 09 May 2005

WOZENCROFT, Mark David

Resigned
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 23 Feb 1999
Resigned 17 May 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 May 1995
Resigned 23 May 1995
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 October 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
4 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
22 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
287Change of Registered Office
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Restoration Order Of Court
28 April 1999
AC92AC92
Accounts With Made Up Date
28 April 1999
AAAnnual Accounts
Accounts With Made Up Date
28 April 1999
AAAnnual Accounts
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
287Change of Registered Office
Legacy
28 April 1999
363aAnnual Return
Legacy
28 April 1999
363aAnnual Return
Gazette Dissolved Compulsary
10 March 1998
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 November 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 December 1996
88(2)R88(2)R
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
26 May 1995
287Change of Registered Office
Legacy
26 May 1995
288288
Incorporation Company
23 May 1995
NEWINCIncorporation