Background WavePink WaveYellow Wave

THE GARDEN COTTAGES (ALDINGTON) MANAGEMENT COMPANY LIMITED (04045861)

THE GARDEN COTTAGES (ALDINGTON) MANAGEMENT COMPANY LIMITED (04045861) is an active UK company. incorporated on 2 August 2000. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE GARDEN COTTAGES (ALDINGTON) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BOARDS, Shirley Anne.

Company Number
04045861
Status
active
Type
ltd
Incorporated
2 August 2000
Age
25 years
Address
Bay Cottage, Kent, TN25 7DH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOARDS, Shirley Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GARDEN COTTAGES (ALDINGTON) MANAGEMENT COMPANY LIMITED

THE GARDEN COTTAGES (ALDINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 August 2000 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE GARDEN COTTAGES (ALDINGTON) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04045861

LTD Company

Age

25 Years

Incorporated 2 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Bay Cottage Roman Road, Aldington Kent, TN25 7DH,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Aug 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROWN, Lorayne

Active
Bay Cottage, KentTN25 7DH
Secretary
Appointed 31 Jul 2011

BOARDS, Shirley Anne

Active
Hollyhock Cottage, AshfordTN25 7DH
Born May 1955
Director
Appointed 21 Sept 2005

DRAPER, Wendy Julia

Resigned
57 Orchard Street, GillinghamME8 9AB
Secretary
Appointed 02 Aug 2000
Resigned 02 Aug 2000

MOULSHER, Claire Louise

Resigned
Bay Cottage, AldingtonTN25 7DH
Secretary
Appointed 05 Jun 2002
Resigned 31 Jul 2011

REYNOLDS, Huw Daniel

Resigned
56 Ridgeway Road, Herne BayCT6 7LN
Secretary
Appointed 02 Aug 2000
Resigned 05 Jun 2002

COOMBES, John Anthony

Resigned
Wisteria Cottage Iffin Lane, CanterburyCT4 7BD
Born October 1952
Director
Appointed 02 Aug 2000
Resigned 05 Jun 2002

REYNOLDS, Huw Daniel

Resigned
56 Ridgeway Road, Herne BayCT6 7LN
Born June 1959
Director
Appointed 02 Aug 2000
Resigned 05 Jun 2002

SHACKLETON, Andrew Graham

Resigned
Clove Cottage, AldingtonTN25 7DH
Born January 1972
Director
Appointed 05 Jun 2002
Resigned 21 Sept 2005

SHOWLER, John Joseph

Resigned
The Well House Sextries Farm, CanterburyCT4 7AF
Born October 1951
Director
Appointed 02 Aug 2000
Resigned 05 Jun 2002

Persons with significant control

1

Ms Shirley Anne Boards

Active
Roman Road, AshfordTN25 7DH
Born May 1955

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Appoint Person Secretary Company With Name
2 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
31 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
287Change of Registered Office
Legacy
17 June 2002
88(2)R88(2)R
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
17 May 2001
225Change of Accounting Reference Date
Legacy
15 August 2000
287Change of Registered Office
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Incorporation Company
2 August 2000
NEWINCIncorporation