Background WavePink WaveYellow Wave

CONVENT GARDENS MANAGEMENT COMPANY LIMITED (04386286)

CONVENT GARDENS MANAGEMENT COMPANY LIMITED (04386286) is an active UK company. incorporated on 4 March 2002. with registered office in Bromborough. The company operates in the Real Estate Activities sector, engaged in residents property management. CONVENT GARDENS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CHU, Koon Kam, MCNULTY, Paul David, PERRA, Frank and 5 others.

Company Number
04386286
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2002
Age
24 years
Address
C/O Wainwrights Accountants Faversham House, Bromborough, CH62 3NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHU, Koon Kam, MCNULTY, Paul David, PERRA, Frank, REID, David Andrew, RUSHTON, Julie, SERGEANT, Paul Stephen, SMITH, Karla Suzanne, SRIVASTAVA, Pankaj, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVENT GARDENS MANAGEMENT COMPANY LIMITED

CONVENT GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2002 with the registered office located in Bromborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CONVENT GARDENS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04386286

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 4 March 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough, CH62 3NX,

Previous Addresses

C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW
From: 21 April 2020To: 27 August 2020
C/O Wainwrights Limited Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW
From: 11 March 2014To: 21 April 2020
C/O Poulton Accounting Services Ltd 7 Dibbinview Grove Wirral Merseyside CH63 9FW United Kingdom
From: 15 July 2013To: 11 March 2014
Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE
From: 4 March 2002To: 15 July 2013
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Apr 16
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

SMITH, Mark

Active
Faversham House, BromboroughCH62 3NX
Secretary
Appointed 29 Dec 2020

CHU, Koon Kam

Active
Faversham House, BromboroughCH62 3NX
Born June 1961
Director
Appointed 27 Mar 2006

MCNULTY, Paul David

Active
Faversham House, BromboroughCH62 3NX
Born August 1981
Director
Appointed 23 Jan 2025

PERRA, Frank

Active
Wychwood, WirralCH49 6DA
Born October 1942
Director
Appointed 29 Dec 2020

REID, David Andrew

Active
Faversham House, BromboroughCH62 3NX
Born September 1957
Director
Appointed 27 Mar 2006

RUSHTON, Julie

Active
Faversham House, BromboroughCH62 3NX
Born October 1958
Director
Appointed 20 Jan 2024

SERGEANT, Paul Stephen

Active
Faversham House, BromboroughCH62 3NX
Born March 1943
Director
Appointed 28 Jul 2003

SMITH, Karla Suzanne

Active
Faversham House, BromboroughCH62 3NX
Born October 1973
Director
Appointed 01 Mar 2021

SRIVASTAVA, Pankaj, Dr

Active
Faversham House, BromboroughCH62 3NX
Born March 1967
Director
Appointed 19 Jun 2006

HALLIWELL, Peter Andrew

Resigned
Flat 2 Paul House, LondonEC1N 8FH
Secretary
Appointed 04 Mar 2002
Resigned 27 Mar 2006

TEASDALE, James

Resigned
Faversham House, BromboroughCH62 3NX
Secretary
Appointed 27 Mar 2006
Resigned 29 Dec 2020

BUDDEN, Andrew Hamilton

Resigned
4 Brindley Park, SandbachCW11 3RP
Born December 1965
Director
Appointed 04 Mar 2002
Resigned 19 Dec 2002

DARBYSHIRE, Diana

Resigned
6 Wychwood, UptonCH49 6DA
Born October 1955
Director
Appointed 28 Jul 2003
Resigned 08 Oct 2005

FERGUSON, Kenneth George

Resigned
Thursby Road, Croft Business Park, WirralCH62 3PW
Born September 1957
Director
Appointed 27 Mar 2006
Resigned 01 Mar 2020

HANCOCK, Anthony William

Resigned
15 Sandon Avenue, Newcastle Under LynST5 3QB
Born May 1966
Director
Appointed 13 Dec 2002
Resigned 28 Jul 2003

REID, David Andrew

Resigned
10 Wychwood, WirralCH49 6DA
Born September 1957
Director
Appointed 28 Jul 2003
Resigned 05 Dec 2003

REIL, Francis Patrick

Resigned
12 Dashwood Close, WarringtonWA4 3JA
Born March 1957
Director
Appointed 04 Mar 2002
Resigned 28 Jul 2003

TEASDALE, James

Resigned
Faversham House, BromboroughCH62 3NX
Born March 1956
Director
Appointed 27 Mar 2006
Resigned 20 Jan 2024

TURNER, David

Resigned
Thursby Road, Croft Business Park, WirralCH62 3PW
Born May 1954
Director
Appointed 13 Mar 2006
Resigned 31 Dec 2015

Persons with significant control

5

4 Active
1 Ceased

Mr Koon Kam Chu

Active
Faversham House, BromboroughCH62 3NX
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2020

Mr Paul Stephen Sergeant

Active
Faversham House, BromboroughCH62 3NX
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2020

Dr Pankaj Srivastava

Active
Faversham House, BromboroughCH62 3NX
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2020

Mr David Andrew Reid

Active
Faversham House, BromboroughCH62 3NX
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2020

Kenneth George Ferguson

Ceased
Wychwood, WirralCH49 6DA
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

106

Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
18 January 2007
225Change of Accounting Reference Date
Legacy
18 January 2007
287Change of Registered Office
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Legacy
25 June 2004
287Change of Registered Office
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
287Change of Registered Office
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Incorporation Company
4 March 2002
NEWINCIncorporation