Background WavePink WaveYellow Wave

60 ADDISON GARDENS LIMITED (05028076)

60 ADDISON GARDENS LIMITED (05028076) is an active UK company. incorporated on 28 January 2004. with registered office in Chatham. The company operates in the Real Estate Activities sector, engaged in residents property management. 60 ADDISON GARDENS LIMITED has been registered for 22 years. Current directors include BURROWS, Matthew James.

Company Number
05028076
Status
active
Type
ltd
Incorporated
28 January 2004
Age
22 years
Address
C/O Gmc Business Advisers Ltd The Joiners Shop, Chatham, ME4 4TZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURROWS, Matthew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

60 ADDISON GARDENS LIMITED

60 ADDISON GARDENS LIMITED is an active company incorporated on 28 January 2004 with the registered office located in Chatham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 60 ADDISON GARDENS LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05028076

LTD Company

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 25 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

C/O Gmc Business Advisers Ltd The Joiners Shop The Historic Dockyard Chatham, ME4 4TZ,

Previous Addresses

C/O Avant-Garde Business Consultants Llp Admirals Offices Maingate Road the Historic Dockyard Chatham Kent ME4 4TZ
From: 28 January 2004To: 5 March 2023
Timeline

15 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Nov 11
Director Left
Oct 13
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Dec 19
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Mar 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GMC BUSINESS ADVISERS LTD

Active
The Historic Dockyard, ChathamME4 4TZ
Corporate secretary
Appointed 27 Feb 2023

BURROWS, Matthew James

Active
60 Addison Gardens, LondonW14 0DP
Born January 1986
Director
Appointed 08 Sept 2021

STEVENS, Candida

Resigned
53 Riverview Grove, LondonW4 3QL
Secretary
Appointed 28 Jan 2004
Resigned 23 Jan 2008

AVANT GRADE BUSINESS CONSULTANTS LLP

Resigned
Main Gate Road, ChathamME4 4TZ
Corporate secretary
Appointed 23 Jan 2008
Resigned 27 Feb 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jan 2004
Resigned 28 Jan 2004

CROSSEY, Charlotte

Resigned
C/O Avant-Garde Business, Maingate Road The HistoricME4 4TZ
Born June 1988
Director
Appointed 04 Dec 2019
Resigned 04 Mar 2022

EVANS, Brian

Resigned
Addison Gardens, LondonW14 0DP
Born February 1977
Director
Appointed 03 Apr 2008
Resigned 14 Nov 2011

GRANT, Amanda Katherine Lindley

Resigned
C/O Avant-Garde Business, Maingate Road The HistoricME4 4TZ
Born March 1968
Director
Appointed 07 Sept 2017
Resigned 07 Oct 2020

HORROCKS, Nicholas John

Resigned
C/O Avant-Garde Business, Maingate Road The HistoricME4 4TZ
Born October 1974
Director
Appointed 01 Jun 2004
Resigned 06 Sept 2017

SHERIDAN, Thomas Anthony

Resigned
175 Clive Road, LondonSE21 8DG
Born September 1972
Director
Appointed 28 Jan 2004
Resigned 24 Aug 2007

VAN ROL, Mark Richard

Resigned
2nd Floor Flat, LondonW14 0DP
Born November 1966
Director
Appointed 01 Jun 2004
Resigned 14 Oct 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jan 2004
Resigned 28 Jan 2004

Persons with significant control

4

1 Active
3 Ceased

Mr Matthew James Burrows

Active
60 Addison Gardens, LondonW14 0DP
Born January 1986

Nature of Control

Significant influence or control
Notified 30 Sept 2021

Mrs Charlotte Crossey

Ceased
C/O Avant-Garde Business, Maingate Road The HistoricME4 4TZ
Born June 1988

Nature of Control

Significant influence or control
Notified 04 Dec 2019
Ceased 30 Sept 2021

Ms Amanda Katherine Lindley Grant

Ceased
C/O Avant-Garde Business, Maingate Road The HistoricME4 4TZ
Born March 1968

Nature of Control

Significant influence or control
Notified 07 Sept 2017
Ceased 07 Oct 2020

Mr Nicholas John Horrocks

Ceased
C/O Avant-Garde Business, Maingate Road The HistoricME4 4TZ
Born October 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
4 June 2008
363sAnnual Return (shuttle)
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
6 August 2007
287Change of Registered Office
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Incorporation Company
28 January 2004
NEWINCIncorporation