Background WavePink WaveYellow Wave

MANSION GARDENS RESIDENTS COMPANY LIMITED (05059535)

MANSION GARDENS RESIDENTS COMPANY LIMITED (05059535) is an active UK company. incorporated on 1 March 2004. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. MANSION GARDENS RESIDENTS COMPANY LIMITED has been registered for 22 years. Current directors include GUEST, Harry James, HOLLAND, Fiona Clare, HOLLAND, Philip Jeffery and 1 others.

Company Number
05059535
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUEST, Harry James, HOLLAND, Fiona Clare, HOLLAND, Philip Jeffery, NEHAMMER, Frantz Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSION GARDENS RESIDENTS COMPANY LIMITED

MANSION GARDENS RESIDENTS COMPANY LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANSION GARDENS RESIDENTS COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05059535

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

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

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 14 December 2009To: 11 December 2014
the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 1 March 2004To: 14 December 2009
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Nov 11
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Mar 17
Director Left
Oct 19
Director Joined
Apr 21
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

STUARTS LIMITED

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Aug 2006

GUEST, Harry James

Active
Ambassador Place, AltrinchamWA15 8DB
Born August 1998
Director
Appointed 16 Jun 2025

HOLLAND, Fiona Clare

Active
Ambassador Place, AltrinchamWA15 8DB
Born August 1970
Director
Appointed 12 Jun 2024

HOLLAND, Philip Jeffery

Active
Ambassador Place, AltrinchamWA15 8DB
Born July 1965
Director
Appointed 11 Jul 2022

NEHAMMER, Frantz Peter

Active
Hastings Road, NantwichCW5 6GL
Born October 1945
Director
Appointed 31 Mar 2021

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 01 Mar 2004
Resigned 31 Jul 2006

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2004

ATKINS, Kevin Peter

Resigned
Snape Lane, CreweCW2 5QN
Born June 1959
Director
Appointed 26 Jun 2008
Resigned 23 Aug 2013

CROSS, Angela Lesley

Resigned
Hastings Road, NantwichCW5 6GL
Born August 1952
Director
Appointed 17 Dec 2013
Resigned 16 Oct 2019

DURRANT, John

Resigned
Hall Lane, CreweCW3 0JB
Born October 1947
Director
Appointed 24 Aug 2015
Resigned 06 Jun 2024

FALLON, Joanne Louise

Resigned
Ambassador Place, AltrinchamWA15 8DB
Born March 1982
Director
Appointed 28 Jan 2022
Resigned 03 Aug 2023

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 01 Mar 2004
Resigned 21 May 2008

GALLACHER, Paul

Resigned
25 Hastings Road, NantwichCW5 6GL
Born April 1956
Director
Appointed 01 Nov 2006
Resigned 13 Jul 2010

MUDD, Donald Norman

Resigned
St Joseph's Way, NantwichCW5 6TE
Born February 1932
Director
Appointed 24 Oct 2011
Resigned 03 Sept 2015

MUDD, Donald Norman

Resigned
Hastings Road, NantwichCW5 6GL
Born February 1932
Director
Appointed 01 Nov 2006
Resigned 16 Sept 2010

RUSSELL, Niki

Resigned
30 Hastings Road, NantwichCW5 6GL
Born January 1979
Director
Appointed 01 Nov 2006
Resigned 03 Jun 2009

SLATER, Elizabeth Amy

Resigned
Hastings Road, NantwichCW5 6GL
Born March 1978
Director
Appointed 12 Jul 2016
Resigned 06 Mar 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 01 Mar 2004
Resigned 01 Mar 2004
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
9 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 March 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
190190
Legacy
31 March 2009
353353
Legacy
31 March 2009
287Change of Registered Office
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
12 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
6 July 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
363sAnnual Return (shuttle)
Memorandum Articles
23 March 2004
MEM/ARTSMEM/ARTS
Resolution
23 March 2004
RESOLUTIONSResolutions
Memorandum Articles
18 March 2004
MEM/ARTSMEM/ARTS
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
287Change of Registered Office
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Incorporation Company
1 March 2004
NEWINCIncorporation