Background WavePink WaveYellow Wave

KINGS GARDENS MANAGEMENT LIMITED (05120437)

KINGS GARDENS MANAGEMENT LIMITED (05120437) is an active UK company. incorporated on 6 May 2004. with registered office in Grantham. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGS GARDENS MANAGEMENT LIMITED has been registered for 21 years. Current directors include EBBINS, Paula Michelle Pick, JACKSON, David William, MASON, Colin Andrew and 3 others.

Company Number
05120437
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
Suites 48-49 Autumn Park Business Centre, Grantham, NG31 7EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EBBINS, Paula Michelle Pick, JACKSON, David William, MASON, Colin Andrew, SHAW, Alison Margaret, STANDEN, Iain Gordon, WELHAM, Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS GARDENS MANAGEMENT LIMITED

KINGS GARDENS MANAGEMENT LIMITED is an active company incorporated on 6 May 2004 with the registered office located in Grantham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGS GARDENS MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05120437

LTD Company

Age

21 Years

Incorporated 6 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

GONERBY GARDENS MANAGEMENT LIMITED
From: 6 May 2004To: 25 June 2007
Contact
Address

Suites 48-49 Autumn Park Business Centre Dysart Road Grantham, NG31 7EU,

Previous Addresses

Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom
From: 28 October 2015To: 22 July 2024
6 Kings Gardens Grantham Lincolnshire NG31 8TY
From: 25 June 2010To: 28 October 2015
4 Kings Gardens Grantham Lincolnshire NG31 8TY
From: 6 May 2004To: 25 June 2010
Timeline

9 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Left
Mar 10
Director Left
May 10
Director Joined
Jul 11
Director Joined
Jul 15
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

MASON, Colin Andrew

Active
GranthamNG31 8TY
Secretary
Appointed 27 Dec 2019

EBBINS, Paula Michelle Pick

Active
GranthamNG31 8TY
Born September 1968
Director
Appointed 23 Oct 2019

JACKSON, David William

Active
Linden Cottage, GranthamNG31 8TY
Born August 1950
Director
Appointed 23 Feb 2007

MASON, Colin Andrew

Active
GranthamNG31 8TY
Born July 1959
Director
Appointed 22 Jul 2015

SHAW, Alison Margaret

Active
GranthamNG31 8TY
Born January 1968
Director
Appointed 23 Oct 2019

STANDEN, Iain Gordon

Active
Repton Lodge 3 Kings Gardens, GranthamNG31 8TY
Born April 1963
Director
Appointed 01 Aug 2007

WELHAM, Anthony John

Active
10 Kings Gardens, GranthamNG31 8TY
Born October 1953
Director
Appointed 23 Feb 2007

ABLEWHITE, Carole Margaret

Resigned
Chestnut Lodge, NewarkNG24 3GG
Secretary
Appointed 06 May 2004
Resigned 23 Feb 2007

BOWEN, Duncan

Resigned
9 Kings Gardens, GranthamNG31 8TY
Secretary
Appointed 23 Feb 2007
Resigned 02 Jun 2007

FISHER, Brian Anthony

Resigned
Appletree House, GranthamNG31 8TY
Secretary
Appointed 02 Jun 2007
Resigned 28 Mar 2010

MOORE, Simon Christopher

Resigned
Kings Gardens, GranthamNG31 8TY
Secretary
Appointed 28 Mar 2010
Resigned 13 Jun 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 May 2004
Resigned 06 May 2004

ABLEWHITE, Anthony Raymond

Resigned
Chestnut Lodge Woodward Chase, NewarkNG24 3GG
Born May 1957
Director
Appointed 06 May 2004
Resigned 23 Feb 2007

ABLEWHITE, Carole Margaret

Resigned
Chestnut Lodge, NewarkNG24 3GG
Born August 1957
Director
Appointed 06 May 2004
Resigned 23 Feb 2007

BOWEN, Duncan

Resigned
9 Kings Gardens, GranthamNG31 8TY
Born June 1940
Director
Appointed 23 Feb 2007
Resigned 02 Jun 2007

DRISCOLL, Charles Bryan

Resigned
2 Kings Gardens, GranthamNG31 8TY
Born May 1940
Director
Appointed 23 Feb 2007
Resigned 28 May 2010

EDWARDS, Mark Alan

Resigned
Kings Gardens, GranthamNG31 8TY
Born December 1972
Director
Appointed 12 Jul 2011
Resigned 29 Jun 2023

FISHER, Brian Anthony

Resigned
Appletree House, GranthamNG31 8TY
Born April 1967
Director
Appointed 02 Jun 2007
Resigned 28 Mar 2010

ROUNCE, William Jabez

Resigned
11 Kings Gardens, GranthamNG31 8TY
Born September 1941
Director
Appointed 23 Feb 2007
Resigned 19 Sept 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 May 2004
Resigned 06 May 2004
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
11 May 2012
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Termination Director Company With Name
29 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2010
TM02Termination of Secretary
Termination Director Company With Name
28 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
287Change of Registered Office
Legacy
2 June 2008
190190
Legacy
2 June 2008
353353
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
287Change of Registered Office
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
88(2)R88(2)R
Legacy
21 December 2006
88(2)R88(2)R
Legacy
21 December 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
88(2)R88(2)R
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
287Change of Registered Office
Incorporation Company
6 May 2004
NEWINCIncorporation