Background WavePink WaveYellow Wave

THE GARDENS (TWYFORD) MANAGEMENT COMPANY LIMITED (05210138)

THE GARDENS (TWYFORD) MANAGEMENT COMPANY LIMITED (05210138) is an active UK company. incorporated on 19 August 2004. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GARDENS (TWYFORD) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ASHDOWN, Tracy Louisa, CRAWLEY, Rachelle, DURKAN, Declan John and 3 others.

Company Number
05210138
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 2004
Age
21 years
Address
5 Kings Gardens, Reading, RG10 9PU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHDOWN, Tracy Louisa, CRAWLEY, Rachelle, DURKAN, Declan John, LOVEDAY, Xinia, O'REILLY, Edward Anthony, THORNTON, Margaret Yvonne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GARDENS (TWYFORD) MANAGEMENT COMPANY LIMITED

THE GARDENS (TWYFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GARDENS (TWYFORD) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05210138

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

5 Kings Gardens Twyford Reading, RG10 9PU,

Previous Addresses

Unit 7 Treadaway Tech Centre Treadaway Hill Loudwater High Wycombe Bucks HP10 9RS England
From: 2 July 2018To: 27 August 2020
7 Kings Gardens Twyford Reading Berkshire RG10 9PU
From: 5 January 2010To: 2 July 2018
10 Station Road Henley on Thames Oxfordshire RG9 1AY
From: 19 August 2004To: 5 January 2010
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 23
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CROOKS, Kenneth

Active
Kings Gardens, ReadingRG10 9PU
Secretary
Appointed 27 Aug 2020

ASHDOWN, Tracy Louisa

Active
Kings Gardens, ReadingRG10 9PU
Born July 1967
Director
Appointed 06 Jul 2009

CRAWLEY, Rachelle

Active
Kings Gardens, TwyfordRG10 9PU
Born April 1973
Director
Appointed 06 Jul 2009

DURKAN, Declan John

Active
Kings Gardens, ReadingRG10 9PU
Born February 1969
Director
Appointed 27 Aug 2020

LOVEDAY, Xinia

Active
Kings Gardens, TwyfordRG10 9PU
Born January 1946
Director
Appointed 06 Jul 2009

O'REILLY, Edward Anthony

Active
9 Kings Gardens, TwyfordRG10 9PU
Born November 1969
Director
Appointed 06 Jul 2009

THORNTON, Margaret Yvonne

Active
Room 2.05, LondonSW1E 6RA
Born April 1969
Director
Appointed 21 May 2025

CRAWLEY, Richard Alexander

Resigned
Kings Gardens, TwyfordRG10 9PU
Secretary
Appointed 06 Jul 2009
Resigned 27 Aug 2020

SWYCHER, Seok Yee Lau

Resigned
48 Elsworthy Road, LondonNW3 3BU
Secretary
Appointed 19 Aug 2004
Resigned 06 Jul 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Aug 2004
Resigned 19 Aug 2004

DURKAN, Deborah Louise, Mrs.

Resigned
Kings Gardens, TwyfordRG10 9PU
Born August 1971
Director
Appointed 06 Jul 2009
Resigned 27 Aug 2020

HOLDER, Kevin Lindsay

Resigned
9 Vicarage Wood Way, ReadingRG31 6ZX
Born July 1960
Director
Appointed 19 Aug 2004
Resigned 24 Apr 2008

KELLERMANN-THORNTON, Margaret

Resigned
Victoria Street, LondonSW1E 6RA
Born April 1969
Director
Appointed 06 Jul 2009
Resigned 18 Jun 2023

SWYCHER, Stuart Simon

Resigned
48 Elsworthy Road, LondonNW3 3BU
Born October 1954
Director
Appointed 19 Aug 2004
Resigned 06 Jul 2009
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
353353
Legacy
15 September 2009
190190
Legacy
15 September 2009
287Change of Registered Office
Legacy
3 August 2009
287Change of Registered Office
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
30 January 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
190190
Legacy
10 April 2006
353353
Legacy
10 April 2006
318318
Legacy
10 April 2006
325325
Legacy
5 April 2006
287Change of Registered Office
Legacy
5 April 2006
190190
Legacy
5 April 2006
363aAnnual Return
Legacy
4 April 2006
353353
Gazette Notice Compulsary
31 January 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
288bResignation of Director or Secretary
Incorporation Company
19 August 2004
NEWINCIncorporation