Background WavePink WaveYellow Wave

GARDEN COURT (ASHTON) MANAGEMENT COMPANY LIMITED (05436931)

GARDEN COURT (ASHTON) MANAGEMENT COMPANY LIMITED (05436931) is an active UK company. incorporated on 27 April 2005. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GARDEN COURT (ASHTON) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BARBER, Paul Stephen.

Company Number
05436931
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
33 Newton Road, Preston, PR2 1DY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARBER, Paul Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN COURT (ASHTON) MANAGEMENT COMPANY LIMITED

GARDEN COURT (ASHTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 2005 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GARDEN COURT (ASHTON) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05436931

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

33 Newton Road Ashton-On-Ribble Preston, PR2 1DY,

Previous Addresses

10 Garden Court Tulketh Avenue Preston PR2 1DG
From: 27 April 2005To: 12 June 2012
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BARBER, Paul Stephen

Active
8 Hardy Close, PrestonPR2 2XP
Born April 1958
Director
Appointed 20 Mar 2006

PEJCINOVIC, Jennifer Ann

Resigned
10 Garden Court, PrestonPR2 1DG
Secretary
Appointed 20 Mar 2006
Resigned 31 Mar 2012

SMITH, John Neil

Resigned
Swillbrook Farm Barn, PrestonPR4 0HE
Secretary
Appointed 27 Apr 2005
Resigned 13 Oct 2005

HOMESTEAD CONSULTANCY SERVICES LIMITED

Resigned
50 Wood Street, Lytham St AnnesFY8 1QG
Corporate secretary
Appointed 13 Oct 2005
Resigned 20 Mar 2006

PEJCINOVIC, Dina

Resigned
33 Newton Rd, PrestonPR2 1DY
Born November 1965
Director
Appointed 01 Jun 2008
Resigned 01 May 2013

PEJCINOVIC, Jennifer Ann

Resigned
Newton Road, PrestonPR2 1DY
Born September 1945
Director
Appointed 01 May 2013
Resigned 01 Dec 2025

PEJCINOVIC, Jennifer Ann

Resigned
10 Garden Court, PrestonPR2 1DG
Born September 1945
Director
Appointed 20 Mar 2006
Resigned 21 Jun 2008

PRICE, Simon John

Resigned
88 Black Bull Lane, PrestonPR2 3JY
Born May 1968
Director
Appointed 27 Apr 2005
Resigned 20 Mar 2006

SMITH, John Neil

Resigned
Swillbrook Farm Barn, PrestonPR4 0HE
Born January 1968
Director
Appointed 27 Apr 2005
Resigned 20 Mar 2006

Persons with significant control

1

Mr Paul Barber

Active
Newton Road, PrestonPR2 1DY
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
287Change of Registered Office
Legacy
2 December 2005
288aAppointment of Director or Secretary
Incorporation Company
27 April 2005
NEWINCIncorporation