Background WavePink WaveYellow Wave

MADISON GARDENS GARAGE COMPANY LIMITED (05525418)

MADISON GARDENS GARAGE COMPANY LIMITED (05525418) is an active UK company. incorporated on 2 August 2005. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. MADISON GARDENS GARAGE COMPANY LIMITED has been registered for 20 years. Current directors include MARSHALL, Paula.

Company Number
05525418
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2005
Age
20 years
Address
Youggle House 130 Birchwood Boulevard, Warrington, WA3 7QH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MARSHALL, Paula
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON GARDENS GARAGE COMPANY LIMITED

MADISON GARDENS GARAGE COMPANY LIMITED is an active company incorporated on 2 August 2005 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. MADISON GARDENS GARAGE COMPANY LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05525418

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 2 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Youggle House 130 Birchwood Boulevard Birchwood Warrington, WA3 7QH,

Previous Addresses

602 Aston Avenue Birchwood Park, Birchwood Warrington WA3 6ZN England
From: 14 August 2017To: 7 June 2021
Apex House 266 Moseley Road Levenshulme Manchester M19 2LH
From: 2 August 2005To: 14 August 2017
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jan 12
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

OAKLEY, Clare Louise

Active
130 Birchwood Boulevard, WarringtonWA3 7QH
Secretary
Appointed 25 May 2018

MARSHALL, Paula

Active
130 Birchwood Boulevard, WarringtonWA3 7QH
Born May 1971
Director
Appointed 01 Apr 2024

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 02 Aug 2005
Resigned 03 Aug 2005

FRONTIS HOMES LIMITED

Resigned
266 Moseley Road, ManchesterM19 2LH
Corporate secretary
Appointed 03 Aug 2005
Resigned 25 May 2018

MANCHESTER AND DISTRICT HOUSING ASSOCIATION LTD

Resigned
266 Moseley Road, ManchesterM19 2LH
Corporate secretary
Appointed 03 Aug 2005
Resigned 25 May 2018

ALLEN, Jacque

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born January 1968
Director
Appointed 03 Oct 2022
Resigned 31 Mar 2024

BOFFEY, Duncan Peter Thomas

Resigned
Aston Avenue, WarringtonWA3 6ZN
Born February 1962
Director
Appointed 20 Mar 2018
Resigned 22 Nov 2018

BUCKLEY, Nicola Victoria

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born April 1979
Director
Appointed 25 Nov 2021
Resigned 03 Oct 2022

COGBIL, John Howard

Resigned
Aston Avenue, WarringtonWA3 6ZN
Born January 1963
Director
Appointed 20 Mar 2018
Resigned 01 Aug 2018

CRONIN, Brian Kevin

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born October 1964
Director
Appointed 01 Apr 2021
Resigned 30 Jun 2022

CRONIN, Brian Kevin

Resigned
Aston Avenue, Birchwood Park, WarringtonWA3 6ZN
Born October 1964
Director
Appointed 25 Mar 2021
Resigned 25 Mar 2021

EARNSHAW, Jeremy Waring

Resigned
Aston Avenue, WarringtonWA3 6ZN
Born October 1964
Director
Appointed 07 Jan 2020
Resigned 22 Dec 2020

FENSOM, Stephen Mark

Resigned
Aston Avenue, WarringtonWA3 6ZN
Born September 1966
Director
Appointed 01 Aug 2018
Resigned 25 Jul 2019

HAMMERSLEY, Aaron Keith

Resigned
Moseley Road, ManchesterM19 2LH
Born April 1979
Director
Appointed 01 Mar 2014
Resigned 07 Jan 2020

KAY, Khalida

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born May 1978
Director
Appointed 01 Apr 2024
Resigned 31 Mar 2025

RAPLEY, Bronwen Mary

Resigned
Apex House, LevenshulmeM19 2LH
Born July 1961
Director
Appointed 18 Jan 2012
Resigned 05 Jul 2013

WARBURTON, Paul William

Resigned
Aston Avenue, WarringtonWA3 6ZN
Born November 1972
Director
Appointed 25 Jul 2019
Resigned 11 Nov 2019

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 02 Aug 2005
Resigned 03 Aug 2005

FRONTIS HOMES LIMITED

Resigned
266 Moseley Road, ManchesterM19 2LH
Corporate director
Appointed 03 Aug 2005
Resigned 20 Mar 2018

MANCHESTER AND DISTRICT HOUSING ASSOCIATION LTD

Resigned
266 Moseley Road, ManchesterM19 2LH
Corporate director
Appointed 03 Aug 2005
Resigned 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 November 2022
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Change Corporate Director Company With Change Date
1 December 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 December 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 November 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
30 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
287Change of Registered Office
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Incorporation Company
2 August 2005
NEWINCIncorporation