Background WavePink WaveYellow Wave

GARWAY COURT (TREDEGAR) MANAGEMENT LIMITED (05575222)

GARWAY COURT (TREDEGAR) MANAGEMENT LIMITED (05575222) is an active UK company. incorporated on 27 September 2005. with registered office in Leiston. The company operates in the Real Estate Activities sector, engaged in residents property management. GARWAY COURT (TREDEGAR) MANAGEMENT LIMITED has been registered for 20 years. Current directors include DUNMALL, Felicity, HUNTER, David.

Company Number
05575222
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2005
Age
20 years
Address
Old Bank Chambers, Leiston, IP16 4EL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNMALL, Felicity, HUNTER, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARWAY COURT (TREDEGAR) MANAGEMENT LIMITED

GARWAY COURT (TREDEGAR) MANAGEMENT LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Leiston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GARWAY COURT (TREDEGAR) MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05575222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

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

Old Bank Chambers 51 High Street Leiston, IP16 4EL,

Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Feb 12
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FAIRWEATHER, Mark Percy

Active
Flat 3, AldeburghIP15 5BT
Secretary
Appointed 11 Jun 2009

DUNMALL, Felicity

Active
Greater London House, LondonNW1 7QX
Born February 1981
Director
Appointed 29 Aug 2025

HUNTER, David

Active
Greater London House, LondonNW1 7QX
Born March 1980
Director
Appointed 29 Aug 2025

WELLS, Fraser John

Resigned
80 Millacres, WareSG12 9PU
Secretary
Appointed 27 Sept 2005
Resigned 11 Jul 2008

CANNEY, Duncan Inglis

Resigned
The Limes 1 Alms Hill, CambridgeCB23 2SH
Born May 1952
Director
Appointed 27 Sept 2005
Resigned 11 Jul 2008

CAWTHRA, Jonathan Simon David

Resigned
6 More London Place, LondonSE1 2DA
Born August 1958
Director
Appointed 24 Sept 2018
Resigned 14 Jun 2019

CRAWFORD, Lisa Jane Eulalia

Resigned
More London Place, LondonSE1 2DA
Born April 1987
Director
Appointed 14 Jun 2019
Resigned 02 Dec 2019

DURKIN, Christopher Simon

Resigned
4 Wharf Mews, BiggleswadeSG18 0AW
Born June 1963
Director
Appointed 27 Sept 2005
Resigned 11 Jul 2008

MORETON, June

Resigned
51 High Street, LeistonIP16 4EL
Born June 1957
Director
Appointed 01 Jan 2011
Resigned 03 Jul 2017

NOWAKOWSKI, Andrew

Resigned
Greater London House, LondonNW1 7QX
Born July 1983
Director
Appointed 17 Feb 2025
Resigned 04 Jul 2025

REID, Austen Barry

Resigned
Eastlands Way, OxtedRH8 0LP
Born June 1958
Director
Appointed 16 Jun 2016
Resigned 31 Jan 2019

REYNOLDS, Michelle

Resigned
Hampstead Road, LondonNW1 7QX
Born August 1968
Director
Appointed 23 Apr 2024
Resigned 29 Aug 2025

WELLS, Fraser John

Resigned
80 Millacres, WareSG12 9PU
Born October 1965
Director
Appointed 27 Sept 2005
Resigned 11 Jul 2008

WILSON, Helen Mary

Resigned
More London Place, LondonSE1 2DA
Born July 1978
Director
Appointed 02 Dec 2019
Resigned 23 Apr 2024

WOODCOCK, Steven John

Resigned
Alderwick Grove, West MallingME19 4GB
Born October 1971
Director
Appointed 16 Jun 2016
Resigned 29 Nov 2016

OLD FORD HOUSING ASSOCIATION

Resigned
Usher Road, LondonE3 2HS
Corporate director
Appointed 11 Jul 2008
Resigned 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

73

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