Background WavePink WaveYellow Wave

MANSION GARDENS (PHASE 2) RESIDENTS COMPANY LIMITED (05650015)

MANSION GARDENS (PHASE 2) RESIDENTS COMPANY LIMITED (05650015) is an active UK company. incorporated on 9 December 2005. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. MANSION GARDENS (PHASE 2) RESIDENTS COMPANY LIMITED has been registered for 20 years. Current directors include GRIFFITHS, Hazel Jane, HOLLAND, Fiona Clare, HOLLAND, Philip Jeffery.

Company Number
05650015
Status
active
Type
ltd
Incorporated
9 December 2005
Age
20 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIFFITHS, Hazel Jane, HOLLAND, Fiona Clare, HOLLAND, Philip Jeffery
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSION GARDENS (PHASE 2) RESIDENTS COMPANY LIMITED

MANSION GARDENS (PHASE 2) RESIDENTS COMPANY LIMITED is an active company incorporated on 9 December 2005 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANSION GARDENS (PHASE 2) RESIDENTS COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05650015

LTD Company

Age

20 Years

Incorporated 9 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Fords Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 1 February 2010To: 11 December 2014
Ford's Residential Management the Courthouse 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 9 December 2005To: 1 February 2010
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Sept 15
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Jan 20
Director Left
Dec 20
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

STUARTS LIMITED

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Sept 2006

GRIFFITHS, Hazel Jane

Active
Ambassador Place, AltrinchamWA15 8DB
Born June 1963
Director
Appointed 01 Jul 2024

HOLLAND, Fiona Clare

Active
Ambassador Place, AltrinchamWA15 8DB
Born August 1970
Director
Appointed 23 Oct 2023

HOLLAND, Philip Jeffery

Active
Ambassador Place, AltrinchamWA15 8DB
Born July 1965
Director
Appointed 30 Jun 2022

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 09 Dec 2005
Resigned 31 Aug 2006

BURROWS, Simon Robert

Resigned
Micheldelving, Alderley EdgeSK9 7NZ
Born May 1962
Director
Appointed 09 Dec 2005
Resigned 22 Jul 2008

COSGRAVE, John Philip

Resigned
63 Pendle Gardens, WarringtonWA3 4LU
Born February 1958
Director
Appointed 18 Sept 2006
Resigned 22 Jul 2008

CROCHET, Etienne

Resigned
Newhaven Court, NantwichCW5 6LF
Born January 1990
Director
Appointed 18 Oct 2016
Resigned 19 Dec 2020

FLETCHER, Anne Janine

Resigned
Ambassador Place, AltrinchamWA15 8DB
Born December 1960
Director
Appointed 22 Jul 2008
Resigned 29 Jan 2020

FOULKES, Anna Kiritea

Resigned
Hastings Road, NantwichCW5 6LJ
Born May 1978
Director
Appointed 22 Jul 2008
Resigned 03 Sept 2015

MCCALLUM, Theresa

Resigned
Newhaven Court, NantwichCW5 6LF
Born October 1943
Director
Appointed 18 Oct 2016
Resigned 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
11 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
190190
Legacy
17 December 2008
287Change of Registered Office
Legacy
17 December 2008
353353
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
2 October 2006
288aAppointment of Director or Secretary
Incorporation Company
9 December 2005
NEWINCIncorporation