Background WavePink WaveYellow Wave

GARDEN CITY APARTMENTS LIMITED (10745629)

GARDEN CITY APARTMENTS LIMITED (10745629) is an active UK company. incorporated on 28 April 2017. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. GARDEN CITY APARTMENTS LIMITED has been registered for 8 years. Current directors include BARFIELD, Christian Peter, GRATTIDGE, James Michael, HOWARTH, Katherine Jane and 1 others.

Company Number
10745629
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2017
Age
8 years
Address
48 Vivian Street, Derby, DE1 3RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARFIELD, Christian Peter, GRATTIDGE, James Michael, HOWARTH, Katherine Jane, MAGEE, Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN CITY APARTMENTS LIMITED

GARDEN CITY APARTMENTS LIMITED is an active company incorporated on 28 April 2017 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GARDEN CITY APARTMENTS LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10745629

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 28 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

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

48 Vivian Street Derby, DE1 3RZ,

Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Jan 20
Director Left
Mar 22
Director Joined
May 23
Director Left
May 25
Director Joined
May 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARFIELD, Christian Peter

Active
Apartment 1, DerbyDE1 3RZ
Born June 1968
Director
Appointed 23 May 2025

GRATTIDGE, James Michael

Active
Apartment 3, DerbyDE1 3RZ
Born February 1996
Director
Appointed 13 May 2023

HOWARTH, Katherine Jane

Active
DerbyDE1 3RZ
Born September 1971
Director
Appointed 31 Jul 2018

MAGEE, Elizabeth

Active
Vivian Street, DerbyDE1 3RZ
Born October 1974
Director
Appointed 19 Mar 2018

BARTON, Victoria Anne

Resigned
DerbyDE1 3RZ
Born December 1976
Director
Appointed 28 Apr 2017
Resigned 31 Jul 2018

BRENTNALL, James

Resigned
Vivian Street, DerbyDE1 3RZ
Born October 1994
Director
Appointed 17 Feb 2018
Resigned 25 Feb 2022

CADMAN-JONES, Rebecca Kate

Resigned
DerbyDE1 3RZ
Born February 1973
Director
Appointed 28 Apr 2017
Resigned 31 Jul 2018

JERVIS, Patrick

Resigned
Vivian Street, DerbyDE1 3RZ
Born December 1989
Director
Appointed 17 Feb 2018
Resigned 23 May 2025

STYLES-JONES, Rebecca Kate

Resigned
DerbyDE1 3RZ
Born February 1973
Director
Appointed 13 Feb 2019
Resigned 27 Jun 2019

Persons with significant control

2

0 Active
2 Ceased

Mrs Victoria Anne Barton

Ceased
DerbyDE1 3RZ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2017
Ceased 17 Feb 2018

Mrs Rebecca Kate Cadman-Jones

Ceased
DerbyDE1 3RZ
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2017
Ceased 17 Feb 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 January 2019
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Incorporation Company
28 April 2017
NEWINCIncorporation