Background WavePink WaveYellow Wave

GARDEN SQUARE MANAGEMENT LTD (NI646161)

GARDEN SQUARE MANAGEMENT LTD (NI646161) is an active UK company. incorporated on 1 June 2017. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GARDEN SQUARE MANAGEMENT LTD has been registered for 8 years. Current directors include MARTIN, Gary Michael, MARTIN, Paul Gavin.

Company Number
NI646161
Status
active
Type
ltd
Incorporated
1 June 2017
Age
8 years
Address
52 Talbot Park, Londonderry, BT48 7TA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MARTIN, Gary Michael, MARTIN, Paul Gavin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN SQUARE MANAGEMENT LTD

GARDEN SQUARE MANAGEMENT LTD is an active company incorporated on 1 June 2017 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GARDEN SQUARE MANAGEMENT LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

NI646161

LTD Company

Age

8 Years

Incorporated 1 June 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

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

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

52 Talbot Park Londonderry, BT48 7TA,

Previous Addresses

Ground Floor City Factory 100 Patrick Street L'derry BT48 7EL United Kingdom
From: 1 June 2017To: 23 November 2020
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jun 18
Director Joined
Sept 18
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARTIN, Gary Michael

Active
Talbot Park, LondonderryBT48 7TA
Born May 1988
Director
Appointed 01 Jun 2017

MARTIN, Paul Gavin

Active
Talbot Park, LondonderryBT48 7TA
Born January 1985
Director
Appointed 06 Sept 2018

MCLAUGHLIN, Caroline Grace

Resigned
Talbot Park, LondonderryBT48 7TA
Born February 1960
Director
Appointed 26 Jun 2025
Resigned 30 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
ClaudyBT47 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Ceased 01 May 2018

Mr Gary Michael Martin

Active
Talbot Park, LondonderryBT48 7TA
Born May 1988

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 June 2017
NEWINCIncorporation