Company NamePrinces Gardens Rtm Company Limited
DirectorsMartin Alexander Gee and Mark Leslie Osborne
Company StatusActive
Company Number08933820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Alexander Gee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressApartment 53 Princes Gardens
Highfield Street
Liverpool
L3 6LH
Director NameMr Mark Leslie Osborne
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleTransport Planner
Country of ResidenceEngland
Correspondence AddressC/O Glide Property Management Suite One
Exchange Quay
Salford
M5 3ED
Secretary NameRevolution Property Management Limited (Corporation)
StatusCurrent
Appointed28 January 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameHill And Clark Ltd (Corporation)
StatusCurrent
Appointed01 August 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NameJulie Anne Dove
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleBt Engineering Controler
Country of ResidenceEngland
Correspondence AddressFlat 70 Princes Gardens Highfield Street
Liverpool
Merseyside
L3 6LQ
Director NameEdward Charles Knight
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 47 Princess Gardens Highfield Street
Liverpool
Merseyside
L3 6LQ
Director NameMs Susan Margaret Barnes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2021)
RoleProcument
Country of ResidenceEngland
Correspondence AddressC/O Revolution Ltd T/A Rebloom Suite One
3 Exchange Quay
Salford
Greater Manchester
M5 3ED
Secretary NameRebloom Ltd (Corporation)
StatusResigned
Appointed11 March 2014(same day as company formation)
Correspondence AddressRevolution Ltd T/A Rebloom Suite One
3 Exchange Quay
Salford
Greater Manchester
M5 3ED

Location

Registered AddressC/O Glide Property Management Suite One
Exchange Quay
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

11 February 2021Termination of appointment of Rebloom Ltd as a secretary on 28 January 2021 (1 page)
11 February 2021Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
19 August 2020Appointment of Mr Mark Leslie Osborne as a director on 16 July 2020 (2 pages)
23 June 2020Secretary's details changed for Rebloom Ltd on 23 June 2020 (1 page)
18 June 2020Registered office address changed from C/O Revolution Property Mgt T/a Rebloom Building 1.1, 3 Exchange Quay Salford Quays Manchester M5 3ED United Kingdom to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 18 June 2020 (1 page)
8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
8 June 2020Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Property Mgt T/a Rebloom Building 1.1, 3 Exchange Quay Salford Quays Manchester M5 3ED on 8 June 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
12 September 2019Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page)
7 July 2019Termination of appointment of Edward Charles Knight as a director on 24 June 2019 (1 page)
31 May 2019Registered office address changed from Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 31 May 2019 (1 page)
30 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 May 2018Appointment of Mrs Susan Barnes as a director on 23 April 2018 (2 pages)
26 April 2018Termination of appointment of Julie Anne Dove as a director on 16 April 2018 (1 page)
30 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 October 2017Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 13 October 2017 (1 page)
13 October 2017Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 13 October 2017 (1 page)
9 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 May 2016Annual return made up to 26 May 2016 no member list (5 pages)
26 May 2016Annual return made up to 26 May 2016 no member list (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 July 2015Appointment of Mr Martin Alexander Gee as a director on 14 July 2015 (2 pages)
19 July 2015Appointment of Mr Martin Alexander Gee as a director on 14 July 2015 (2 pages)
27 April 2015Annual return made up to 11 March 2015 no member list (4 pages)
27 April 2015Annual return made up to 11 March 2015 no member list (4 pages)
11 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(62 pages)
11 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(62 pages)