Company NamePrinces Gardens Management Company Limited
DirectorsMark Leslie Osborne and Martin Alexander Gee
Company StatusActive
Company Number09490300
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2015(9 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 Mark Leslie Osborne
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months
RolePrincipal Transport Policy Officer
Country of ResidenceEngland
Correspondence Address7 Belgrave Road
Aigburth
Liverpool
L17 7AG
Director NameMr Martin Alexander Gee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O Glide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameHill & Clark Limited (Corporation)
StatusCurrent
Appointed01 March 2024(8 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NameMr George Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tony McGann Centre Eldonain Village
Liverpool
L3 6LG
Director NameAnthony McGann Obe Ma Hon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tony McGann Centre Eldonain Village
Liverpool
L3 6LG
Secretary NameJulie Backhouse
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Tony McGann Centre Eldonain Village
Liverpool
L3 6LG
Secretary NameRebloom Ltd (Corporation)
StatusResigned
Appointed02 July 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2024)
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

Location

Registered AddressC/O Glide Property Management Suite One
3 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, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 June 2020Registered office address changed from C/O Revolution Property Mgt T/a Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 18 June 2020 (1 page)
28 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 April 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 Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED on 28 April 2020 (1 page)
22 December 2019Total exemption full accounts made up to 31 March 2019 (5 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 June 2019Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 7 June 2019 (1 page)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
10 July 2017Registered office address changed from C/O Eldonian Community Based Housing Association the Tony Mcgann Centre Eldonain Village Liverpool L3 6LG to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 10 July 2017 (1 page)
10 July 2017Registered office address changed from C/O Eldonian Community Based Housing Association the Tony Mcgann Centre Eldonain Village Liverpool L3 6LG to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 10 July 2017 (1 page)
9 July 2017Termination of appointment of Anthony Mcgann Obe Ma Hon as a director on 2 July 2017 (1 page)
9 July 2017Termination of appointment of Anthony Mcgann Obe Ma Hon as a director on 2 July 2017 (1 page)
9 July 2017Appointment of Rebloom Ltd as a secretary on 2 July 2017 (2 pages)
9 July 2017Termination of appointment of George Evans as a director on 2 July 2017 (1 page)
9 July 2017Termination of appointment of Julie Backhouse as a secretary on 2 July 2017 (1 page)
9 July 2017Appointment of Rebloom Ltd as a secretary on 2 July 2017 (2 pages)
9 July 2017Termination of appointment of Julie Backhouse as a secretary on 2 July 2017 (1 page)
9 July 2017Termination of appointment of George Evans as a director on 2 July 2017 (1 page)
9 July 2017Appointment of Mr Martin Alexander Gee as a director on 2 July 2017 (2 pages)
9 July 2017Appointment of Mr Martin Alexander Gee as a director on 2 July 2017 (2 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
2 March 2017Appointment of Mr Mark Leslie Osborne as a director on 17 February 2017 (2 pages)
2 March 2017Appointment of Mr Mark Leslie Osborne as a director on 17 February 2017 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 February 2017Annual return made up to 14 March 2016 no member list (4 pages)
27 February 2017Annual return made up to 14 March 2016 no member list (4 pages)
27 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2015Incorporation (43 pages)
14 March 2015Incorporation (43 pages)