Company NameProvincial Gardens Management Limited
Company StatusActive
Company Number09918584
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 2015(8 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Dunlop
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(4 months, 1 week after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn House 7 Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameMrs Radhika Harjani
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Buckingham Road
Wilmslow
Cheshire
SK9 5JU
Director NameMr Bartholomew Flynn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Director NameMrs Lesley Rodger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address9 Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameMr Anthony Paul Lanz-Bergin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameMr Thomas Robert Morgan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(4 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion House 9 Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameMr Andrew Roger Goode
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2021)
RoleSemi-Retired
Country of ResidenceEngland
Correspondence AddressProvincial Lodge 3 Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameMr Hiro Harjani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(4 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMrs Gillian Leslie Finlayson Holmes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pavilion House
9 Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU

Location

Registered AddressGrove House Provincial Gardens
7 Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

22 December 2017Termination of appointment of Hiro Harjani as a director on 20 December 2017 (1 page)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 March 2017Termination of appointment of Simon Curtis as a director on 10 March 2017 (1 page)
16 March 2017Appointment of Mrs Gillian Leslie Finlayson Holmes as a director on 10 March 2017 (2 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
27 June 2016Registered office address changed from 22 Royle Green Road Northenden Manchester M22 4NG United Kingdom to Grove House Provincial Gardens 7 Ryleys Lane Alderley Edge Cheshire SK9 7UU on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Anthony Paul Lanz-Bergin as a director on 23 June 2016 (1 page)
27 June 2016Termination of appointment of Thomas Robert Morgan as a director on 23 June 2016 (1 page)
18 May 2016Appointment of Mr Andrew Rodger Goode as a director on 28 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Andrew Rodger Goode on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr Hiro Harjani as a director on 13 May 2016 (2 pages)
11 May 2016Appointment of Mr John Dunlop as a director on 28 April 2016 (2 pages)
9 May 2016Appointment of Mr Simon Curtis as a director on 28 April 2016 (2 pages)
16 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)