logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Brown, Kenneth James
    Born in March 1947
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ now
    OF - Director → CIF 0
  • 2
    Howard, Valerie Christine
    Born in February 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Marie-louise
    Born in March 1949
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ now
    OF - Director → CIF 0
  • 4
    Brown, James Alexander Terence
    Born in October 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ now
    OF - Director → CIF 0
  • 5
    Martin, Jennifer Elizabeth
    Born in November 1985
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
    Martin, Jennifer Elizabeth
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address3rd Floor, 24, Chiswell Street, London, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    3,502,783 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Turner, Darren
    Finance Director born in May 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2019-02-15
    OF - Director → CIF 0
    Turner, Darren Scott
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2018-09-25
    OF - Secretary → CIF 0
  • 2
    Brown, Terence William
    Company Director born in July 1942
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2003-11-28
    OF - Director → CIF 0
    icon of calendar 2005-10-03 ~ 2018-09-25
    OF - Director → CIF 0
    Brown, Terence William
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2011-08-16
    OF - Secretary → CIF 0
    Mr Terence William Brown
    Born in July 1942
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Williams, John Lloyd
    Solicitor born in March 1919
    Individual
    Officer
    icon of calendar ~ 1996-07-24
    OF - Director → CIF 0
  • 4
    Brown, Kenneth James
    Company Director born in March 1947
    Individual (26 offsprings)
    Officer
    icon of calendar ~ 2001-05-29
    OF - Director → CIF 0
  • 5
    Firman, Violet May
    Company Director born in May 1909
    Individual
    Officer
    icon of calendar ~ 2002-12-20
    OF - Director → CIF 0
  • 6
    Brown, Jean Constance
    Company Director born in March 1943
    Individual
    Officer
    icon of calendar ~ 2003-11-28
    OF - Director → CIF 0
    icon of calendar 2005-10-03 ~ 2013-07-03
    OF - Director → CIF 0
  • 7
    Manhire, Christopher Brian Charles
    Chartered Surveyor born in February 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2018-09-25
    OF - Director → CIF 0
  • 8
    LIFESTYLE HOMES LIMITED - now
    LATHAM LAND LIMITED
    - 1990-02-21
    LATHAM PROPERTY COMPANY LIMITED - 2015-04-19
    GARDEN CITY BUNGALOW PARKS LIMITED - 1987-10-27
    LATHAM LAND LIMITED
    - 2018-11-20
    icon of address4th Floor, 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,470,543 GBP2021-12-31
    Person with significant control
    2018-09-25 ~ 2018-12-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GARDEN CITY LIMITED

Previous names
LATHAM LAND LIMITED - 2015-04-19
LATHAM PROPERTY COMPANY LIMITED - 2018-11-16
AIRSTONE ASSOCIATES LIMITED - 1990-03-06
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
82021-01-01 ~ 2021-12-31
82020-01-01 ~ 2020-12-31
Property, Plant & Equipment
2,725 GBP2021-12-31
4,088 GBP2020-12-31
Investment Property
1,500,000 GBP2021-12-31
890,000 GBP2020-12-31
Fixed Assets
1,502,725 GBP2021-12-31
894,088 GBP2020-12-31
Total Inventories
23,000 GBP2021-12-31
12,500 GBP2020-12-31
Debtors
Current
5,216 GBP2021-12-31
134,707 GBP2020-12-31
Cash at bank and in hand
138,486 GBP2021-12-31
52,436 GBP2020-12-31
Current Assets
166,702 GBP2021-12-31
199,643 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-881,562 GBP2021-12-31
-954,324 GBP2020-12-31
Net Current Assets/Liabilities
-714,860 GBP2021-12-31
-754,681 GBP2020-12-31
Total Assets Less Current Liabilities
787,865 GBP2021-12-31
139,407 GBP2020-12-31
Net Assets/Liabilities
787,865 GBP2021-12-31
139,407 GBP2020-12-31
Equity
Called up share capital
100 GBP2021-12-31
100 GBP2020-12-31
Other miscellaneous reserve
630,000 GBP2021-12-31
20,000 GBP2020-12-31
Retained earnings (accumulated losses)
157,765 GBP2021-12-31
119,307 GBP2020-12-31
Equity
787,865 GBP2021-12-31
139,407 GBP2020-12-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
252021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
5,450 GBP2021-12-31
5,450 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
1,362 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
1,363 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
2,725 GBP2021-12-31
Property, Plant & Equipment
Motor vehicles
2,725 GBP2021-12-31
4,088 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
124,008 GBP2020-12-31
Other Debtors
Current
2,046 GBP2021-12-31
10,699 GBP2020-12-31
Prepayments/Accrued Income
Current
3,170 GBP2021-12-31
Amounts owed to group undertakings
Current
740,956 GBP2021-12-31
700,000 GBP2020-12-31
Corporation Tax Payable
Current
9,292 GBP2021-12-31
17,768 GBP2020-12-31
Other Creditors
Current
1,600 GBP2021-12-31
6,000 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
129,714 GBP2021-12-31
230,556 GBP2020-12-31
Creditors
Current
881,562 GBP2021-12-31
954,324 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2021-12-31
100 shares2020-12-31
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31

  • GARDEN CITY LIMITED
    Info
    LATHAM LAND LIMITED - 2015-04-19
    LATHAM PROPERTY COMPANY LIMITED - 2015-04-19
    AIRSTONE ASSOCIATES LIMITED - 2015-04-19
    Registered number 02355742
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UD
    PRIVATE LIMITED COMPANY incorporated on 1989-03-06 (36 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.