UKBizDB.co.uk

GANDER PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gander Properties Limited. The company was founded 31 years ago and was given the registration number 02792457. The firm's registered office is in LONDON. You can find them at 29 Craven Street, , London, . This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:GANDER PROPERTIES LIMITED
Company Number:02792457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 February 1993
End of financial year:30 June 2001
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:29 Craven Street, London, WC2N 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bieldside Mill 23 North Deeside Road, Bieldside, Aberdeen, AB15 9AD

Director09 November 1999Active
Woodside, Sandy Lane Rushmoor, Farnham, GU10 2ET

Secretary16 April 1997Active
34 Locke Road, Liphook, GU30 7DQ

Secretary09 October 1996Active
7b Holland Park Avenue, London, W11 3RH

Secretary11 July 1997Active
Copper Beech, Waldens Road, Horsell Wotting, GU21 4RH

Secretary20 September 1995Active
Firley, 17 Highlands Road Sear Green, Beaconfield, HP5 2XL

Secretary17 February 1999Active
11 Sumner Court, Sumner Road, Farnham, GU9 7JX

Secretary01 October 1994Active
31 Thornbury Wood, Chandlers Ford, Eastleigh, SO53 5DP

Secretary17 May 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1993Active
25 North Row, London, W1K 6DJ

Corporate Secretary09 November 1999Active
Woodside, Sandy Lane Rushmoor, Farnham, GU10 2ET

Director17 May 1993Active
Barrington, Hearn Close Penn, High Wycombe, HP10 8JT

Director11 June 1993Active
Key West Doyle Road, St Peter Port, Guernsey, GY1 1RG

Director11 July 1997Active
14 Hyde Park Gardens, London, W2 2LU

Director09 November 1999Active
Braemore High Park Avenue, East Horsley, Leatherhead, KT24 5DB

Director17 May 1993Active
3 Malvern Close, Bushey, Watford, WD2 3PU

Director29 January 1999Active
Beavers, 4 Sandown Avenue, Esher, KT10 9NT

Director09 November 1999Active
48 Lavender Gardens, London, SW11 1DN

Director29 January 1999Active
Westfield House, Marden, Tonbridge, TN12 9JA

Director29 January 1999Active
Pitch Place Farm, Thursley, Godalming, GU8 6QW

Director11 June 1993Active
Le Catillon, Rue Du Catillon, St. Peters, Guernsey, Channel Islands, GY7 9HG

Director11 July 1997Active
27 Waterden Road, Guildford, GU1 2AZ

Director29 January 1999Active
Alfriston, 105 Elvetham Road, Fleet, GU13 8HN

Director17 May 1993Active
Schroder Venture Managers, 20 Southampton Street, London, WC2 7QG

Director11 June 1993Active
20 Phillimore Gardens, London, W8 7QE

Director29 January 1999Active
4 Pembroke Villas, Kensington, London, W8 6PG

Director29 January 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 February 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2016-08-11Address

Change registered office address company with date old address new address.

Download
2015-11-11Address

Change registered office address company with date old address new address.

Download
2013-10-18Address

Change registered office address company with date old address.

Download
2013-10-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2013-10-17Insolvency

Liquidation compulsory winding up order.

Download
2013-10-16Restoration

Legacy.

Download
2005-10-11Gazette

Gazette dissolved compulsary.

Download
2005-06-28Gazette

Gazette notice compulsary.

Download
2004-04-15Officers

Legacy.

Download
2003-09-06Officers

Legacy.

Download
2003-04-26Annual return

Legacy.

Download
2002-08-16Auditors

Auditors resignation company.

Download
2002-04-16Annual return

Legacy.

Download
2002-04-15Accounts

Accounts with accounts type full.

Download
2002-04-04Annual return

Legacy.

Download
2001-06-06Auditors

Auditors resignation company.

Download
2001-06-06Accounts

Accounts with accounts type full.

Download
2001-04-27Annual return

Legacy.

Download
2001-04-21Mortgage

Legacy.

Download
2001-04-21Mortgage

Legacy.

Download
2001-04-18Officers

Legacy.

Download
2001-04-05Address

Legacy.

Download
2001-01-19Officers

Legacy.

Download
2000-04-27Annual return

Legacy.

Download
2000-04-04Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.