UKBizDB.co.uk

GARDENIA (KEIR) LIMITED

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

This company is commonly known as Gardenia (keir) Limited. The company was founded 24 years ago and was given the registration number 03919476. The firm's registered office is in LONDON. You can find them at F Block Regents Park Barracks, Albany Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GARDENIA (KEIR) LIMITED
Company Number:03919476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 91020 - Museums activities
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:F Block Regents Park Barracks, Albany Street, London, England, NW1 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F Block, Regents Park Barracks, Albany Street, London, England, NW1 4AL

Secretary08 January 2019Active
F Block, Regents Park Barracks, Albany Street, London, England, NW1 4AL

Director08 January 2019Active
F Block, Regents Park Barracks, Albany Street, London, England, NW1 4AL

Director01 April 2019Active
17 The Chase, Edgware, HA8 5DW

Director04 February 2000Active
F Block, Regents Park Barracks, Albany Street, London, England, NW1 4AL

Director12 July 2010Active
17 The Chase, Edgware, HA8 5DW

Secretary15 November 2008Active
Craigmount 7 New Road, Little Kingshill, Great Missenden, HP16 0EZ

Secretary04 February 2000Active
80 Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1QB

Director08 January 2016Active
The Old Rectory, The Street, Market Weston, Diss, IP22 2PE

Director04 February 2000Active
Mod A Block, Regents Park Barracks, Albany Street, London, NW1 4AL

Director15 November 2008Active
Craigmount 7 New Road, Little Kingshill, Great Missenden, HP16 0EZ

Director04 February 2000Active
The Farmhouse 5 Manor Farm, West Woodlands, Frome, BA11 5EN

Director26 October 2000Active
PO BOX 35051, The Occupier, PO BOX 350, London, United Kingdom, NW1 4WF

Director16 November 2013Active
West Winds, 56 The Ridgeway, Tonbridge, TN10 4NJ

Director14 October 2003Active
West Winds, 56 The Ridgeway, Tonbridge, TN10 4NJ

Director16 February 2000Active
Hill Street Farm House, Tisbury, SP3 6PU

Director16 February 2000Active
10, Ecroyd Park, Credenhill,

Director03 March 2009Active
42 Paultons Square, London, SW3 5DT

Director16 February 2000Active
Keir Estate Office, Craigarnhall, Bridge Of Allan, Stirling, FK9 4NG

Director16 February 2000Active

People with Significant Control

Mr David Neal Lambert
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:F Block, Regents Park Barracks, London, England, NW1 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Martin Mcgill
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:F Block, Regents Park Barracks, London, England, NW1 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2020-02-17Officers

Appoint person secretary company with name date.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-12-18Address

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

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-22Address

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

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.