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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
F Block, Regents Park Barracks, Albany Street, London, England, NW1 4AL | Secretary | 08 January 2019 | Active |
F Block, Regents Park Barracks, Albany Street, London, England, NW1 4AL | Director | 08 January 2019 | Active |
F Block, Regents Park Barracks, Albany Street, London, England, NW1 4AL | Director | 01 April 2019 | Active |
17 The Chase, Edgware, HA8 5DW | Director | 04 February 2000 | Active |
F Block, Regents Park Barracks, Albany Street, London, England, NW1 4AL | Director | 12 July 2010 | Active |
17 The Chase, Edgware, HA8 5DW | Secretary | 15 November 2008 | Active |
Craigmount 7 New Road, Little Kingshill, Great Missenden, HP16 0EZ | Secretary | 04 February 2000 | Active |
80 Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1QB | Director | 08 January 2016 | Active |
The Old Rectory, The Street, Market Weston, Diss, IP22 2PE | Director | 04 February 2000 | Active |
Mod A Block, Regents Park Barracks, Albany Street, London, NW1 4AL | Director | 15 November 2008 | Active |
Craigmount 7 New Road, Little Kingshill, Great Missenden, HP16 0EZ | Director | 04 February 2000 | Active |
The Farmhouse 5 Manor Farm, West Woodlands, Frome, BA11 5EN | Director | 26 October 2000 | Active |
PO BOX 35051, The Occupier, PO BOX 350, London, United Kingdom, NW1 4WF | Director | 16 November 2013 | Active |
West Winds, 56 The Ridgeway, Tonbridge, TN10 4NJ | Director | 14 October 2003 | Active |
West Winds, 56 The Ridgeway, Tonbridge, TN10 4NJ | Director | 16 February 2000 | Active |
Hill Street Farm House, Tisbury, SP3 6PU | Director | 16 February 2000 | Active |
10, Ecroyd Park, Credenhill, | Director | 03 March 2009 | Active |
42 Paultons Square, London, SW3 5DT | Director | 16 February 2000 | Active |
Keir Estate Office, Craigarnhall, Bridge Of Allan, Stirling, FK9 4NG | Director | 16 February 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Termination secretary company with name termination date. | Download |
2020-02-17 | Officers | Appoint person secretary company with name date. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.