UKBizDB.co.uk

GARDENRAY LIMITED

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

This company is commonly known as Gardenray Limited. The company was founded 19 years ago and was given the registration number 05158326. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GARDENRAY LIMITED
Company Number:05158326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary30 April 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director04 May 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director27 August 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 February 2024Active
York House, 45 Seymour Street, London, W1H 7LX

Secretary10 February 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 August 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 2004Active
29 Randolph Road, Bromley Common, Bromley, BR2 8PU

Director08 April 2005Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director27 August 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director27 August 2015Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director10 February 2005Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, W1H 7LX

Director22 December 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director27 August 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
3 Ilchester Place, London, W14 8AA

Director10 February 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director04 May 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director27 August 2015Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director04 May 2018Active
163 Uxbridge Road, Harrow Weald, HA3 6DG

Director08 April 2005Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director27 August 2015Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director10 February 2005Active
37 Queens Grove, London, NW8 6HN

Director10 February 2005Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director10 February 2005Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director27 August 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
York House, 45 Seymour Street, London, W1H 7LX

Director17 November 2023Active
32 St Marys Avenue, Northwood, HA6 3AZ

Director08 April 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director05 October 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director27 August 2015Active

People with Significant Control

Bl Leisure And Industrial Holding Company Limited
Notified on:02 February 2022
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Union Property Holdings (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-07Incorporation

Memorandum articles.

Download
2022-02-07Change of constitution

Statement of companys objects.

Download
2022-02-07Resolution

Resolution.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Change of name

Certificate change of name company.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.