UKBizDB.co.uk

GARDIA LIMITED

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

This company is commonly known as Gardia Limited. The company was founded 24 years ago and was given the registration number 03865810. The firm's registered office is in REIGATE. You can find them at Treetops, 11 Alma Road, Reigate, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GARDIA LIMITED
Company Number:03865810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Treetops, 11 Alma Road, Reigate, Surrey, RH2 0DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Corporate Secretary11 January 2023Active
6, The Chase, Maidenhead, United Kingdom, SL6 7QW

Director29 October 2020Active
Treetops 11, Alma Road, Reigate, RH2 0DB

Secretary27 October 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary26 October 1999Active
Treetops 11, Alma Road, Reigate, RH2 0DB

Director27 October 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director26 October 1999Active

People with Significant Control

Mr Matthew James Allanson
Notified on:14 June 2022
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:6, The Chase, Maidenhead, United Kingdom, SL6 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mrs Ruth Tilley
Notified on:14 June 2022
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:El Paso, Old Road, Headington, United Kingdom, OX3 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Diana Elizabeth Allanson
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Treetops, 11 Alma Road, Reigate, United Kingdom, RH2 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Joseph Sutton Allanson
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:United Kingdom
Address:Treetops, 11 Alma Road, Reigate, United Kingdom, RH2 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Appoint corporate secretary company with name date.

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Capital

Capital allotment shares.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Capital

Capital allotment shares.

Download
2018-11-15Resolution

Resolution.

Download
2018-11-15Change of constitution

Statement of companys objects.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.