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.
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 | : |
|
Registered Address | : | Treetops, 11 Alma Road, Reigate, Surrey, RH2 0DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Corporate Secretary | 11 January 2023 | Active |
6, The Chase, Maidenhead, United Kingdom, SL6 7QW | Director | 29 October 2020 | Active |
Treetops 11, Alma Road, Reigate, RH2 0DB | Secretary | 27 October 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 26 October 1999 | Active |
Treetops 11, Alma Road, Reigate, RH2 0DB | Director | 27 October 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 26 October 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-18 | Officers | Termination secretary company with name termination date. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Capital | Capital allotment shares. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Capital | Capital allotment shares. | Download |
2018-11-15 | Resolution | Resolution. | Download |
2018-11-15 | Change of constitution | Statement of companys objects. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.