UKBizDB.co.uk

GARDINER REAL ESTATE PLC

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

This company is commonly known as Gardiner Real Estate Plc. The company was founded 104 years ago and was given the registration number 00157711. The firm's registered office is in LONDON. You can find them at Quadrant House, 4 Thomas More Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GARDINER REAL ESTATE PLC
Company Number:00157711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 August 1919
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Virtual Company Secretary Ltd., Brooklands House, 4a Guildford Road, Woking, United Kingdom, GU22 7PX

Secretary09 December 2016Active
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director01 July 2001Active
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director01 January 2007Active
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director-Active
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director02 November 2012Active
Reynard House, Felsham Road, Bradfield St. George, Bury St. Edmunds, IP30 0AQ

Secretary01 October 1994Active
20 Pepper Hill, Gravesend, DA11 8EY

Secretary-Active
Somers, Mounts Hill, Benenden, TN17 4ET

Secretary01 July 2001Active
1 Brockwell Avenue, Beckenham, BR3 3GE

Director01 July 1998Active
Reynard House, Felsham Road, Bradfield St. George, Bury St. Edmunds, IP30 0AQ

Director18 August 1995Active
West Court, High Street, Bray, SL6 2AP

Director-Active
The Old Barn, Dunsdale, Westerham, TN16 1QL

Director-Active
Chaucer Cottage, Iden Green, Benenden, TN17 4HB

Director18 August 1995Active
Windover Underhill Lane, Ditchling, Hassocks, BN6 8XE

Director-Active

People with Significant Control

Broadland Properties Limited
Notified on:18 May 2017
Status:Active
Country of residence:United Kingdom
Address:137, Scalby Road, Scarborough, United Kingdom, YO12 6TB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Gazette

Gazette dissolved liquidation.

Download
2023-11-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-20Address

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

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-03-22Address

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

Download
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-22Resolution

Resolution.

Download
2019-03-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-24Officers

Change person director company with change date.

Download
2018-09-14Address

Change sail address company with new address.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type full.

Download
2018-05-15Resolution

Resolution.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.