UKBizDB.co.uk

GARDINER & THEOBALD CONSTRUCTION MANAGEMENT LIMITED

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

This company is commonly known as Gardiner & Theobald Construction Management Limited. The company was founded 34 years ago and was given the registration number 02471174. The firm's registered office is in LONDON. You can find them at 10 South Crescent, , London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:GARDINER & THEOBALD CONSTRUCTION MANAGEMENT LIMITED
Company Number:02471174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:10 South Crescent, London, WC1E 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, South Crescent, London, WC1E 7BD

Secretary20 March 2015Active
10, South Crescent, London, United Kingdom, WC1E 7BD

Director01 January 2019Active
10, South Crescent, London, United Kingdom, WC1E 7BD

Director01 January 2019Active
10, South Crescent, London, United Kingdom, WC1E 7BD

Director01 January 2019Active
10, South Crescent, London, WC1E 7BD

Director25 February 2013Active
10, South Crescent, London, United Kingdom, WC1E 7BD

Director01 January 2019Active
331 Lauderdale Tower, Barbican, London, EC2Y 8NA

Secretary-Active
10, South Crescent, London, United Kingdom, WC1E 7BD

Secretary04 January 2005Active
9 Westfield Road, Hertford, SG14 3DL

Secretary18 March 1996Active
10, South Crescent, London, WC1E 7BD

Director05 January 2005Active
Rest Harrow, Wilton Lane, Jordans Village, HP9 2UW

Director-Active
331 Lauderdale Tower, Barbican, London, EC2Y 8NA

Director-Active
10, South Crescent, London, WC1E 7BD

Director01 January 2019Active
10, South Crescent, London, WC1E 7BD

Director25 February 2013Active
Great Shoesmiths Farm, Whitegates Lane, Wadhurst, TN5 6QG

Director-Active
7 Carver Road, Hale, WA15 9BH

Director19 April 1993Active
Friars Cottage 2 Clive Road, Esher, KT10 8PS

Director04 August 1997Active
10, South Crescent, London, United Kingdom, WC1E 7BD

Director04 January 2005Active
57 Tredegar Square, Bow, London, E3 5AE

Director19 April 1993Active
10, South Crescent, London, WC1E 7BD

Director-Active
22 Victoria Crescent Road, Glasgow, G12 9DD

Director04 August 1997Active
Cadfans Way, East Drive, Virginia Water, GU25 4JY

Director-Active
36 Woodsome Road, London, NW5 1RZ

Director04 August 1997Active
17 Hillside, Woking, GU22 0NF

Director04 August 1997Active
3 Rous Road, Buckhurst Hill, Loughton, IG9 6BL

Director04 August 1997Active
9 Westfield Road, Hertford, SG14 3DL

Director18 March 1996Active
Forge Cottage The Endway, Good Easter, Chelmsford, CM1 4RS

Director08 October 1997Active

People with Significant Control

Gardiner & Theobald Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, South Crescent, Store Street, London, England, WC1E 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-16Accounts

Change account reference date company current shortened.

Download
2023-12-27Accounts

Accounts with accounts type dormant.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Address

Change sail address company with old address new address.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.