Warning: file_put_contents(c/5af2c617d56f075ae2377c6018e042df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5b3985afad681fcd932fca5f98ba8968.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gardner Croft Llp, CT1 2QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GARDNER CROFT LLP

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

This company is commonly known as Gardner Croft Llp. The company was founded 14 years ago and was given the registration number OC352508. The firm's registered office is in CANTERBURY. You can find them at 2 Castle Street, , Canterbury, Kent. This company's SIC code is None Supplied.

Company Information

Name:GARDNER CROFT LLP
Company Number:OC352508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2010
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2 Castle Street, Canterbury, Kent, CT1 2QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Castle Street, Canterbury, CT1 2QH

Llp Designated Member02 March 2015Active
2, Castle Street, Canterbury, CT1 2QH

Llp Designated Member22 February 2010Active
2, Castle Street, Canterbury, CT1 2QH

Llp Member01 May 2017Active
2, Castle Street, Canterbury, CT1 2QH

Llp Designated Member22 February 2010Active
2, Castle Street, Canterbury, CT1 2QH

Llp Designated Member22 February 2010Active
2, Castle Street, Canterbury, CT1 2QH

Llp Member02 May 2017Active
2, Castle Street, Canterbury, CT1 2QH

Llp Member01 May 2010Active
2, Castle Street, Canterbury, CT1 2QH

Llp Member22 February 2010Active
2, Castle Street, Canterbury, CT1 2QH

Llp Member01 May 2013Active
2, Castle Street, Canterbury, CT1 2QH

Llp Member02 March 2015Active
2, Castle Street, Canterbury, CT1 2QH

Llp Member01 May 2010Active

People with Significant Control

Mr Timothy Limbragh Townsend
Notified on:01 May 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:2, Castle Street, Canterbury, CT1 2QH
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
Mr Richard Lionel Giles
Notified on:01 May 2017
Status:Active
Date of birth:December 1963
Nationality:British
Address:2, Castle Street, Canterbury, CT1 2QH
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Peer Christopher Le Fleming
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:2, Castle Street, Canterbury, CT1 2QH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Change account reference date limited liability partnership previous extended.

Download
2023-08-18Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Change person member limited liability partnership with name change date.

Download
2018-08-10Officers

Change person member limited liability partnership with name change date.

Download
2018-08-10Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-03-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.