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.
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 | : |
|
Registered Address | : | 2 Castle Street, Canterbury, Kent, CT1 2QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Castle Street, Canterbury, CT1 2QH | Llp Designated Member | 02 March 2015 | Active |
2, Castle Street, Canterbury, CT1 2QH | Llp Designated Member | 22 February 2010 | Active |
2, Castle Street, Canterbury, CT1 2QH | Llp Member | 01 May 2017 | Active |
2, Castle Street, Canterbury, CT1 2QH | Llp Designated Member | 22 February 2010 | Active |
2, Castle Street, Canterbury, CT1 2QH | Llp Designated Member | 22 February 2010 | Active |
2, Castle Street, Canterbury, CT1 2QH | Llp Member | 02 May 2017 | Active |
2, Castle Street, Canterbury, CT1 2QH | Llp Member | 01 May 2010 | Active |
2, Castle Street, Canterbury, CT1 2QH | Llp Member | 22 February 2010 | Active |
2, Castle Street, Canterbury, CT1 2QH | Llp Member | 01 May 2013 | Active |
2, Castle Street, Canterbury, CT1 2QH | Llp Member | 02 March 2015 | Active |
2, Castle Street, Canterbury, CT1 2QH | Llp Member | 01 May 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Change account reference date limited liability partnership previous extended. | Download |
2023-08-18 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-08-10 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-08-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-03-08 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-03-08 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-03-06 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.