UKBizDB.co.uk

GUARDIAN PROPERTY (1998) LIMITED

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

This company is commonly known as Guardian Property (1998) Limited. The company was founded 25 years ago and was given the registration number 03628845. The firm's registered office is in FARNWORTH. You can find them at Unit 2, 1st Floor Sun Mills, Emlyn Street, Farnworth, Bolton. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GUARDIAN PROPERTY (1998) LIMITED
Company Number:03628845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 September 1998
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 2, 1st Floor Sun Mills, Emlyn Street, Farnworth, Bolton, BL4 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 1st Floor, Sun Mills, Emlyn Street, Farnworth, United Kingdom, BL4 7EB

Director15 July 2019Active
104 Ridgeview Drive, La Grange, Georgia 30240, United States, FOREIGN

Secretary03 October 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 September 1998Active
Mancunian House Norfolk Street, Manchester, M2 1DX

Corporate Secretary28 September 1998Active
104 Ridgeview Drive, La Grange, Georgia 30240, United States, FOREIGN

Director03 October 1998Active
6, Rowanswood Drive, Godley, Hyde, United Kingdom, SK13 3SA

Director01 August 2010Active
746 Cherokee Road, La Grange,

Director03 October 1998Active
6 Station Approach, Honley, HD9 6LD

Director01 July 2002Active
7a Lancaster Road, Southport, PR8 2LF

Director03 October 1998Active
Aminta, 1a New Street, Mawdesley, Ormskirk, England, L40 2QN

Director17 July 2014Active
Aminta 1a New Street, Mawdesley, Ormskirk, L40 2QN

Director02 April 2007Active
21, Munchner Street, Kufstein, Australia, A6330

Director01 September 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 September 1998Active
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU

Corporate Director28 September 1998Active

People with Significant Control

Kleen-Tex Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2, 1st Floor, Sun Mills, Farnworth, United Kingdom, BL4 7EB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-27Capital

Legacy.

Download
2020-07-27Capital

Capital statement capital company with date currency figure.

Download
2020-07-27Insolvency

Legacy.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-21Gazette

Gazette notice voluntary.

Download
2020-07-10Dissolution

Dissolution application strike off company.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-01-30Accounts

Accounts with accounts type small.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-10-26Accounts

Accounts with accounts type small.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type small.

Download
2014-10-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.