This company is commonly known as Tucker Gardner Residential Limited. The company was founded 19 years ago and was given the registration number 05396854. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | TUCKER GARDNER RESIDENTIAL LIMITED |
---|---|---|
Company Number | : | 05396854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 30 November 2021 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
45, Aberdeen Avenue, Cambridge, United Kingdom, CB2 8DL | Secretary | 10 May 2005 | Active |
Orchard House 53 School Lane, Fulbourn, Cambridge, CB1 5BH | Secretary | 17 March 2005 | Active |
19, Meadowcroft House, 16 Trumpington Road, Cambridge, United Kingdom, CB2 8EX | Director | 04 June 2008 | Active |
45, Aberdeen Avenue, Cambridge, United Kingdom, CB2 8DL | Director | 17 March 2005 | Active |
2, Primes Corner, Histon, Cambridge, United Kingdom, CB24 9AG | Director | 17 March 2005 | Active |
94 Ross Street, Cambridge, CB1 3BU | Director | 20 May 2005 | Active |
The Old Rectory, Rectory Lane, Kingston, Cambridge, United Kingdom, CB23 2NL | Director | 20 May 2005 | Active |
5, Rogers Road, Swaffham Prior, Cambridge, England, CB25 0HX | Director | 20 May 2005 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 06 January 2014 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 06 January 2014 | Active |
4 Vicarage Fields, Hemingford Grey, Huntingdon, PE28 9BY | Director | 17 March 2005 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 31 March 2017 | Active |
Countrywide Estate Agents Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-13 | Accounts | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-09 | Capital | Legacy. | Download |
2022-06-09 | Insolvency | Legacy. | Download |
2022-06-09 | Resolution | Resolution. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-08 | Miscellaneous | Legacy. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.