UKBizDB.co.uk

TUCKER GARDNER RESIDENTIAL LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary30 November 2021Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
45, Aberdeen Avenue, Cambridge, United Kingdom, CB2 8DL

Secretary10 May 2005Active
Orchard House 53 School Lane, Fulbourn, Cambridge, CB1 5BH

Secretary17 March 2005Active
19, Meadowcroft House, 16 Trumpington Road, Cambridge, United Kingdom, CB2 8EX

Director04 June 2008Active
45, Aberdeen Avenue, Cambridge, United Kingdom, CB2 8DL

Director17 March 2005Active
2, Primes Corner, Histon, Cambridge, United Kingdom, CB24 9AG

Director17 March 2005Active
94 Ross Street, Cambridge, CB1 3BU

Director20 May 2005Active
The Old Rectory, Rectory Lane, Kingston, Cambridge, United Kingdom, CB23 2NL

Director20 May 2005Active
5, Rogers Road, Swaffham Prior, Cambridge, England, CB25 0HX

Director20 May 2005Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director06 January 2014Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director06 January 2014Active
4 Vicarage Fields, Hemingford Grey, Huntingdon, PE28 9BY

Director17 March 2005Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active

People with Significant Control

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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-06-09Capital

Capital statement capital company with date currency figure.

Download
2022-06-09Capital

Legacy.

Download
2022-06-09Insolvency

Legacy.

Download
2022-06-09Resolution

Resolution.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint corporate secretary company with name date.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.