Company NameGardenia Court Management Company Limited
Company StatusActive
Company Number02246497
CategoryPrivate Limited Company
Incorporation Date20 April 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Newman
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGardenia Court Flat 6, Gardenia Court
58 Park Road
Beckenham
Kent
BR3 1QD
Director NameMr James Lewis King
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGardenia Court Flat 6, Gardenia Court
58 Park Road
Beckenham
Kent
BR3 1QD
Director NameMrs Claudine Suzanne Arnold
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardenia Court Flat 6, Gardenia Court
58 Park Road
Beckenham
Kent
BR3 1QD
Director NameJulian Guy Haswell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 1995)
RoleExporter
Correspondence AddressFlat 10 Gardenia Court
Beckenham
Kent
BR3 1QD
Director NameIan Murrell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1993)
RoleFinancial Futures
Correspondence AddressFlat 11 Gardenia Court
Beckenham
Kent
BR3 1QD
Director NameSteven Smalley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleOil Exploration
Correspondence AddressFlat 5 Gardenia Court
Beckenham
Kent
BR3 1QD
Secretary NameJulian Guy Haswell
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressFlat 10 Gardenia Court
Beckenham
Kent
BR3 1QD
Director NameGloria Rosina Campbell
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(5 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 July 2004)
RoleRetired
Correspondence Address2 Gardenia Court
58 Park Road
Beckenham
Kent
BR3 1QD
Director NameGiles Thomas Dorrington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2000)
RoleShipbroker
Correspondence Address8 Gardenia Court
56 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameGiles Thomas Dorrington
NationalityBritish
StatusResigned
Appointed08 March 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2000)
RoleShipbroker
Correspondence Address8 Gardenia Court
56 Park Road
Beckenham
Kent
BR3 1QD
Director NameMr Torsten Boehler
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1996(8 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 13 July 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address75 Oakwood Avenue
Beckenham
Kent
BR3 6PT
Director NameMs Claudine Suzanne Arnold
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(12 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 November 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gardenia Court
58 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameMrs Claudine Suzanne Arnold
NationalityBritish
StatusResigned
Appointed13 September 2000(12 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Gardenia Court
58 Park Road
Beckenham
Kent
BR3 1QD
Director NameAnn Pucknell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Warren Court
28 Copers Cope Road
Beckenham
Kent
BR3 1NQ
Secretary NameMiesje Dowd
NationalityBritish
StatusResigned
Appointed25 November 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2009)
RoleCompany Director
Correspondence Address11 Gardenia Court
58 Park Road
Beckenham
Kent
BR3 1QD
Director NameRobert Anthony Leach
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gardenia Court
58 Park Road
Beckenham
Kent
BR3 1QD
Director NameMr Nicholas John Morris
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Gardenia Court 58 Park Road
Beckenham
Kent
BR3 1QD
Director NameMr Neil Robert Richardson
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2016(27 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2020)
RoleReal Estate Consultant
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusResigned
Appointed26 February 2018(29 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 February 2020)
RoleCompany Director
Correspondence AddressSidda House Ground Floor, Sidda House
350 Lower Addiscombe Road
Croydon
CR9 7AX
Director NameMr Andrew James Ward
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGardenia Court Flat 10 Gardenia Court
58 Park Road
Beckenham
Kent
BR3 1QD

Location

Registered AddressGardenia Court Flat 6, Gardenia Court
58 Park Road
Beckenham
Kent
BR3 1QD
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

1 at £10Arthur Edward Dye & Tracy Elizabeth Dye
9.09%
Ordinary
1 at £10Benjamin David Shannon
9.09%
Ordinary
1 at £10C.s. Arnold
9.09%
Ordinary
1 at £10Cliff Wyshing Jones & Nicola Helen Ralph
9.09%
Ordinary
1 at £10D. Bangle
9.09%
Ordinary
1 at £10D.b. Mchugh
9.09%
Ordinary
1 at £10Fang Liu Xiao & Jaroslaw Marcin Gruszecki
9.09%
Ordinary
1 at £10Miesje Dowd
9.09%
Ordinary
1 at £10N. Richardson
9.09%
Ordinary
1 at £10Nicholas John Morris
9.09%
Ordinary
1 at £10Torsten Boehler
9.09%
Ordinary

Financials

Year2014
Turnover£1,239
Net Worth£110
Cash£8,827
Current Liabilities£8,717

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 24 March 2023 (6 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 24 March 2022 (6 pages)
1 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 November 2021Total exemption full accounts made up to 24 March 2021 (7 pages)
28 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
4 October 2020Total exemption full accounts made up to 24 March 2020 (7 pages)
28 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
3 March 2020Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Gardenia Court Flat 6, Gardenia Court 58 Park Road Beckenham Kent BR3 1QD on 3 March 2020 (1 page)
27 February 2020Termination of appointment of Derek Jonathan Lee as a secretary on 27 February 2020 (1 page)
3 January 2020Termination of appointment of Neil Robert Richardson as a director on 3 January 2020 (1 page)
3 January 2020Termination of appointment of Andrew James Ward as a director on 3 January 2020 (1 page)
23 December 2019Appointment of Mr James Lewis King as a director on 11 December 2019 (2 pages)
23 December 2019Appointment of Mr Charles Newman as a director on 11 December 2019 (2 pages)
23 December 2019Appointment of Mrs Claudine Suzanne Arnold as a director on 11 December 2019 (2 pages)
18 December 2019Total exemption full accounts made up to 24 March 2019 (6 pages)
2 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
5 June 2019Termination of appointment of Claudine Suzanne Arnold as a director on 3 June 2019 (1 page)
21 July 2018Total exemption full accounts made up to 24 March 2018 (6 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 June 2018Registered office address changed from PO Box CR9 7AX Sidda House Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
17 June 2018Appointment of Mr Andrew James Ward as a director on 8 June 2018 (2 pages)
8 May 2018Registered office address changed from 6 Gardenia Court 58 Park Road Beckenham Kent BR3 1QD to PO Box CR9 7AX Sidda House Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 8 May 2018 (1 page)
8 May 2018Appointment of Mr Derek Jonathan Lee as a secretary on 26 February 2018 (2 pages)
10 March 2018Termination of appointment of Nicholas John Morris as a director on 8 March 2018 (1 page)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
31 May 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
31 May 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
22 July 2016Termination of appointment of Torsten Boehler as a director on 13 July 2016 (1 page)
22 July 2016Termination of appointment of Torsten Boehler as a director on 13 July 2016 (1 page)
9 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 110
(8 pages)
9 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 110
(8 pages)
15 June 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
15 June 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
4 April 2016Director's details changed for Mr Nicholas John Morris on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Nicholas John Morris on 4 April 2016 (2 pages)
1 March 2016Appointment of Mr Neil Robert Richardson as a director on 17 February 2016 (2 pages)
1 March 2016Appointment of Mr Neil Robert Richardson as a director on 17 February 2016 (2 pages)
1 March 2016Appointment of Mr Nicholas John Morris as a director on 17 February 2016 (2 pages)
1 March 2016Appointment of Mr Nicholas John Morris as a director on 17 February 2016 (2 pages)
14 July 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
14 July 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 110
(5 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 110
(5 pages)
9 July 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
9 July 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 110
(5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 110
(5 pages)
28 August 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
28 August 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
30 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
30 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
16 November 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption full accounts made up to 24 March 2011 (4 pages)
31 August 2011Total exemption full accounts made up to 24 March 2011 (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
30 August 2010Termination of appointment of Ann Pucknell as a director (1 page)
30 August 2010Termination of appointment of Ann Pucknell as a director (1 page)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Mr Torsten Boehler on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Torsten Boehler on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Ann Pucknell on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Ann Pucknell on 27 June 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 24 March 2010 (4 pages)
18 May 2010Total exemption full accounts made up to 24 March 2010 (4 pages)
7 July 2009Return made up to 27/06/09; full list of members (6 pages)
7 July 2009Return made up to 27/06/09; full list of members (6 pages)
6 July 2009Director's change of particulars / ann pucknell / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / ann pucknell / 06/07/2009 (1 page)
18 June 2009Total exemption full accounts made up to 24 March 2009 (4 pages)
18 June 2009Total exemption full accounts made up to 24 March 2009 (4 pages)
16 April 2009Appointment terminated secretary miesje dowd (1 page)
16 April 2009Registered office changed on 16/04/2009 from 11 gardenia court 58 park road beckenham kent BR3 1QD (1 page)
16 April 2009Registered office changed on 16/04/2009 from 11 gardenia court 58 park road beckenham kent BR3 1QD (1 page)
16 April 2009Appointment terminated secretary miesje dowd (1 page)
7 November 2008Director appointed mrs claudine suzanne arnold (1 page)
7 November 2008Appointment terminated director robert leach (1 page)
7 November 2008Appointment terminated director robert leach (1 page)
7 November 2008Director appointed mrs claudine suzanne arnold (1 page)
4 September 2008Total exemption full accounts made up to 24 March 2008 (4 pages)
4 September 2008Total exemption full accounts made up to 24 March 2008 (4 pages)
10 July 2008Return made up to 27/06/08; full list of members (7 pages)
10 July 2008Return made up to 27/06/08; full list of members (7 pages)
27 September 2007Total exemption full accounts made up to 24 March 2007 (4 pages)
27 September 2007Total exemption full accounts made up to 24 March 2007 (4 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
11 July 2007Return made up to 27/06/07; no change of members (7 pages)
11 July 2007Return made up to 27/06/07; no change of members (7 pages)
24 January 2007Registered office changed on 24/01/07 from: flat 6 gardenia court 58 park road beckenham kent BR3 1QD (2 pages)
24 January 2007Registered office changed on 24/01/07 from: flat 6 gardenia court 58 park road beckenham kent BR3 1QD (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
4 October 2006Total exemption full accounts made up to 24 March 2006 (4 pages)
4 October 2006Total exemption full accounts made up to 24 March 2006 (4 pages)
6 July 2006Return made up to 27/06/06; full list of members (10 pages)
6 July 2006Return made up to 27/06/06; full list of members (10 pages)
25 July 2005Total exemption full accounts made up to 24 March 2005 (4 pages)
25 July 2005Total exemption full accounts made up to 24 March 2005 (4 pages)
12 July 2005Return made up to 27/06/05; full list of members (11 pages)
12 July 2005Return made up to 27/06/05; full list of members (11 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
19 July 2004Return made up to 27/06/04; change of members
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
19 July 2004Return made up to 27/06/04; change of members
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
9 June 2004Total exemption full accounts made up to 24 March 2004 (4 pages)
9 June 2004Total exemption full accounts made up to 24 March 2004 (4 pages)
8 September 2003Total exemption full accounts made up to 24 March 2003 (4 pages)
8 September 2003Total exemption full accounts made up to 24 March 2003 (4 pages)
6 July 2003Return made up to 27/06/03; no change of members (7 pages)
6 July 2003Return made up to 27/06/03; no change of members (7 pages)
23 September 2002Total exemption full accounts made up to 24 March 2002 (4 pages)
23 September 2002Total exemption full accounts made up to 24 March 2002 (4 pages)
4 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2001Total exemption full accounts made up to 24 March 2001 (4 pages)
15 October 2001Total exemption full accounts made up to 24 March 2001 (4 pages)
8 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Full accounts made up to 24 March 2000 (4 pages)
20 July 2000Full accounts made up to 24 March 2000 (4 pages)
6 July 2000Return made up to 27/06/00; full list of members (10 pages)
6 July 2000Return made up to 27/06/00; full list of members (10 pages)
5 July 1999Return made up to 27/06/99; full list of members (6 pages)
5 July 1999Full accounts made up to 24 March 1999 (5 pages)
5 July 1999Return made up to 27/06/99; full list of members (6 pages)
5 July 1999Full accounts made up to 24 March 1999 (5 pages)
18 August 1998Full accounts made up to 24 March 1998 (4 pages)
18 August 1998Full accounts made up to 24 March 1998 (4 pages)
21 June 1998Return made up to 27/06/98; no change of members (4 pages)
21 June 1998Return made up to 27/06/98; no change of members (4 pages)
25 September 1997Full accounts made up to 24 March 1997 (4 pages)
25 September 1997Full accounts made up to 24 March 1997 (4 pages)
13 July 1997Return made up to 27/06/97; full list of members (6 pages)
13 July 1997Return made up to 27/06/97; full list of members (6 pages)
4 September 1996Director resigned (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996New director appointed (1 page)
20 August 1996Full accounts made up to 24 March 1996 (4 pages)
20 August 1996Full accounts made up to 24 March 1996 (4 pages)
28 June 1996Return made up to 27/06/96; full list of members (6 pages)
28 June 1996Return made up to 27/06/96; full list of members (6 pages)
11 September 1995Full accounts made up to 24 March 1995 (4 pages)
11 September 1995Full accounts made up to 24 March 1995 (4 pages)
27 June 1995Return made up to 27/06/95; full list of members (6 pages)
27 June 1995Return made up to 27/06/95; full list of members (6 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 April 1988Incorporation (17 pages)
20 April 1988Incorporation (17 pages)