Company NamePatrick Gardner & Co. Residential Lettings Limited
Company StatusActive
Company Number02825236
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 11 months ago)
Previous NameFollowapart Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick Gray Gardner
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressManorfield 32 Eastwick Drive
Great Bookham
Surrey
KT23 3PR
Director NameMr Nigel Vernon Gibbons
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(4 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressDownsfold Little Bognor
Fittleworth
Pulborough
West Sussex
RH20 1JT
Director NameMr Ian Michael Baillie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(4 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1a Keswick Road
Fetcham
Surrey
KT22 9HQ
Secretary NameMrs Jackie Collett
StatusCurrent
Appointed06 October 2009(16 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address1 - 3 Church Street
Leatherhead
Surrey
KT22 8DN
Director NameMr Nicholas Hutton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(20 years, 11 months after company formation)
Appointment Duration10 years
RoleResidential Lettings Negoitator
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Church Street
Leatherhead
Surrey
KT22 8DN
Secretary NameMs Annabel Christine Gardner
NationalityBritish
StatusResigned
Appointed22 June 1993(2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 06 October 2009)
RoleHousewife
Country of ResidenceEngland
Correspondence Address32 Eastwick Drive
Bookham
Leatherhead
Surrey
KT23 3PR
Director NameIngrid Regine Macfarlane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 March 2014)
RoleRentals Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaklands
The Ridgeway Fetcham
Leatherhead
Surrey
KT22 9BY
Secretary NamePatricia Clare Baillie
NationalityBritish
StatusResigned
Appointed07 September 2011(18 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 February 2018)
RoleCompany Director
Correspondence AddressPeacehaven The Drive
Fetcham
Leatherhead
Surrey
KT22 9EN
Secretary NameAnnabel Christine Gardner
NationalityBritish
StatusResigned
Appointed07 September 2011(18 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 February 2018)
RoleCompany Director
Correspondence AddressManorfield 32 Eastwick Drive
Great Bookham
Surrey
Kt23 39r
Secretary NameDiana Rosemary Gibbons
NationalityBritish
StatusResigned
Appointed07 September 2011(18 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 February 2018)
RoleCompany Director
Correspondence AddressDownsfold Little Bognor
Fittleworth
Pulborough
West Sussex
RH20 1JT
Secretary NameAndrew Charles Macfarlane
NationalityBritish
StatusResigned
Appointed09 December 2013(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 2018)
RoleCompany Director
Correspondence Address2 Oaklands
Fetcham
Surrey
KT22 9BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.patrickgardner.com/
Telephone01372 271880
Telephone regionEsher

Location

Registered Address1 - 3 Church Street
Leatherhead
Surrey
KT22 8DN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Patrick Gray Gardner
9.90%
Ordinary
50 at £1Ian Michael Baillie
4.95%
Ordinary
50 at £1Nigel Vernon Gibbons
4.95%
Ordinary
300 at £1Annabel Christine Gardner
29.70%
Ordinary
200 at £1Andrew Charles Macfarlane
19.80%
Ordinary
150 at £1Diana Rosemary Gibbons
14.85%
Ordinary
150 at £1Patricia Clare Baillie
14.85%
Ordinary
10 at £1Nicholas Hutton
0.99%
Ordinary A

Financials

Year2014
Net Worth£172,727
Cash£252,224
Current Liabilities£89,087

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

2 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
18 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
29 May 2018Change of details for Mr Ian Michael Baillie as a person with significant control on 16 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Ian Michael Baillie on 16 May 2018 (2 pages)
5 April 2018Termination of appointment of Annabel Christine Gardner as a secretary on 26 February 2018 (1 page)
5 April 2018Termination of appointment of Andrew Charles Macfarlane as a secretary on 26 February 2018 (1 page)
5 April 2018Termination of appointment of Patricia Clare Baillie as a secretary on 26 February 2018 (1 page)
5 April 2018Termination of appointment of Diana Rosemary Gibbons as a secretary on 26 February 2018 (1 page)
21 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (10 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (10 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,020
(11 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,020
(11 pages)
22 June 2016Director's details changed for Mr Patrick Gray Gardner on 7 June 2016 (2 pages)
22 June 2016Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 69-71 East Street Epsom Surrey KT17 1BP (1 page)
22 June 2016Director's details changed for Mr Patrick Gray Gardner on 7 June 2016 (2 pages)
22 June 2016Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 69-71 East Street Epsom Surrey KT17 1BP (1 page)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,020
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,020
(3 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,010
(11 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,010
(11 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,010
(11 pages)
17 July 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
17 July 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,010
(11 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,010
(11 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,010
(11 pages)
5 June 2014Secretary's details changed for Diana Rosemary Gibbons on 4 June 2014 (1 page)
5 June 2014Director's details changed for Nigel Vernon Gibbons on 4 June 2014 (2 pages)
5 June 2014Secretary's details changed for Diana Rosemary Gibbons on 4 June 2014 (1 page)
5 June 2014Secretary's details changed for Diana Rosemary Gibbons on 4 June 2014 (1 page)
5 June 2014Director's details changed for Nigel Vernon Gibbons on 4 June 2014 (2 pages)
5 June 2014Director's details changed for Nigel Vernon Gibbons on 4 June 2014 (2 pages)
30 May 2014Appointment of Mr Nicholas Hutton as a director (2 pages)
30 May 2014Appointment of Mr Nicholas Hutton as a director (2 pages)
29 May 2014Termination of appointment of Ingrid Macfarlane as a director (1 page)
29 May 2014Termination of appointment of Ingrid Macfarlane as a director (1 page)
9 January 2014Appointment of Andrew Charles Macfarlane as a secretary (3 pages)
9 January 2014Appointment of Andrew Charles Macfarlane as a secretary (3 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
24 June 2013Register inspection address has been changed (2 pages)
24 June 2013Register(s) moved to registered inspection location (2 pages)
24 June 2013Register inspection address has been changed (2 pages)
24 June 2013Register(s) moved to registered inspection location (2 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (9 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
14 November 2011Appointment of Diana Rosemary Gibbons as a secretary (3 pages)
14 November 2011Appointment of Diana Rosemary Gibbons as a secretary (3 pages)
14 November 2011Appointment of Annabel Christine Gardner as a secretary (3 pages)
14 November 2011Appointment of Patricia Clare Baillie as a secretary (3 pages)
14 November 2011Appointment of Annabel Christine Gardner as a secretary (3 pages)
14 November 2011Appointment of Patricia Clare Baillie as a secretary (3 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 October 2009Appointment of Mrs Jackie Collett as a secretary (1 page)
6 October 2009Termination of appointment of Annabel Gardner as a secretary (1 page)
6 October 2009Termination of appointment of Annabel Gardner as a secretary (1 page)
6 October 2009Appointment of Mrs Jackie Collett as a secretary (1 page)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
28 January 2009Registered office changed on 28/01/2009 from 10 dover street london W1S 4LQ (1 page)
28 January 2009Registered office changed on 28/01/2009 from 10 dover street london W1S 4LQ (1 page)
23 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
23 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
12 June 2008Return made up to 08/06/08; full list of members (5 pages)
12 June 2008Return made up to 08/06/08; full list of members (5 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 June 2007Return made up to 08/06/07; full list of members (3 pages)
21 June 2007Return made up to 08/06/07; full list of members (3 pages)
19 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
19 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
27 June 2006Return made up to 08/06/06; full list of members (3 pages)
27 June 2006Return made up to 08/06/06; full list of members (3 pages)
21 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
21 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
15 July 2005Return made up to 08/06/05; full list of members (3 pages)
15 July 2005Return made up to 08/06/05; full list of members (3 pages)
20 June 2005Registered office changed on 20/06/05 from: tunsgate square 98-110 high street guildford surrey GU1 3HE (1 page)
20 June 2005Registered office changed on 20/06/05 from: tunsgate square 98-110 high street guildford surrey GU1 3HE (1 page)
16 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
16 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
22 June 2004Return made up to 08/06/04; full list of members (9 pages)
22 June 2004Return made up to 08/06/04; full list of members (9 pages)
16 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
13 June 2003Return made up to 08/06/03; full list of members (9 pages)
13 June 2003Return made up to 08/06/03; full list of members (9 pages)
31 March 2003Full accounts made up to 30 April 2002 (13 pages)
31 March 2003Full accounts made up to 30 April 2002 (13 pages)
24 December 2002Ad 02/12/02--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
24 December 2002Nc inc already adjusted 02/12/02 (1 page)
24 December 2002Nc inc already adjusted 02/12/02 (1 page)
24 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2002Ad 02/12/02--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
24 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002Return made up to 08/06/02; full list of members (9 pages)
19 June 2002Return made up to 08/06/02; full list of members (9 pages)
30 October 2001Full accounts made up to 30 April 2001 (12 pages)
30 October 2001Full accounts made up to 30 April 2001 (12 pages)
29 June 2001Return made up to 08/06/01; full list of members (8 pages)
29 June 2001Return made up to 08/06/01; full list of members (8 pages)
27 September 2000Full accounts made up to 30 April 2000 (12 pages)
27 September 2000Full accounts made up to 30 April 2000 (12 pages)
13 July 2000Return made up to 08/06/00; full list of members (8 pages)
13 July 2000Return made up to 08/06/00; full list of members (8 pages)
3 February 2000Full accounts made up to 30 April 1999 (12 pages)
3 February 2000Full accounts made up to 30 April 1999 (12 pages)
14 June 1999Return made up to 08/06/99; change of members (6 pages)
14 June 1999Return made up to 08/06/99; change of members (6 pages)
17 March 1999Ad 10/03/98--------- £ si 400@1 (2 pages)
17 March 1999Ad 10/03/98--------- £ si 400@1 (2 pages)
24 November 1998Full accounts made up to 30 April 1998 (12 pages)
24 November 1998Full accounts made up to 30 April 1998 (12 pages)
30 June 1998Return made up to 08/06/98; no change of members (4 pages)
30 June 1998Return made up to 08/06/98; no change of members (4 pages)
13 January 1998Full accounts made up to 30 April 1997 (12 pages)
13 January 1998Full accounts made up to 30 April 1997 (12 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
17 June 1997Return made up to 08/06/97; full list of members (6 pages)
17 June 1997Return made up to 08/06/97; full list of members (6 pages)
7 February 1997Full accounts made up to 30 April 1996 (13 pages)
7 February 1997Full accounts made up to 30 April 1996 (13 pages)
2 August 1996Return made up to 08/06/96; no change of members (4 pages)
2 August 1996Return made up to 08/06/96; no change of members (4 pages)
15 January 1996Full accounts made up to 30 April 1995 (13 pages)
15 January 1996Full accounts made up to 30 April 1995 (13 pages)
14 August 1995Accounts for a small company made up to 30 April 1994 (12 pages)
14 August 1995Accounts for a small company made up to 30 April 1994 (12 pages)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
30 November 1993New director appointed (4 pages)
30 November 1993Ad 22/10/93--------- £ si 600@1=600 £ ic 2/602 (2 pages)
30 November 1993New director appointed (4 pages)
30 November 1993Ad 22/10/93--------- £ si 600@1=600 £ ic 2/602 (2 pages)
22 July 1993Memorandum and Articles of Association (8 pages)
22 July 1993Memorandum and Articles of Association (8 pages)
15 July 1993Director resigned;new director appointed (4 pages)
15 July 1993Director resigned;new director appointed (4 pages)
8 June 1993Incorporation (9 pages)
8 June 1993Incorporation (9 pages)