Company NameGuardian Real Estate Management Limited
DirectorPeter John Leuzzi
Company StatusActive
Company Number05753465
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month 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 Peter John Leuzzi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed23 May 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore
Wellpond Green Standon
Ware
Hertfordshire
SG11 1NN
Secretary NameMrs Sarah Louise Leuzzi
NationalityBritish
StatusCurrent
Appointed23 May 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleDesigner
Correspondence AddressStanmore
Wellpond Green Standon
Ware
Hertfordshire
SG11 1NN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Peter John Leuzzi
100.00%
Ordinary

Financials

Year2014
Net Worth£44,415
Cash£525
Current Liabilities£646,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Director's details changed for Mr Peter John Leuzzi on 19 July 2018 (2 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
25 March 2019Change of details for Mr Peter John Leuzzi as a person with significant control on 19 July 2018 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
26 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 23/03/09; full list of members (3 pages)
13 May 2009Return made up to 23/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Return made up to 23/03/08; full list of members (6 pages)
16 May 2008Return made up to 23/03/08; full list of members (6 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
18 July 2007Return made up to 23/03/07; full list of members (6 pages)
18 July 2007Return made up to 23/03/07; full list of members (6 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page)
5 June 2007Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
17 April 2007Registered office changed on 17/04/07 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
23 March 2006Incorporation (12 pages)
23 March 2006Incorporation (12 pages)