About

Registered Number: 05092876
Date of Incorporation: 02/04/2004 (21 years ago)
Company Status: Active
Registered Address: 9 Market Street, Amlwch, LL68 9ET,

 

Established in 2004, Gardner Properties Ltd have registered office in Amlwch, it's status in the Companies House registry is set to "Active". The companies directors are Gardner, Carl Alexander, Gardner, Natalie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Carl Alexander 06 April 2004 - 1
GARDNER, Natalie 06 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 16 October 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 13 April 2017
AA - Annual Accounts 24 November 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 27 August 2008
395 - Particulars of a mortgage or charge 29 April 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 29 November 2006
395 - Particulars of a mortgage or charge 21 August 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 16 June 2005
395 - Particulars of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 27 August 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 April 2008 Outstanding

N/A

Debenture 15 August 2006 Outstanding

N/A

Legal mortgage 25 May 2005 Outstanding

N/A

Legal mortgage 18 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.