About

Registered Number: 05092876
Date of Incorporation: 02/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 9 Market Street, Amlwch, LL68 9ET,

 

Gardner Properties Ltd was founded on 02 April 2004 and are based in Amlwch, it's status at Companies House is "Active". There are 2 directors listed as Gardner, Carl Alexander, Gardner, Natalie for the organisation at Companies House. We don't currently know the number of employees at the business.

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.