About

Registered Number: 04566640
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor, Gateway 2 , Holgate Park Drive, York, YO26 4GB,

 

Guardian Property Lettings Ltd was registered on 18 October 2002, it's status at Companies House is "Active". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Paul 22 October 2002 02 July 2014 1
DAVIES, Sandra 22 October 2002 02 July 2014 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Sapna Bedi 02 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
PSC05 - N/A 07 January 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 18 October 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
AA - Annual Accounts 17 August 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
CH01 - Change of particulars for director 07 December 2016
CH03 - Change of particulars for secretary 07 December 2016
AD01 - Change of registered office address 07 December 2016
CS01 - N/A 18 October 2016
DISS40 - Notice of striking-off action discontinued 21 June 2016
AA - Annual Accounts 20 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 13 November 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP03 - Appointment of secretary 03 July 2014
AA01 - Change of accounting reference date 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 25 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 08 December 2006
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 23 October 2003
225 - Change of Accounting Reference Date 22 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
287 - Change in situation or address of Registered Office 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.