About

Registered Number: 05396854
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Based in Altrincham, Cheshire, Tucker Gardner Residential Ltd was founded on 17 March 2005, it's status is listed as "Active". The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Richard David 04 June 2008 06 January 2014 1
FAIRBAIRN, Stephen 20 May 2005 08 September 2009 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 02 April 2019
CS01 - N/A 18 March 2019
PSC05 - N/A 18 March 2019
AA - Annual Accounts 04 October 2018
PSC05 - N/A 09 August 2018
PSC05 - N/A 09 August 2018
CS01 - N/A 20 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2018
PSC02 - N/A 24 October 2017
PSC09 - N/A 24 October 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 23 September 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 21 March 2016
MR04 - N/A 06 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 20 May 2014
RP04 - N/A 30 April 2014
AR01 - Annual Return 16 April 2014
AA01 - Change of accounting reference date 21 March 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AD01 - Change of registered office address 24 February 2014
AP01 - Appointment of director 24 February 2014
MR04 - N/A 15 January 2014
MR04 - N/A 14 January 2014
AA - Annual Accounts 22 October 2013
SH03 - Return of purchase of own shares 02 September 2013
MR01 - N/A 12 June 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 24 September 2012
RESOLUTIONS - N/A 28 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2012
SH08 - Notice of name or other designation of class of shares 28 May 2012
AR01 - Annual Return 19 March 2012
AD04 - Change of location of company records to the registered office 19 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 19 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
SH01 - Return of Allotment of shares 23 November 2009
AA - Annual Accounts 20 October 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 24 September 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AUD - Auditor's letter of resignation 16 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 07 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
RESOLUTIONS - N/A 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 26 May 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2013 Fully Satisfied

N/A

Debenture 20 March 2008 Fully Satisfied

N/A

Debenture 20 May 2005 Fully Satisfied

N/A

Debenture 20 May 2005 Fully Satisfied

N/A

Debenture 19 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.