GARDINER ESTATES LIMITED

Register to unlock more data on OkredoRegister

GARDINER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI005093

Incorporation date

21/11/1961

Size

Micro Entity

Contacts

Registered address

Registered address

209 Lisburn Road, Belfast BT9 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1961)
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon22/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon02/08/2024
Change of details for Mr David Colin Gardiner as a person with significant control on 2019-07-01
dot icon02/08/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/08/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon03/08/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon20/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon24/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon26/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon15/08/2017
Micro company accounts made up to 2016-11-30
dot icon01/08/2017
Notification of David Colin Gardiner as a person with significant control on 2016-04-06
dot icon17/07/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon01/09/2014
Amended total exemption small company accounts made up to 2013-11-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon09/07/2014
Registered office address changed from 74 Wellington Park Belfast BT9 6DP on 2014-07-09
dot icon11/07/2013
Appointment of Mr Jonathan Trevor Gardiner as a director
dot icon11/07/2013
Appointment of Mrs Valerie Anne Gardiner as a director
dot icon02/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Valerie Gardiner as a director
dot icon20/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon15/06/2012
Director's details changed for Mr David Colin Gardiner on 2012-01-02
dot icon15/06/2012
Secretary's details changed for Mr David Colin Gardiner on 2012-01-02
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon05/07/2010
Director's details changed for Valerie E a Gardiner on 2010-06-06
dot icon05/07/2010
Director's details changed for David Colin Gardiner on 2010-06-06
dot icon05/07/2010
Secretary's details changed for David Colin Gardiner on 2010-06-06
dot icon05/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/10/2009
31/12/69 annual return
dot icon31/07/2009
06/06/09 annual return shuttle
dot icon26/07/2009
06/06/09 annual return shuttle
dot icon13/01/2009
30/11/07 annual accts
dot icon07/07/2008
06/06/08 annual return shuttle
dot icon09/02/2008
30/11/06 annual accts
dot icon19/07/2007
Change of dirs/sec
dot icon22/06/2007
06/06/07 annual return shuttle
dot icon28/09/2006
30/11/05 annual accts
dot icon21/06/2006
06/06/06 annual return shuttle
dot icon23/11/2005
30/11/04 annual accts
dot icon03/06/2005
06/06/05 annual return shuttle
dot icon11/09/2004
30/11/03 annual accts
dot icon29/06/2004
06/06/04 annual return shuttle
dot icon08/07/2003
30/11/02 annual accts
dot icon10/06/2003
06/06/03 annual return shuttle
dot icon30/08/2002
30/11/01 annual accts
dot icon07/06/2002
06/06/02 annual return shuttle
dot icon08/09/2001
30/11/00 annual accts
dot icon07/06/2001
06/06/01 annual return shuttle
dot icon02/04/2001
Change of dirs/sec
dot icon04/09/2000
30/11/99 annual accts
dot icon03/06/2000
06/06/00 annual return shuttle
dot icon31/07/1999
30/11/98 annual accts
dot icon03/06/1999
06/06/99 annual return shuttle
dot icon26/08/1998
30/11/97 annual accts
dot icon04/06/1998
06/06/98 annual return shuttle
dot icon12/09/1997
30/11/96 annual accts
dot icon19/06/1997
06/06/97 annual return shuttle
dot icon04/07/1996
30/11/95 annual accts
dot icon17/06/1996
06/06/96 annual return shuttle
dot icon08/06/1995
30/11/94 annual accts
dot icon08/06/1995
18/06/95 annual return shuttle
dot icon16/06/1994
18/06/94 annual return shuttle
dot icon17/05/1994
30/11/93 annual accts
dot icon06/08/1993
Return of allot of shares
dot icon05/07/1993
30/11/92 annual accts
dot icon05/07/1993
18/06/93 annual return shuttle
dot icon24/06/1992
30/11/91 annual accts
dot icon24/06/1992
18/06/92 annual return form
dot icon10/01/1992
Change of dirs/sec
dot icon08/07/1991
25/06/91 annual return
dot icon01/07/1991
30/11/90 annual accts
dot icon25/05/1990
10/05/90 annual return
dot icon18/05/1990
30/11/89 annual accts
dot icon02/05/1990
Particulars of a mortgage charge
dot icon07/02/1990
Mortgage satisfaction
dot icon14/07/1989
30/11/88 annual accts
dot icon14/07/1989
21/06/89 annual return
dot icon12/09/1988
Mortgage satisfaction
dot icon07/07/1988
20/06/88 annual return
dot icon29/06/1988
30/11/87 annual accts
dot icon29/09/1987
29/09/87 annual return
dot icon28/09/1987
30/11/86 annual accts
dot icon05/06/1987
Change in sit reg add
dot icon26/08/1986
31/12/85 annual return
dot icon20/08/1986
Change in sit reg office
dot icon20/06/1986
30/11/85 annual accts
dot icon05/03/1986
31/12/85 annual return
dot icon28/02/1986
Change in sit reg office
dot icon14/10/1985
30/11/84 annual accts
dot icon17/07/1985
31/12/83 annual return
dot icon17/07/1985
31/12/84 annual return
dot icon10/10/1984
30/11/83 annual accts
dot icon02/12/1983
Particulars of a mortgage charge
dot icon17/05/1983
Situation of reg office
dot icon17/05/1983
31/12/82 annual return
dot icon29/06/1982
Notice of ARD
dot icon15/01/1982
31/12/81 annual return
dot icon24/03/1981
31/12/80 annual return
dot icon24/03/1981
Situation of reg office
dot icon15/02/1980
31/12/79 annual return
dot icon22/06/1978
31/12/78 annual return
dot icon25/05/1977
31/12/77 annual return
dot icon15/03/1977
Particulars re directors
dot icon18/02/1977
31/12/76 annual return
dot icon06/01/1976
31/12/75 annual return
dot icon29/04/1975
31/12/74 annual return
dot icon04/02/1975
Particulars re directors
dot icon04/02/1975
Return of allots (cash)
dot icon11/02/1974
31/12/73 annual return
dot icon06/08/1973
31/12/72 annual return
dot icon02/05/1973
Situation of reg office
dot icon04/04/1973
Mortgage satisfaction
dot icon01/03/1972
31/12/71 annual return
dot icon26/10/1970
Return of allots (cash)
dot icon10/08/1970
31/12/70 annual return
dot icon29/05/1970
Particulars re directors
dot icon18/07/1969
31/12/68 annual return
dot icon26/02/1968
31/12/67 annual return
dot icon06/03/1967
31/12/66 annual return
dot icon08/10/1965
Situation of reg office
dot icon30/09/1965
Particulars of a mortgage charge
dot icon08/09/1965
31/12/65 annual return
dot icon24/05/1965
Sit of register of mems
dot icon22/03/1965
31/12/64 annual return
dot icon26/08/1964
Return of allots (cash)
dot icon19/03/1964
Particulars re directors
dot icon04/03/1964
31/12/63 annual return
dot icon11/07/1962
Particulars of a mortgage charge
dot icon07/05/1962
Return of allots (cash)
dot icon21/11/1961
Particulars re directors
dot icon21/11/1961
Decl on compl on incorp
dot icon21/11/1961
Statement of nominal cap
dot icon21/11/1961
Situation of reg office
dot icon21/11/1961
Articles
dot icon21/11/1961
Memorandum
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
627.48K
-
0.00
-
-
2022
1
640.91K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Jonathan Trevor
Director
27/05/2013 - Present
-
Gardiner, Valerie Anne
Director
27/05/2013 - Present
-
Gardiner, David Colin
Director
22/03/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARDINER ESTATES LIMITED

GARDINER ESTATES LIMITED is an(a) Active company incorporated on 21/11/1961 with the registered office located at 209 Lisburn Road, Belfast BT9 7EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARDINER ESTATES LIMITED?

toggle

GARDINER ESTATES LIMITED is currently Active. It was registered on 21/11/1961 .

Where is GARDINER ESTATES LIMITED located?

toggle

GARDINER ESTATES LIMITED is registered at 209 Lisburn Road, Belfast BT9 7EJ.

What does GARDINER ESTATES LIMITED do?

toggle

GARDINER ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GARDINER ESTATES LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-11-30.