GARDNOR MANSIONS LIMITED

Register to unlock more data on OkredoRegister

GARDNOR MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04214779

Incorporation date

11/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Lane House, 24 Parsons Green Lane, London SW6 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon30/03/2026
Micro company accounts made up to 2025-09-30
dot icon25/09/2025
Director's details changed for Mr Stephen Henrik Bends on 2025-09-25
dot icon25/09/2025
Termination of appointment of Anthony Arthur Collings-Wells as a director on 2025-05-15
dot icon17/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon15/05/2025
Termination of appointment of Anthony Leonard Gooch as a director on 2025-02-08
dot icon24/02/2025
Micro company accounts made up to 2024-09-30
dot icon30/05/2024
Micro company accounts made up to 2023-09-30
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon18/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon24/04/2023
Termination of appointment of Joseph Gareh as a secretary on 2023-04-21
dot icon06/01/2023
Appointment of Mrs Emma Sophie Boersma as a director on 2023-01-05
dot icon22/12/2022
Termination of appointment of Conrad James Blakemore as a director on 2022-11-16
dot icon22/12/2022
Appointment of Miss Isabelle Michelle Hargreaves as a director on 2022-11-16
dot icon24/11/2022
Appointment of Mr Maximilian Carl Limbourg as a director on 2022-11-16
dot icon24/11/2022
Termination of appointment of Karl Otto Limbourg as a director on 2022-11-16
dot icon16/11/2022
Termination of appointment of Robert Stanley Mathews as a director on 2022-11-10
dot icon04/10/2022
Termination of appointment of Jonathan Charles White as a director on 2022-09-29
dot icon13/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon12/04/2022
Micro company accounts made up to 2021-09-30
dot icon16/03/2022
Appointment of Mr Stephen Henrik Bends as a director on 2022-03-10
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-09-30
dot icon02/09/2020
Termination of appointment of Isabelle Hargreaves as a director on 2020-09-02
dot icon26/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-09-30
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-09-30
dot icon23/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon18/05/2016
Appointment of Robert Mathews as a director on 2016-05-18
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon13/01/2016
Appointment of Lady Deborah Jane Kestenbaum as a director on 2016-01-05
dot icon18/08/2015
Appointment of Enid Beryl Arlidge as a director on 2015-07-28
dot icon31/07/2015
Appointment of Mrs Jaja Hargreaves as a director on 2015-07-28
dot icon22/07/2015
Termination of appointment of Richard Davis as a director on 2015-07-21
dot icon06/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon30/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Michelle Mercer as a director
dot icon17/05/2013
Termination of appointment of Daniel Brooke as a director
dot icon17/05/2013
Termination of appointment of John Hargreaves as a director
dot icon18/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/07/2012
Appointment of Anthony Arthur Collings-Wells as a director
dot icon21/06/2012
Termination of appointment of Rex Goad as a director
dot icon11/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon12/05/2010
Director's details changed for Anthony Leonard Gooch on 2010-05-11
dot icon12/05/2010
Director's details changed for Richard Davis on 2010-05-11
dot icon12/05/2010
Director's details changed for Doctor Jonathan Charles White on 2010-05-11
dot icon12/05/2010
Director's details changed for Daniel Wolf on 2010-05-11
dot icon12/05/2010
Director's details changed for Karl Otto Limbourg on 2010-05-11
dot icon12/05/2010
Director's details changed for John Hargreaves on 2010-05-11
dot icon12/05/2010
Director's details changed for Nicholas Paul Simons on 2010-05-11
dot icon12/05/2010
Director's details changed for Isabelle Hargreaves on 2010-05-11
dot icon12/05/2010
Director's details changed for Shahnawaz Hasan Majid on 2010-05-11
dot icon12/05/2010
Director's details changed for Rex Goad on 2010-05-11
dot icon12/05/2010
Secretary's details changed for Joseph Gareh on 2010-05-11
dot icon17/08/2009
Director appointed isabelle hargreaves
dot icon17/08/2009
Director appointed john hargreaves
dot icon11/08/2009
Director appointed daniel charles wolf
dot icon10/07/2009
Director appointed karl otto limbourg
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/05/2009
Return made up to 11/05/09; full list of members
dot icon21/05/2009
Director appointed conrad james blakemore
dot icon21/05/2009
Appointment terminated director anthony collings wells
dot icon21/05/2009
Director appointed rex goad
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/06/2008
Amending 88(2)
dot icon27/05/2008
Return made up to 11/05/08; change of members
dot icon09/04/2008
Director appointed anthony leonard gooch
dot icon01/04/2008
Director appointed daniel roderick villaret brooke
dot icon07/06/2007
Return made up to 11/05/07; full list of members
dot icon05/01/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon15/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon07/08/2006
Director resigned
dot icon02/06/2006
Return made up to 11/05/06; change of members
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
New secretary appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Registered office changed on 19/04/06 from: flat 4 gardnor mansions church row NW3 6UR
dot icon31/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/03/2006
Director resigned
dot icon01/06/2005
New director appointed
dot icon18/05/2005
Return made up to 11/05/05; no change of members
dot icon13/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon10/11/2004
Ad 26/10/04--------- £ si 26@1=26 £ ic 1/27
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon14/05/2004
Return made up to 11/05/04; full list of members
dot icon13/04/2004
New director appointed
dot icon13/04/2004
Director resigned
dot icon08/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/06/2003
Return made up to 11/05/03; no change of members
dot icon17/02/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/07/2002
Return made up to 11/05/02; full list of members
dot icon09/05/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New secretary appointed
dot icon05/06/2001
New director appointed
dot icon11/05/2001
Incorporation
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
30/09/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.69K
-
0.00
-
-
2022
12
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karl Otto Limbourg
Director
28/05/2009 - 16/11/2022
1
Limbourg, Maximilian Carl
Director
16/11/2022 - Present
1
Mathews, Robert Stanley
Director
18/05/2016 - 10/11/2022
-
Wolf, Daniel
Director
29/05/2009 - Present
-
Simons, Nicholas Paul
Director
30/11/2006 - Present
1

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 GARDNOR MANSIONS LIMITED

GARDNOR MANSIONS LIMITED is an(a) Active company incorporated on 11/05/2001 with the registered office located at Lane House, 24 Parsons Green Lane, London SW6 4HS. There are currently 10 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 GARDNOR MANSIONS LIMITED?

toggle

GARDNOR MANSIONS LIMITED is currently Active. It was registered on 11/05/2001 .

Where is GARDNOR MANSIONS LIMITED located?

toggle

GARDNOR MANSIONS LIMITED is registered at Lane House, 24 Parsons Green Lane, London SW6 4HS.

What does GARDNOR MANSIONS LIMITED do?

toggle

GARDNOR MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GARDNOR MANSIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-09-30.