GARDOL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GARDOL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00644003

Incorporation date

09/12/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Russet Drive Russet Drive, Shenley, Radlett WD7 9RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1959)
dot icon29/10/2025
Appointment of Mrs Nathalie Manzi as a director on 2025-10-20
dot icon29/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon22/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2024
Confirmation statement made on 2024-09-27 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Notification of Danile Pierre Luigi Manzi as a person with significant control on 2024-04-01
dot icon17/01/2024
Satisfaction of charge 006440030005 in full
dot icon15/01/2024
Registration of charge 006440030006, created on 2024-01-12
dot icon16/11/2023
Cessation of Arrow Investments (Uk) Limited as a person with significant control on 2023-11-01
dot icon16/11/2023
Notification of Daniele Pierre Luigi Manzi as a person with significant control on 2023-11-02
dot icon27/09/2023
Registered office address changed from 20 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ to 23 Russet Drive Russet Drive Shenley Radlett WD7 9RH on 2023-09-27
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon18/09/2023
Termination of appointment of Graham Kilbey as a secretary on 2023-09-18
dot icon18/09/2023
Termination of appointment of Graham John Kilbey as a director on 2023-09-18
dot icon12/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2022
Director's details changed for Mr Daniele Pierre Luigi Manzi on 2022-11-07
dot icon03/11/2022
Director's details changed for Mr Danieli Pierre Luigi Manzi on 2022-11-01
dot icon28/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon28/10/2022
Termination of appointment of Susan Patricia Kilbey as a director on 2022-10-15
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon15/10/2021
Change of details for Manor Associates Limited as a person with significant control on 2021-05-16
dot icon31/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Registration of charge 006440030005, created on 2021-02-15
dot icon30/01/2021
Appointment of Mrs Susan Patricia Kilbey as a director on 2021-01-03
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon02/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon01/10/2013
Director's details changed for Graham Kilbey on 2013-09-29
dot icon01/10/2013
Secretary's details changed for Graham Kilbey on 2013-09-29
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Appointment of Graham Kilbey as a secretary
dot icon14/12/2012
Appointment of Graham Kilbey as a director
dot icon11/12/2012
Registered office address changed from Bishops House Monkville Avenue London NW11 0AH on 2012-12-11
dot icon11/12/2012
Termination of appointment of Pamela Marks as a secretary
dot icon11/12/2012
Termination of appointment of Pamela Marks as a director
dot icon11/12/2012
Termination of appointment of Della Daggers as a director
dot icon11/12/2012
Appointment of Mr Danieli Pierre Luigi Manzi as a director
dot icon12/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon10/07/2012
Amended accounts made up to 2012-03-31
dot icon23/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon01/10/2010
Secretary's details changed for Mrs Pamela Marks on 2009-10-01
dot icon01/10/2010
Director's details changed for Della Gloria Daggers on 2009-10-01
dot icon01/10/2010
Director's details changed for Mrs Pamela Marks on 2009-10-01
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2008
Return made up to 29/09/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2007
Return made up to 29/09/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2006
Return made up to 29/09/06; full list of members
dot icon16/10/2006
Location of register of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
Registered office changed on 21/07/06 from: the old stables arundel road poling arundel west sussex BN18 9QA
dot icon13/06/2006
Auditor's resignation
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/09/2005
Return made up to 29/09/05; full list of members
dot icon30/09/2005
Location of register of members
dot icon24/06/2005
Return made up to 03/10/04; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/10/2003
Return made up to 03/10/03; full list of members
dot icon04/08/2003
Director resigned
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/10/2002
Return made up to 21/10/02; no change of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/12/2001
Return made up to 28/10/01; full list of members
dot icon08/05/2001
Memorandum and Articles of Association
dot icon01/05/2001
Particulars of contract relating to shares
dot icon01/05/2001
Ad 13/02/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/05/2001
Nc inc already adjusted 13/02/01
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon21/02/2001
Return made up to 28/10/00; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/01/2001
Auditor's resignation
dot icon11/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/01/2000
Return made up to 28/10/99; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/11/1998
Return made up to 28/10/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/11/1997
Return made up to 28/10/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon14/11/1996
Return made up to 28/10/96; full list of members
dot icon22/04/1996
Registered office changed on 22/04/96 from: mackenzie house 2, station approach east hassocks west sussex. BN6 8HN.
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon07/11/1995
Return made up to 28/10/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Return made up to 28/10/94; no change of members
dot icon21/04/1994
Secretary resigned;new secretary appointed
dot icon14/12/1993
Accounts made up to 1993-03-31
dot icon28/11/1993
Return made up to 28/10/93; full list of members
dot icon01/12/1992
Accounts made up to 1992-03-31
dot icon01/12/1992
Return made up to 05/11/92; no change of members
dot icon03/12/1991
New secretary appointed;director resigned
dot icon03/12/1991
Accounts made up to 1991-03-31
dot icon03/12/1991
Return made up to 19/11/91; no change of members
dot icon10/10/1991
Registered office changed on 10/10/91 from: 36-40 wigmore st london W1H 9DF
dot icon03/01/1991
Accounts made up to 1990-03-31
dot icon03/01/1991
Return made up to 18/09/90; full list of members
dot icon03/01/1990
Accounts made up to 1989-03-31
dot icon03/01/1990
Return made up to 14/12/89; full list of members
dot icon20/01/1989
Return made up to 26/12/88; full list of members
dot icon19/01/1989
Accounts made up to 1988-03-31
dot icon19/01/1988
Accounts made up to 1987-03-31
dot icon19/01/1988
Return made up to 22/12/87; full list of members
dot icon18/01/1987
Registered office changed
dot icon25/11/1986
Return made up to 30/10/86; full list of members
dot icon05/11/1986
Accounts made up to 1986-03-31
dot icon30/10/1980
Registered office changed
dot icon19/05/1972
Registered office changed
dot icon12/02/1972
New secretary appointed
dot icon05/04/1960
Registered office changed
dot icon05/04/1960
Allotment of shares
dot icon05/04/1960
New secretary appointed
dot icon09/12/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilbey, Graham
Secretary
23/11/2012 - 18/09/2023
-
Manzi, Daniel Pierre Luigi
Director
23/11/2012 - Present
4
Marks, Pamela
Director
17/11/1994 - 23/11/2012
1
Daggers, Della Gloria
Director
17/11/1994 - 23/11/2012
-
Marks, Pamela
Secretary
07/04/1994 - 23/11/2012
1

Persons with Significant Control

3
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 GARDOL PROPERTIES LIMITED

GARDOL PROPERTIES LIMITED is an(a) Active company incorporated on 09/12/1959 with the registered office located at 23 Russet Drive Russet Drive, Shenley, Radlett WD7 9RH. There are currently 2 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 GARDOL PROPERTIES LIMITED?

toggle

GARDOL PROPERTIES LIMITED is currently Active. It was registered on 09/12/1959 .

Where is GARDOL PROPERTIES LIMITED located?

toggle

GARDOL PROPERTIES LIMITED is registered at 23 Russet Drive Russet Drive, Shenley, Radlett WD7 9RH.

What does GARDOL PROPERTIES LIMITED do?

toggle

GARDOL PROPERTIES 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 GARDOL PROPERTIES LIMITED?

toggle

The latest filing was on 29/10/2025: Appointment of Mrs Nathalie Manzi as a director on 2025-10-20.