Company NameGardedge Properties Limited
DirectorKaren Ann Martin
Company StatusActive
Company Number00764503
CategoryPrivate Limited Company
Incorporation Date17 June 1963(60 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Karen Ann Martin
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(59 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Secretary NameMrs Beryl Maureen Martin
StatusCurrent
Appointed20 July 2022(59 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameBrian Gordon Martin
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(28 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 August 1999)
RoleBuilder
Correspondence Address26 Warren Chase
Thundersley
Benfleet
Essex
SS7 3DZ
Director NameRonald William Martin
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(28 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleBuilder
Correspondence Address2 Mowhay Meadow
Wadebridge
Cornwall
PL27 7DY
Director NameMr Victor Murton Martin
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(28 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 January 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address160 Clifton Avenue
South Benfleet
Essex
SS7 1DH
Secretary NameBrian Gordon Martin
NationalityBritish
StatusResigned
Appointed16 September 1991(28 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 August 1999)
RoleCompany Director
Correspondence Address26 Warren Chase
Thundersley
Benfleet
Essex
SS7 3DZ
Director NameMrs Beryl Maureen Martin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(35 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 October 2020)
RoleDirector/Secretary/Housewife
Country of ResidenceUnited Kingdom
Correspondence Address160 Clifton Avenue
Benfleet
Essex
SS7 1DH
Director NameMiss Karen Ann Martin
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(35 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 October 2020)
RoleDirector/Housewife
Country of ResidenceEngland
Correspondence Address158 Clifton Avenue
Benfleet
Essex
SS7 1DH
Secretary NameMrs Beryl Maureen Martin
NationalityBritish
StatusResigned
Appointed07 August 1999(36 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Clifton Avenue
Benfleet
Essex
SS7 1DH
Director NameMr Stephen Anthony Hambery
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(57 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2022)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Secretary NameMs Karen Ann Martin
StatusResigned
Appointed30 October 2020(57 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2021)
RoleCompany Director
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Secretary NameMrs Amanda Dawn Hambery
StatusResigned
Appointed13 December 2021(58 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 July 2022)
RoleCompany Director
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT

Contact

Telephone01268 751118
Telephone regionBasildon

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Elizabeth Beryl Terry
6.67%
Ordinary
4 at £1Jessica Mai Terry
6.67%
Ordinary
4 at £1Nicholas John Terry
6.67%
Ordinary
32 at £1K.a. Terry
53.33%
Ordinary
16 at £1Executors Of V.m. Martin
26.67%
Ordinary

Financials

Year2014
Net Worth£150,269
Cash£79,812
Current Liabilities£83,290

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

14 February 1969Delivered on: 3 March 1969
Satisfied on: 7 October 1991
Persons entitled: Magnet Building Society.

Classification: Legal charge
Secured details: 4500.
Particulars: 99 victoria avenue, southend on sea, essex.
Fully Satisfied
2 August 1968Delivered on: 23 August 1968
Satisfied on: 4 August 2015
Persons entitled: Westminster Bank Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111, victoria avenue, southend-on-sea, essex.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
30 October 2020Termination of appointment of Karen Ann Martin as a director on 30 October 2020 (1 page)
30 October 2020Appointment of Mr Stephen Anthony Hambery as a director on 30 October 2020 (2 pages)
30 October 2020Registered office address changed from 160 Clifton Avenue South Benfleet Essex SS7 1DH to 10 Station Court Station Approach Wickford Essex SS11 7AT on 30 October 2020 (1 page)
30 October 2020Cessation of Karen Ann Martin as a person with significant control on 18 October 2020 (1 page)
30 October 2020Termination of appointment of Beryl Maureen Martin as a director on 30 October 2020 (1 page)
30 October 2020Appointment of Ms Karen Ann Martin as a secretary on 30 October 2020 (2 pages)
30 October 2020Termination of appointment of Beryl Maureen Martin as a secretary on 30 October 2020 (1 page)
30 October 2020Notification of Stephen Anthony Hambery as a person with significant control on 18 October 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
24 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
10 October 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 October 2017Director's details changed for Mrs Karen Ann Terry on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mrs Karen Ann Terry on 12 October 2017 (2 pages)
12 October 2017Change of details for Mrs Karen Ann Terry as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Change of details for Mrs Karen Ann Terry as a person with significant control on 12 October 2017 (2 pages)
28 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Termination of appointment of Victor Murton Martin as a director on 30 January 2015 (1 page)
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 60
(6 pages)
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 60
(6 pages)
1 October 2015Termination of appointment of Victor Murton Martin as a director on 30 January 2015 (1 page)
4 August 2015Satisfaction of charge 1 in full (1 page)
4 August 2015Satisfaction of charge 1 in full (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 60
(7 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 60
(7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 60
(7 pages)
12 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 60
(7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Return made up to 16/09/09; full list of members (4 pages)
29 September 2009Return made up to 16/09/09; full list of members (4 pages)
21 October 2008Return made up to 16/09/08; full list of members (4 pages)
21 October 2008Return made up to 16/09/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Return made up to 16/09/07; full list of members (3 pages)
17 September 2007Return made up to 16/09/07; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Return made up to 16/09/06; full list of members (3 pages)
10 October 2006Return made up to 16/09/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Return made up to 16/09/05; full list of members (3 pages)
20 September 2005Return made up to 16/09/05; full list of members (3 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
30 September 2003Return made up to 16/09/03; full list of members (7 pages)
30 September 2003Return made up to 16/09/03; full list of members (7 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 September 2002Return made up to 16/09/02; full list of members (7 pages)
23 September 2002Return made up to 16/09/02; full list of members (7 pages)
10 October 2001Return made up to 16/09/01; full list of members (7 pages)
10 October 2001Return made up to 16/09/01; full list of members (7 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
18 October 2000Full accounts made up to 31 March 2000 (10 pages)
18 October 2000Full accounts made up to 31 March 2000 (10 pages)
9 October 2000Return made up to 16/09/00; full list of members (7 pages)
9 October 2000Return made up to 16/09/00; full list of members (7 pages)
13 October 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 October 1999New secretary appointed (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (1 page)
13 October 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 October 1999New director appointed (2 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 December 1998Full accounts made up to 31 March 1998 (11 pages)
18 December 1998Full accounts made up to 31 March 1998 (11 pages)
14 October 1998Return made up to 16/09/98; no change of members (4 pages)
14 October 1998Return made up to 16/09/98; no change of members (4 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1997Return made up to 16/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 November 1997Full accounts made up to 31 March 1997 (12 pages)
10 November 1997Full accounts made up to 31 March 1997 (12 pages)
10 November 1997Return made up to 16/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 October 1996Full accounts made up to 31 March 1996 (13 pages)
2 October 1996Full accounts made up to 31 March 1996 (13 pages)
25 September 1996Return made up to 16/09/96; no change of members (6 pages)
25 September 1996Return made up to 16/09/96; no change of members (6 pages)
29 September 1995Return made up to 16/09/95; no change of members (4 pages)
29 September 1995Return made up to 16/09/95; no change of members (4 pages)
25 March 1987Full accounts made up to 31 March 1986 (6 pages)
25 March 1987Full accounts made up to 31 March 1986 (6 pages)