Company NameGardner Building Limited
DirectorsGeraldine Gardner and James Stewart Gardner
Company StatusActive
Company Number08414483
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Previous NameGardner Pubs Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Geraldine Gardner
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr James Stewart Gardner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Geraldine Gardner
40.00%
Ordinary
40 at £1James Stewart Gardner
40.00%
Ordinary
20 at £1J. Sewell
20.00%
Ordinary

Financials

Year2014
Net Worth-£6,596
Cash£2,207
Current Liabilities£402,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

29 March 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
20 May 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
31 August 2021Director's details changed for Mr James Stewart Gardner on 16 August 2021 (2 pages)
31 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 (1 page)
31 August 2021Change of details for Mr James Stewart Gardner as a person with significant control on 16 August 2021 (2 pages)
31 August 2021Change of details for Mrs Geraldine Gardner as a person with significant control on 16 August 2021 (2 pages)
31 August 2021Director's details changed for Mrs Geraldine Gardner on 16 August 2021 (2 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
29 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
4 March 2020Micro company accounts made up to 31 March 2019 (4 pages)
24 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
18 February 2020Change of details for Mrs Geraldine Gardner as a person with significant control on 17 February 2020 (2 pages)
18 February 2020Director's details changed for Mr James Stewart Gardner on 17 February 2020 (2 pages)
18 February 2020Change of details for Mr James Stewart Gardner as a person with significant control on 17 February 2020 (2 pages)
18 February 2020Director's details changed for Mrs Geraldine Gardner on 17 February 2020 (2 pages)
10 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
19 March 2019Micro company accounts made up to 31 March 2018 (3 pages)
7 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
7 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
2 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
1 March 2018Director's details changed for Mrs Geraldine Gardner on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr James Stewart Gardner on 1 March 2018 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 February 2017Director's details changed for Mrs Geraldine Gardner on 20 February 2017 (2 pages)
28 February 2017Director's details changed for Mrs Geraldine Gardner on 20 February 2017 (2 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
28 February 2017Director's details changed for Mr James Stewart Gardner on 20 February 2017 (2 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
28 February 2017Director's details changed for Mr James Stewart Gardner on 20 February 2017 (2 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Director's details changed for Mr James Stewart Gardner on 16 June 2015 (2 pages)
18 June 2015Director's details changed for Mrs Geraldine Gardner on 16 June 2015 (2 pages)
18 June 2015Director's details changed for Mrs Geraldine Gardner on 16 June 2015 (2 pages)
18 June 2015Director's details changed for Mr James Stewart Gardner on 16 June 2015 (2 pages)
17 June 2015Company name changed gardner pubs LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
17 June 2015Company name changed gardner pubs LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
8 March 2013Register(s) moved to registered inspection location (2 pages)
8 March 2013Register inspection address has been changed (2 pages)
8 March 2013Register inspection address has been changed (2 pages)
8 March 2013Register(s) moved to registered inspection location (2 pages)
1 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
1 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
21 February 2013Incorporation (22 pages)
21 February 2013Incorporation (22 pages)