Gardan Homes Limited

DataGardener
gardan homes limited
live
Micro

Gardan Homes Limited

05771485Private Limited With Share Capital

30 Ninhams Wood Ninhams Wood, Orpington, BR68NJ
Incorporated

06/04/2006

Company Age

20 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Gardan Homes Limited (05771485) is a private limited with share capital incorporated on 06/04/2006 (20 years old) and registered in orpington, BR68NJ. The company operates under SIC code 41202 - construction of domestic buildings.

Gardan homes limited is a commercial real estate company based out of royal tunbridge wells, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 06/04/2006
BR68NJ

Financial Overview

Total Assets

£3.84M

Liabilities

£3.50M

Net Assets

£341.9K

Est. Turnover

£2.88M

AI Estimated
Unreported
Cash

£326

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

93
Legacy
Category:Miscellaneous
Date:21-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-02-2024
Gazette Notice Voluntary
Category:Gazette
Date:16-01-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-01-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-08-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-06-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:09-06-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-02-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:05-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:21-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Administrative Restoration Company
Category:Restoration
Date:25-03-2010
Gazette Dissolved Compulsary
Category:Gazette
Date:15-09-2009
Gazette Notice Compulsary
Category:Gazette
Date:02-06-2009
Legacy
Category:Annual Return
Date:10-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:02-05-2007
Legacy
Category:Address
Date:10-03-2007
Legacy
Category:Officers
Date:20-04-2006
Legacy
Category:Officers
Date:20-04-2006
Legacy
Category:Officers
Date:20-04-2006
Legacy
Category:Officers
Date:20-04-2006
Incorporation Company
Category:Incorporation
Date:06-04-2006

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date15/07/2020
Latest Accounts30/04/2019

Trading Addresses

30 Ninhams Wood, Orpington, BR68NJRegistered

Related Companies

2

Contact

07956364342
30 Ninhams Wood Ninhams Wood, Orpington, BR68NJ