GARDEDGE PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS7 1DH

Company number 00764503
Status Active
Incorporation Date 17 June 1963
Company Type Private Limited Company
Address 160 CLIFTON AVENUE, SOUTH BENFLEET, ESSEX, SS7 1DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GARDEDGE PROPERTIES LIMITED are www.gardedgeproperties.co.uk, and www.gardedge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. Gardedge Properties Limited is a Private Limited Company. The company registration number is 00764503. Gardedge Properties Limited has been working since 17 June 1963. The present status of the company is Active. The registered address of Gardedge Properties Limited is 160 Clifton Avenue South Benfleet Essex Ss7 1dh. The company`s financial liabilities are £2.34k. It is £-3.57k against last year. The cash in hand is £84.88k. It is £-1.27k against last year. And the total assets are £85.91k, which is £-1.23k against last year. MARTIN, Beryl Maureen is a Secretary of the company. MARTIN, Beryl Maureen is a Director of the company. TERRY, Karen Ann is a Director of the company. Secretary MARTIN, Brian Gordon has been resigned. Director MARTIN, Brian Gordon has been resigned. Director MARTIN, Ronald William has been resigned. Director MARTIN, Victor Murton has been resigned. The company operates in "Development of building projects".


gardedge properties Key Finiance

LIABILITIES £2.34k
-61%
CASH £84.88k
-2%
TOTAL ASSETS £85.91k
-2%
All Financial Figures

Current Directors

Secretary
MARTIN, Beryl Maureen
Appointed Date: 07 August 1999

Director
MARTIN, Beryl Maureen
Appointed Date: 31 March 1999
88 years old

Director
TERRY, Karen Ann
Appointed Date: 31 March 1999
63 years old

Resigned Directors

Secretary
MARTIN, Brian Gordon
Resigned: 07 August 1999

Director
MARTIN, Brian Gordon
Resigned: 07 August 1999
95 years old

Director
MARTIN, Ronald William
Resigned: 31 March 1999
102 years old

Director
MARTIN, Victor Murton
Resigned: 30 January 2015
93 years old

Persons With Significant Control

Mrs Karen Ann Terry
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GARDEDGE PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 16 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 60

01 Oct 2015
Termination of appointment of Victor Murton Martin as a director on 30 January 2015
...
... and 66 more events
21 Mar 1989
Return made up to 16/09/88; no change of members

05 Nov 1987
Full accounts made up to 31 March 1987

05 Nov 1987
Return made up to 12/09/87; no change of members

25 Mar 1987
Full accounts made up to 31 March 1986
29 Dec 1986
Return made up to 12/09/86; full list of members

GARDEDGE PROPERTIES LIMITED Charges

14 February 1969
Legal charge
Delivered: 3 March 1969
Status: Satisfied on 7 October 1991
Persons entitled: Magnet Building Society.
Description: 99 victoria avenue, southend on sea, essex.
2 August 1968
Memo of deposit
Delivered: 23 August 1968
Status: Satisfied on 4 August 2015
Persons entitled: Westminster Bank Limited
Description: 111, victoria avenue, southend-on-sea, essex.