GUARDIAN PROPERTY MAINTENANCE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 2LD

Company number 02669534
Status Active
Incorporation Date 9 December 1991
Company Type Private Limited Company
Address 12 LANSDOWN CRESCENT LANE, CHELTENHAM, GLOUCESTERSHIRE, GL50 2LD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX. The most likely internet sites of GUARDIAN PROPERTY MAINTENANCE LIMITED are www.guardianpropertymaintenance.co.uk, and www.guardian-property-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guardian Property Maintenance Limited is a Private Limited Company. The company registration number is 02669534. Guardian Property Maintenance Limited has been working since 09 December 1991. The present status of the company is Active. The registered address of Guardian Property Maintenance Limited is 12 Lansdown Crescent Lane Cheltenham Gloucestershire Gl50 2ld. The company`s financial liabilities are £4.5k. It is £-6.05k against last year. The cash in hand is £0.25k. It is £0.15k against last year. And the total assets are £39.01k, which is £14.16k against last year. GOODWIN, Kathryn Alice is a Secretary of the company. TILLEY, Michael John is a Director of the company. Secretary BALDWIN, Kevin George has been resigned. Secretary MEREDITH, Brian James has been resigned. Secretary MIDDLICOTT, Anthony John has been resigned. Secretary POWER, Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALDWIN, Kevin George has been resigned. Director HORNBY, Irvine Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEREDITH, Brian James has been resigned. Director MIDDLICOTT, Anthony John has been resigned. Director POWER, Susan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


guardian property maintenance Key Finiance

LIABILITIES £4.5k
-58%
CASH £0.25k
+148%
TOTAL ASSETS £39.01k
+57%
All Financial Figures

Current Directors

Secretary
GOODWIN, Kathryn Alice
Appointed Date: 30 November 2008

Director
TILLEY, Michael John
Appointed Date: 09 December 1991
85 years old

Resigned Directors

Secretary
BALDWIN, Kevin George
Resigned: 09 February 1997
Appointed Date: 23 June 1993

Secretary
MEREDITH, Brian James
Resigned: 31 March 1992
Appointed Date: 09 December 1991

Secretary
MIDDLICOTT, Anthony John
Resigned: 14 July 1993
Appointed Date: 31 March 1992

Secretary
POWER, Susan
Resigned: 30 November 2008
Appointed Date: 09 February 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 December 1991
Appointed Date: 09 December 1991

Director
BALDWIN, Kevin George
Resigned: 09 February 1997
Appointed Date: 31 March 1992
64 years old

Director
HORNBY, Irvine Michael
Resigned: 28 February 1993
Appointed Date: 31 March 1992
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 December 1991
Appointed Date: 09 December 1991

Director
MEREDITH, Brian James
Resigned: 31 March 1992
Appointed Date: 09 December 1991
79 years old

Director
MIDDLICOTT, Anthony John
Resigned: 14 July 1993
Appointed Date: 31 March 1992
66 years old

Director
POWER, Susan
Resigned: 30 November 2008
Appointed Date: 09 February 1997
60 years old

Persons With Significant Control

Mr Michael John Tilley
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Kathryn Alice Goodwin
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GUARDIAN PROPERTY MAINTENANCE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 May 2016
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 9,002

...
... and 57 more events
10 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1992
Accounting reference date notified as 31/03

19 Dec 1991
Registered office changed on 19/12/91 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1991
Incorporation