GARDENIA AVENUE MANAGEMENT COMPANY LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU4 8FE

Company number 05217109
Status Active
Incorporation Date 27 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 IMPERIAL COURT, LAPORTE WAY, LUTON, BEDFORDSHIRE, LU4 8FE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Director's details changed for Peter Edward Smith on 19 September 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of GARDENIA AVENUE MANAGEMENT COMPANY LIMITED are www.gardeniaavenuemanagementcompany.co.uk, and www.gardenia-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Gardenia Avenue Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05217109. Gardenia Avenue Management Company Limited has been working since 27 August 2004. The present status of the company is Active. The registered address of Gardenia Avenue Management Company Limited is 5 Imperial Court Laporte Way Luton Bedfordshire Lu4 8fe. . SMITH, Peter Edward is a Secretary of the company. BEDI, Radha is a Director of the company. BLOOMFIELD, Vicki Ann is a Director of the company. BOWLING, Lee Stuart is a Director of the company. BRAINE, Lynda Jayne is a Director of the company. BRAINE, Martin John is a Director of the company. CLARKE, Donna is a Director of the company. GOSINE, Roger Michael is a Director of the company. HARWOOD, Kevin Paul is a Director of the company. KILHAM, Matthew Andrew is a Director of the company. LYONS, Emma is a Director of the company. MARSO, Naleefa is a Director of the company. PURCELL, James Anthony is a Director of the company. SMITH, Peter Edward is a Director of the company. WILLIAM, Stuart John Kristian is a Director of the company. Secretary BIRCH, Jon Philip has been resigned. Secretary LYONS, Emma has been resigned. Secretary ROUTER, Kirsty Anne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALLISON, Gilbert has been resigned. Director DUMPLETON, Hayley Kate has been resigned. Director GILMORE, Michael Thomas has been resigned. Director MILLARD, Hazel Fay has been resigned. Director ROUTER, Kirsty Anne has been resigned. Director SHAH, Jitendra Kumar has been resigned. Director SMITH, Sharon Louise has been resigned. Director WHITE, Charles Leonard Francis has been resigned. Director WILLIAMS, John Richard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Peter Edward
Appointed Date: 10 August 2011

Director
BEDI, Radha
Appointed Date: 06 September 2006
68 years old

Director
BLOOMFIELD, Vicki Ann
Appointed Date: 06 September 2006
54 years old

Director
BOWLING, Lee Stuart
Appointed Date: 17 November 2010
43 years old

Director
BRAINE, Lynda Jayne
Appointed Date: 04 September 2006
43 years old

Director
BRAINE, Martin John
Appointed Date: 04 September 2006
43 years old

Director
CLARKE, Donna
Appointed Date: 17 November 2010
44 years old

Director
GOSINE, Roger Michael
Appointed Date: 06 September 2006
58 years old

Director
HARWOOD, Kevin Paul
Appointed Date: 06 September 2006
64 years old

Director
KILHAM, Matthew Andrew
Appointed Date: 06 September 2006
46 years old

Director
LYONS, Emma
Appointed Date: 06 September 2006
44 years old

Director
MARSO, Naleefa
Appointed Date: 06 September 2006
60 years old

Director
PURCELL, James Anthony
Appointed Date: 06 September 2006
56 years old

Director
SMITH, Peter Edward
Appointed Date: 15 March 2007
45 years old

Director
WILLIAM, Stuart John Kristian
Appointed Date: 06 September 2006
43 years old

Resigned Directors

Secretary
BIRCH, Jon Philip
Resigned: 06 September 2006
Appointed Date: 27 August 2004

Secretary
LYONS, Emma
Resigned: 23 August 2007
Appointed Date: 06 September 2006

Secretary
ROUTER, Kirsty Anne
Resigned: 10 October 2009
Appointed Date: 23 August 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Director
ALLISON, Gilbert
Resigned: 17 August 2007
Appointed Date: 06 September 2006
61 years old

Director
DUMPLETON, Hayley Kate
Resigned: 01 August 2007
Appointed Date: 06 September 2006
44 years old

Director
GILMORE, Michael Thomas
Resigned: 06 September 2006
Appointed Date: 27 August 2004
80 years old

Director
MILLARD, Hazel Fay
Resigned: 23 May 2008
Appointed Date: 06 September 2006
47 years old

Director
ROUTER, Kirsty Anne
Resigned: 19 November 2010
Appointed Date: 06 September 2006
45 years old

Director
SHAH, Jitendra Kumar
Resigned: 01 August 2007
Appointed Date: 06 September 2006
64 years old

Director
SMITH, Sharon Louise
Resigned: 01 August 2007
Appointed Date: 06 September 2006
55 years old

Director
WHITE, Charles Leonard Francis
Resigned: 01 August 2007
Appointed Date: 06 September 2006
46 years old

Director
WILLIAMS, John Richard
Resigned: 01 August 2007
Appointed Date: 06 September 2006
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Director
L & A SECRETARIAL LIMITED
Resigned: 28 August 2004
Appointed Date: 27 August 2004

GARDENIA AVENUE MANAGEMENT COMPANY LIMITED Events

05 Nov 2016
Accounts for a dormant company made up to 31 August 2016
19 Sep 2016
Director's details changed for Peter Edward Smith on 19 September 2016
08 Sep 2016
Confirmation statement made on 27 August 2016 with updates
17 Feb 2016
Accounts for a dormant company made up to 31 August 2015
03 Sep 2015
Annual return made up to 27 August 2015 no member list
...
... and 103 more events
12 Oct 2004
Director resigned
12 Oct 2004
New secretary appointed
12 Oct 2004
New director appointed
12 Oct 2004
Registered office changed on 12/10/04 from: 31 corsham street london N1 6DR
27 Aug 2004
Incorporation