ALLEN GARDINER'S HOUSE MANAGEMENT LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 04093897
Status Active
Incorporation Date 20 October 2000
Company Type Private Limited Company
Address SUITE 7 ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 February 2017 with updates; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of ALLEN GARDINER'S HOUSE MANAGEMENT LIMITED are www.allengardinershousemanagement.co.uk, and www.allen-gardiner-s-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allen Gardiner S House Management Limited is a Private Limited Company. The company registration number is 04093897. Allen Gardiner S House Management Limited has been working since 20 October 2000. The present status of the company is Active. The registered address of Allen Gardiner S House Management Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. CLARE, Reginald is a Director of the company. EDWARDS, Robert John is a Director of the company. MEYER, Antony Guy Laurence is a Director of the company. Secretary BLACKFORD, Graham John has been resigned. Secretary BURKINSHAW, Daniel Spencer has been resigned. Secretary MCGILL, Andrew Ryder has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BARKER, Nicholas Paul has been resigned. Director BLACKFORD, Graham John has been resigned. Director BULL, Penelope Jane has been resigned. Director CARR, Kevin Raymond has been resigned. Director DAVIES, Peter Anthony has been resigned. Director HIGLEY, Freda has been resigned. Director OYARZABAL, Anthony Ignatius Andrew has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 27 August 2014

Director
CLARE, Reginald
Appointed Date: 10 September 2002
96 years old

Director
EDWARDS, Robert John
Appointed Date: 23 May 2007
77 years old

Director
MEYER, Antony Guy Laurence
Appointed Date: 19 January 2010
81 years old

Resigned Directors

Secretary
BLACKFORD, Graham John
Resigned: 24 September 2002
Appointed Date: 06 November 2000

Secretary
BURKINSHAW, Daniel Spencer
Resigned: 07 July 2006
Appointed Date: 23 September 2002

Secretary
MCGILL, Andrew Ryder
Resigned: 28 August 2014
Appointed Date: 09 June 2006

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 October 2000
Appointed Date: 20 October 2000

Director
BARKER, Nicholas Paul
Resigned: 18 April 2005
Appointed Date: 10 September 2002
61 years old

Director
BLACKFORD, Graham John
Resigned: 11 September 2002
Appointed Date: 06 November 2000
64 years old

Director
BULL, Penelope Jane
Resigned: 26 October 2006
Appointed Date: 14 June 2006
51 years old

Director
CARR, Kevin Raymond
Resigned: 10 September 2002
Appointed Date: 06 November 2000
70 years old

Director
DAVIES, Peter Anthony
Resigned: 11 September 2002
Appointed Date: 06 November 2000
69 years old

Director
HIGLEY, Freda
Resigned: 01 March 2004
Appointed Date: 10 September 2002
92 years old

Director
OYARZABAL, Anthony Ignatius Andrew
Resigned: 27 November 2009
Appointed Date: 10 September 2002
93 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 October 2000
Appointed Date: 20 October 2000

ALLEN GARDINER'S HOUSE MANAGEMENT LIMITED Events

14 Feb 2017
Total exemption full accounts made up to 31 December 2016
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
01 Mar 2016
Total exemption full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 18

...
... and 68 more events
15 Nov 2000
New secretary appointed
15 Nov 2000
Registered office changed on 15/11/00 from: temple house 20 holywell row london EC2A 4XH
14 Nov 2000
Secretary resigned
14 Nov 2000
Director resigned
20 Oct 2000
Incorporation