Gardeners Close Residents Association Limited BEDFORD


Founded in 2005, Gardeners Close Residents Association, classified under reg no. 05338346 is an active company. Currently registered at 7 Gardeners Close MK45 2DY, Bedford the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Hannah S., Eileen D. and Gary S. and others. Of them, Hayley W. has been with the company the longest, being appointed on 19 April 2006 and Hannah S. has been with the company for the least time - from 3 April 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gardeners Close Residents Association Limited Address / Contact

Office Address 7 Gardeners Close
Office Address2 Maulden
Town Bedford
Post code MK45 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05338346
Date of Incorporation Thu, 20th Jan 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Hannah S.

Position: Director

Appointed: 03 April 2020

Eileen D.

Position: Director

Appointed: 07 February 2019

Gary S.

Position: Director

Appointed: 16 January 2018

Lorraine S.

Position: Director

Appointed: 16 January 2018

Kevin C.

Position: Director

Appointed: 28 September 2007

Hayley W.

Position: Director

Appointed: 19 April 2006

Eileen D.

Position: Director

Appointed: 28 February 2019

Resigned: 03 April 2020

Angela D.

Position: Director

Appointed: 16 January 2018

Resigned: 15 November 2018

Michael L.

Position: Director

Appointed: 16 January 2018

Resigned: 01 March 2021

Emma H.

Position: Director

Appointed: 16 January 2018

Resigned: 28 February 2019

Valerie L.

Position: Director

Appointed: 16 January 2018

Resigned: 01 March 2021

Steven D.

Position: Director

Appointed: 16 January 2018

Resigned: 15 November 2018

Graham S.

Position: Secretary

Appointed: 31 March 2010

Resigned: 10 February 2017

Lara W.

Position: Director

Appointed: 31 March 2010

Resigned: 10 February 2017

Josephine G.

Position: Director

Appointed: 28 September 2007

Resigned: 10 February 2017

Linda B.

Position: Director

Appointed: 19 April 2006

Resigned: 28 September 2007

Aaron S.

Position: Director

Appointed: 19 April 2006

Resigned: 10 February 2017

Barry S.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 March 2010

Barry S.

Position: Director

Appointed: 19 April 2006

Resigned: 10 June 2013

Darren B.

Position: Director

Appointed: 19 April 2006

Resigned: 20 January 2014

Joanne B.

Position: Director

Appointed: 19 April 2006

Resigned: 20 January 2014

Stephen W.

Position: Director

Appointed: 19 April 2006

Resigned: 05 February 2010

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2005

Resigned: 20 January 2005

Andrew Y.

Position: Director

Appointed: 20 January 2005

Resigned: 19 April 2006

Russell D.

Position: Director

Appointed: 20 January 2005

Resigned: 19 April 2006

Allan C.

Position: Director

Appointed: 20 January 2005

Resigned: 19 April 2006

Simon B.

Position: Secretary

Appointed: 20 January 2005

Resigned: 19 April 2006

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 January 2005

Resigned: 20 January 2005

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Kevin C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Hayley W. This PSC has significiant influence or control over the company,. The third one is Lara W., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kevin C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hayley W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lara W.

Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 2861 7233 761
Net Assets Liabilities1 3481 5913 623
Other
Creditors938132138
Net Current Assets Liabilities1 3481 5913 623
Total Assets Less Current Liabilities1 3481 5913 623

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search