Allen Gardiner's House Management Limited MARDEN


Allen Gardiner's House Management started in year 2000 as Private Limited Company with registration number 04093897. The Allen Gardiner's House Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The firm has 2 directors, namely Maureen S., Julian D.. Of them, Maureen S., Julian D. have been with the company the longest, being appointed on 25 August 2021. 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.

Allen Gardiner's House Management Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04093897
Date of Incorporation Fri, 20th Oct 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Maureen S.

Position: Director

Appointed: 25 August 2021

Julian D.

Position: Director

Appointed: 25 August 2021

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 27 August 2014

Antony M.

Position: Director

Appointed: 19 January 2010

Resigned: 25 August 2021

Robert E.

Position: Director

Appointed: 23 May 2007

Resigned: 11 February 2020

Penelope M.

Position: Director

Appointed: 14 June 2006

Resigned: 26 October 2006

Andrew M.

Position: Secretary

Appointed: 09 June 2006

Resigned: 28 August 2014

Daniel B.

Position: Secretary

Appointed: 23 September 2002

Resigned: 07 July 2006

Reginald C.

Position: Director

Appointed: 10 September 2002

Resigned: 21 March 2018

Nicholas B.

Position: Director

Appointed: 10 September 2002

Resigned: 18 April 2005

Freda H.

Position: Director

Appointed: 10 September 2002

Resigned: 01 March 2004

Anthony O.

Position: Director

Appointed: 10 September 2002

Resigned: 27 November 2009

Graham B.

Position: Director

Appointed: 06 November 2000

Resigned: 11 September 2002

Graham B.

Position: Secretary

Appointed: 06 November 2000

Resigned: 24 September 2002

Peter D.

Position: Director

Appointed: 06 November 2000

Resigned: 11 September 2002

Kevin C.

Position: Director

Appointed: 06 November 2000

Resigned: 10 September 2002

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 20 October 2000

Resigned: 20 October 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2000

Resigned: 20 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 69739 48448 056   
Current Assets26 74539 96448 77331 648  
Debtors4848071731 64852 95867 975
Net Assets Liabilities23 03237 19839 36027 90747 43864 840
Other Debtors   30 44052 39167 448
Other
Creditors3 7132 7669 4133 7415 5203 135
Other Creditors1 7796468 3072 7742 4762 268
Prepayments48476497545567523
Trade Creditors Trade Payables1 9342 1201 1069673 044867
Trade Debtors Trade Receivables 4220662 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, March 2023
Free Download (8 pages)

Company search

Advertisements