Gard Holdings Limited TONBRIDGE


Gard Holdings started in year 1993 as Private Limited Company with registration number 02846637. The Gard Holdings company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Tonbridge at The Arnold Business Park Branbridges Road. Postal code: TN12 5LG.

Currently there are 3 directors in the the company, namely Rachel C., Molly T. and Simon T.. In addition one secretary - Rachel C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Marian J. who worked with the the company until 31 August 2003.

Gard Holdings Limited Address / Contact

Office Address The Arnold Business Park Branbridges Road
Office Address2 East Peckham
Town Tonbridge
Post code TN12 5LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02846637
Date of Incorporation Fri, 20th Aug 1993
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Rachel C.

Position: Director

Appointed: 22 September 2020

Molly T.

Position: Director

Appointed: 05 October 2018

Simon T.

Position: Director

Appointed: 18 October 2013

Rachel C.

Position: Secretary

Appointed: 31 August 2003

Daphne T.

Position: Director

Appointed: 20 August 1993

Resigned: 21 August 1995

Graham T.

Position: Director

Appointed: 20 August 1993

Resigned: 04 April 2012

Roy T.

Position: Director

Appointed: 20 August 1993

Resigned: 15 December 1994

Marian J.

Position: Secretary

Appointed: 20 August 1993

Resigned: 31 August 2003

Violet C.

Position: Nominee Director

Appointed: 20 August 1993

Resigned: 20 August 1993

Peter F.

Position: Director

Appointed: 20 August 1993

Resigned: 31 March 2020

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 20 August 1993

Resigned: 20 August 1993

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Simon T. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Graham T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Peter F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Simon T.

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

Graham T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter F.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements