Gardenia Court Management Company Limited BECKENHAM


Founded in 1988, Gardenia Court Management Company, classified under reg no. 02246497 is an active company. Currently registered at Gardenia Court Flat 6, Gardenia Court BR3 1QD, Beckenham the company has been in the business for 36 years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on 2023-03-24.

The company has 3 directors, namely Charles N., James K. and Claudine A.. Of them, Charles N., James K., Claudine A. have been with the company the longest, being appointed on 11 December 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gardenia Court Management Company Limited Address / Contact

Office Address Gardenia Court Flat 6, Gardenia Court
Office Address2 58 Park Road
Town Beckenham
Post code BR3 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02246497
Date of Incorporation Wed, 20th Apr 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 24th March
Company age 36 years old
Account next due date Tue, 24th Dec 2024 (239 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Charles N.

Position: Director

Appointed: 11 December 2019

James K.

Position: Director

Appointed: 11 December 2019

Claudine A.

Position: Director

Appointed: 11 December 2019

Andrew W.

Position: Director

Appointed: 08 June 2018

Resigned: 03 January 2020

Derek L.

Position: Secretary

Appointed: 26 February 2018

Resigned: 27 February 2020

Neil R.

Position: Director

Appointed: 17 February 2016

Resigned: 03 January 2020

Nicholas M.

Position: Director

Appointed: 17 February 2016

Resigned: 08 March 2018

Claudine A.

Position: Director

Appointed: 23 October 2008

Resigned: 03 June 2019

Robert L.

Position: Director

Appointed: 11 September 2007

Resigned: 23 October 2008

Miesje D.

Position: Secretary

Appointed: 25 November 2006

Resigned: 09 April 2009

Ann P.

Position: Director

Appointed: 15 September 2004

Resigned: 18 August 2010

Claudine A.

Position: Director

Appointed: 13 September 2000

Resigned: 27 November 2006

Claudine A.

Position: Secretary

Appointed: 13 September 2000

Resigned: 25 November 2006

Torsten B.

Position: Director

Appointed: 01 August 1996

Resigned: 13 July 2016

Giles D.

Position: Director

Appointed: 08 March 1995

Resigned: 24 August 2000

Giles D.

Position: Secretary

Appointed: 08 March 1995

Resigned: 24 August 2000

Gloria C.

Position: Director

Appointed: 10 January 1994

Resigned: 30 July 2004

Claudine A.

Position: Director

Appointed: 08 June 1993

Resigned: 10 January 1994

Steven S.

Position: Director

Appointed: 27 June 1991

Resigned: 01 August 1996

Ian M.

Position: Director

Appointed: 27 June 1991

Resigned: 08 June 1993

Julian H.

Position: Director

Appointed: 27 June 1990

Resigned: 08 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand15 09519 18916 69717 68620 3289 12414 41918 897
Current Assets    20 3289 24914 419 
Debtors     125  
Other Debtors     125  
Other
Creditors14 98519 07916 58717 57620 2189 13914 30918 787
Net Current Assets Liabilities110110110110110110110110
Other Creditors14 98519 07916 58717 57620 2189 13914 30918 787
Total Assets Less Current Liabilities110110110110110110110110

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-24
filed on: 21st, September 2023
Free Download (6 pages)

Company search