Patrick Gardner & Co. Residential Lettings Limited LEATHERHEAD


Founded in 1993, Patrick Gardner & . Residential Lettings, classified under reg no. 02825236 is an active company. Currently registered at 1 - 3 Church Street KT22 8DN, Leatherhead the company has been in the business for 31 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

At present there are 3 directors in the the company, namely Nicholas H., Nigel G. and Ian B.. In addition one secretary - Jackie C. - is with the firm. At present 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.

Patrick Gardner & Co. Residential Lettings Limited Address / Contact

Office Address 1 - 3 Church Street
Town Leatherhead
Post code KT22 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825236
Date of Incorporation Tue, 8th Jun 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 31 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Nicholas H.

Position: Director

Appointed: 01 May 2014

Jackie C.

Position: Secretary

Appointed: 06 October 2009

Nigel G.

Position: Director

Appointed: 01 November 1993

Ian B.

Position: Director

Appointed: 01 November 1993

Andrew M.

Position: Secretary

Appointed: 09 December 2013

Resigned: 26 February 2018

Diana G.

Position: Secretary

Appointed: 07 September 2011

Resigned: 26 February 2018

Patricia B.

Position: Secretary

Appointed: 07 September 2011

Resigned: 26 February 2018

Annabel G.

Position: Secretary

Appointed: 07 September 2011

Resigned: 26 February 2018

Ingrid M.

Position: Director

Appointed: 01 May 1997

Resigned: 12 March 2014

Patrick G.

Position: Director

Appointed: 22 June 1993

Resigned: 20 September 2023

Annabel G.

Position: Secretary

Appointed: 22 June 1993

Resigned: 06 October 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 1993

Resigned: 22 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1993

Resigned: 22 June 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Annabel G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Patrick G. This PSC has significiant influence or control over the company,. Moving on, there is Nigel G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Annabel G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick G.

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

Nigel G.

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

Nicholas H.

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

Ian B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth172 72792 758       
Balance Sheet
Cash Bank In Hand252 224181 610       
Cash Bank On Hand 181 610192 569176 104297 721400 758426 380355 934423 152
Current Assets255 393183 503210 262191 605307 937404 922432 616361 656430 882
Debtors3 1691 89317 69315 50110 2164 1646 2365 7227 730
Net Assets Liabilities 92 758108 00587 344179 985263 359284 162223 576282 424
Net Assets Liabilities Including Pension Asset Liability172 72792 758       
Other Debtors 1 89317 69315 50110 2084 1646 2345 3687 670
Property Plant Equipment 7 2836 8514 8794 0492 8922 0811 4021 281
Tangible Fixed Assets6 4217 283       
Reserves/Capital
Called Up Share Capital1 0101 020       
Profit Loss Account Reserve171 71791 738       
Shareholder Funds172 72792 758       
Other
Accumulated Depreciation Impairment Property Plant Equipment 81 39783 64145 82628 89530 05230 86331 54231 977
Average Number Employees During Period  30272524262827
Creditors 96 57115 00010 0005 000143 906150 140139 216149 489
Creditors Due Within One Year89 08796 571       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   39 78918 412    
Disposals Property Plant Equipment   41 25118 442    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 0032 0032 0032 0032 0032 0031 502
Increase From Depreciation Charge For Year Property Plant Equipment  2 2441 9741 4811 157811679435
Net Current Assets Liabilities166 30686 932117 96693 180181 531261 016282 476222 440281 393
Number Shares Allotted 10       
Other Creditors 3 75715 00010 0005 0005 1005 2804 7904 280
Other Taxation Social Security Payable 72 73670 64878 411106 844127 577130 039115 391126 037
Par Value Share 1       
Property Plant Equipment Gross Cost 88 68090 49250 70532 94432 94432 94432 94433 258
Provisions For Liabilities Balance Sheet Subtotal 1 4571 812715595549395266250
Provisions For Liabilities Charges 1 457       
Tangible Fixed Assets Additions 3 619       
Tangible Fixed Assets Cost Or Valuation85 06188 680       
Tangible Fixed Assets Depreciation78 64081 397       
Tangible Fixed Assets Depreciation Charged In Period 2 757       
Total Additions Including From Business Combinations Property Plant Equipment  1 8121 464681   314
Total Assets Less Current Liabilities172 72794 215124 81798 059185 580263 908284 557223 842282 674
Trade Creditors Trade Payables 20 07817 99816 36414 91211 22914 82119 03519 172
Trade Debtors Trade Receivables    8 235460
Value Shares Allotted1010       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements