Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARDOL PROPERTIES LIMITED
Company Information for

GARDOL PROPERTIES LIMITED

23 RUSSET DRIVE RUSSET DRIVE, SHENLEY, RADLETT, WD7 9RH,
Company Registration Number
00644003
Private Limited Company
Active

Company Overview

About Gardol Properties Ltd
GARDOL PROPERTIES LIMITED was founded on 1959-12-09 and has its registered office in Radlett. The organisation's status is listed as "Active". Gardol Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GARDOL PROPERTIES LIMITED
 
Legal Registered Office
23 RUSSET DRIVE RUSSET DRIVE
SHENLEY
RADLETT
WD7 9RH
Other companies in AL9
 
Filing Information
Company Number 00644003
Company ID Number 00644003
Date formed 1959-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242440047  
Last Datalog update: 2024-12-05 15:33:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDOL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GARDOL PROPERTIES LIMITED
The following companies were found which have the same name as GARDOL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gardol Properties, Inc. 29829 Corte Grenada Temecula CA 92591 Dissolved Company formed on the 2003-05-01

Company Officers of GARDOL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM KILBEY
Company Secretary 2012-11-23
GRAHAM JOHN KILBEY
Director 2012-11-23
DANIELI PIERRE LUIGI MANZI
Director 2012-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA MARKS
Company Secretary 1994-04-07 2012-11-23
DELLA GLORIA DAGGERS
Director 1994-11-17 2012-11-23
PAMELA MARKS
Director 1994-11-17 2012-11-23
GARY ROSEN
Director 1991-11-19 2003-06-30
MARCELLE CLARA MASON
Company Secretary 1991-11-19 1994-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN KILBEY ARROW INVESTMENTS (UK) LIMITED Director 2011-09-30 CURRENT 2010-04-14 Active
GRAHAM JOHN KILBEY RED LION PROPERTIES LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active - Proposal to Strike off
GRAHAM JOHN KILBEY EURO-ACADEMY LIMITED Director 2007-10-18 CURRENT 2003-01-15 Active - Proposal to Strike off
GRAHAM JOHN KILBEY MANOR ASSOCIATES LIMITED Director 2002-03-15 CURRENT 1981-02-27 Active
DANIELI PIERRE LUIGI MANZI ARROW INVESTMENTS (UK) LIMITED Director 2010-08-11 CURRENT 2010-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-21CONFIRMATION STATEMENT MADE ON 27/09/24, WITH UPDATES
2024-07-09AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANILE PIERRE LUIGI MANZI
2024-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006440030005
2024-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006440030006
2023-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELE PIERRE LUIGI MANZI
2023-11-16PSC07CESSATION OF ARROW INVESTMENTS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM 20 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/23 FROM 20 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ
2023-09-18Termination of appointment of Graham Kilbey on 2023-09-18
2023-09-18APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN KILBEY
2023-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN KILBEY
2023-09-18TM02Termination of appointment of Graham Kilbey on 2023-09-18
2023-06-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07Director's details changed for Mr Daniele Pierre Luigi Manzi on 2022-11-07
2022-11-07CH01Director's details changed for Mr Daniele Pierre Luigi Manzi on 2022-11-07
2022-11-03CH01Director's details changed for Mr Danieli Pierre Luigi Manzi on 2022-11-01
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA KILBEY
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-10-15PSC05Change of details for Manor Associates Limited as a person with significant control on 2021-05-16
2021-07-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006440030005
2021-01-30AP01DIRECTOR APPOINTED MRS SUSAN PATRICIA KILBEY
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-08-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-04-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-02AR0129/09/15 ANNUAL RETURN FULL LIST
2015-05-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-04LATEST SOC04/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-04AR0129/09/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2013-10-01CH01Director's details changed for Graham Kilbey on 2013-09-29
2013-10-01CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM KILBEY on 2013-09-29
2013-05-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AP03Appointment of Graham Kilbey as company secretary
2012-12-14AP01DIRECTOR APPOINTED GRAHAM KILBEY
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/12 FROM Bishops House Monkville Avenue London NW11 0AH
2012-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAMELA MARKS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARKS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DELLA DAGGERS
2012-12-11AP01DIRECTOR APPOINTED MR DANIELI PIERRE LUIGI MANZI
2012-10-12AR0129/09/12 ANNUAL RETURN FULL LIST
2012-07-10AAMDAmended accounts made up to 2012-03-31
2012-05-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-10AR0129/09/11 FULL LIST
2011-07-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-01AR0129/09/10 FULL LIST
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA MARKS / 01/10/2009
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARKS / 01/10/2009
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DELLA GLORIA DAGGERS / 01/10/2009
2010-08-20AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-12AR0129/09/09 FULL LIST
2009-07-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-06-26AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-17363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-16353LOCATION OF REGISTER OF MEMBERS
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: THE OLD STABLES ARUNDEL ROAD POLING ARUNDEL WEST SUSSEX BN18 9QA
2006-06-13AUDAUDITOR'S RESIGNATION
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-09-30353LOCATION OF REGISTER OF MEMBERS
2005-06-24363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-04288bDIRECTOR RESIGNED
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-28363sRETURN MADE UP TO 21/10/02; NO CHANGE OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/01
2001-12-03363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-01123NC INC ALREADY ADJUSTED 13/02/01
2001-05-01RES04£ NC 100/100000
2001-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-05-01RES04£ NC 100/100000 13/02
2001-05-01RES149998 AT £1 13/02/01
2001-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-0188(2)RAD 13/02/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-02-21363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-17AUDAUDITOR'S RESIGNATION
2000-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/00
2000-01-21363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-11363sRETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GARDOL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARDOL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of GARDOL PROPERTIES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 28,752

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARDOL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 14,404
Current Assets 2012-04-01 £ 14,404
Fixed Assets 2012-04-01 £ 1,000,001
Shareholder Funds 2012-04-01 £ 985,653
Tangible Fixed Assets 2012-04-01 £ 1,000,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GARDOL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDOL PROPERTIES LIMITED
Trademarks
We have not found any records of GARDOL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDOL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GARDOL PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GARDOL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDOL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARDOL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.