Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED
Company Information for

PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED

1 - 3 CHURCH STREET, LEATHERHEAD, SURREY, KT22 8DN,
Company Registration Number
02825236
Private Limited Company
Active

Company Overview

About Patrick Gardner & Co. Residential Lettings Ltd
PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED was founded on 1993-06-08 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Patrick Gardner & Co. Residential Lettings Limited is a Private Limited Company registered in 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
PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED
 
Legal Registered Office
1 - 3 CHURCH STREET
LEATHERHEAD
SURREY
KT22 8DN
Other companies in KT22
 
Filing Information
Company Number 02825236
Company ID Number 02825236
Date formed 1993-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB644104273  
Last Datalog update: 2023-09-05 11:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATRICK GARDNER & CO. RESIDENTIAL LETTINGS 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.

Company Officers of PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED

Current Directors
Officer Role Date Appointed
JACKIE COLLETT
Company Secretary 2009-10-06
IAN MICHAEL BAILLIE
Director 1993-11-01
PATRICK GRAY GARDNER
Director 1993-06-22
NIGEL VERNON GIBBONS
Director 1993-11-01
NICHOLAS HUTTON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA CLARE BAILLIE
Company Secretary 2011-09-07 2018-02-26
ANNABEL CHRISTINE GARDNER
Company Secretary 2011-09-07 2018-02-26
DIANA ROSEMARY GIBBONS
Company Secretary 2011-09-07 2018-02-26
ANDREW CHARLES MACFARLANE
Company Secretary 2013-12-09 2018-02-26
INGRID REGINE MACFARLANE
Director 1997-05-01 2014-03-12
ANNABEL CHRISTINE GARDNER
Company Secretary 1993-06-22 2009-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-08 1993-06-22
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-08 1993-06-22

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
2023-10-11APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAY GARDNER
2023-08-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-11CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-08Director's details changed for Mr Nicholas Hutton on 2023-04-01
2022-11-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-10-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-10-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-09-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-11-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1020
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-05-29PSC04Change of details for Mr Ian Michael Baillie as a person with significant control on 2018-05-16
2018-05-29CH01Director's details changed for Mr Ian Michael Baillie on 2018-05-16
2018-04-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MACFARLANE
2018-04-05TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BAILLIE
2018-04-05TM02APPOINTMENT TERMINATED, SECRETARY DIANA GIBBONS
2018-04-05TM02APPOINTMENT TERMINATED, SECRETARY ANNABEL GARDNER
2017-12-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1020
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-01-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1020
2016-06-22AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-22CH01Director's details changed for Mr Patrick Gray Gardner on 2016-06-07
2016-06-22AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 69-71 East Street Epsom Surrey KT17 1BP
2016-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-04-22RES01ADOPT ARTICLES 04/04/2016
2016-04-06SH0104/04/16 STATEMENT OF CAPITAL GBP 1020
2015-10-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1010
2015-06-22AR0108/06/15 ANNUAL RETURN FULL LIST
2014-07-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1010
2014-06-09AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-05CH01Director's details changed for Nigel Vernon Gibbons on 2014-06-04
2014-06-05CH03SECRETARY'S DETAILS CHNAGED FOR DIANA ROSEMARY GIBBONS on 2014-06-04
2014-05-30AP01DIRECTOR APPOINTED MR NICHOLAS HUTTON
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR INGRID MACFARLANE
2014-01-09AP03Appointment of Andrew Charles Macfarlane as company secretary
2013-07-19AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-06-24AD02SAIL ADDRESS CREATED
2013-06-18AR0108/06/13 FULL LIST
2012-07-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-22AR0108/06/12 FULL LIST
2011-11-14AP03SECRETARY APPOINTED ANNABEL CHRISTINE GARDNER
2011-11-14AP03SECRETARY APPOINTED PATRICIA CLARE BAILLIE
2011-11-14AP03SECRETARY APPOINTED DIANA ROSEMARY GIBBONS
2011-10-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-08AR0108/06/11 FULL LIST
2010-09-08AR0108/06/10 FULL LIST
2010-08-12AA30/04/10 TOTAL EXEMPTION SMALL
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY ANNABEL GARDNER
2009-10-06AP03SECRETARY APPOINTED MRS JACKIE COLLETT
2009-09-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 10 DOVER STREET LONDON W1S 4LQ
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-12363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-21363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-27363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-15363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-20287REGISTERED OFFICE CHANGED ON 20/06/05 FROM: TUNSGATE SQUARE 98-110 HIGH STREET GUILDFORD SURREY GU1 3HE
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-22363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-13363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-24RES04£ NC 1000/1100 02/12/0
2002-12-24123NC INC ALREADY ADJUSTED 02/12/02
2002-12-24RES13APP CHAIRMAN 02/12/02
2002-12-2488(2)RAD 02/12/02--------- £ SI 10@1=10 £ IC 1000/1010
2002-06-19363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-29363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-13363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-14363sRETURN MADE UP TO 08/06/99; CHANGE OF MEMBERS
1999-03-1788(2)RAD 10/03/98--------- £ SI 400@1
1998-11-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-30363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1998-01-13AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-24288aNEW DIRECTOR APPOINTED
1997-06-17363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1997-02-07AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-02363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1996-01-15AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-06-26363sRETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS
1994-08-10363sRETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS
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 PATRICK GARDNER & CO. RESIDENTIAL LETTINGS 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 PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED

Intangible Assets
Patents
We have not found any records of PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED
Trademarks
We have not found any records of PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATRICK GARDNER & CO. RESIDENTIAL LETTINGS 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 PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PATRICK GARDNER & CO. RESIDENTIAL LETTINGS 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 PATRICK GARDNER & CO. RESIDENTIAL LETTINGS 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 PATRICK GARDNER & CO. RESIDENTIAL LETTINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1