Background WavePink WaveYellow Wave

ALLEN GARDINER'S HOUSE MANAGEMENT LIMITED (04093897)

ALLEN GARDINER'S HOUSE MANAGEMENT LIMITED (04093897) is an active UK company. incorporated on 20 October 2000. with registered office in Marden. The company operates in the Real Estate Activities sector, engaged in residents property management. ALLEN GARDINER'S HOUSE MANAGEMENT LIMITED has been registered for 25 years. Current directors include DALEY, Julian Alwyn, SHAW, Maureen Janet.

Company Number
04093897
Status
active
Type
ltd
Incorporated
20 October 2000
Age
25 years
Address
Suite 7 Aspect House, Marden, TN12 9QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALEY, Julian Alwyn, SHAW, Maureen Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN GARDINER'S HOUSE MANAGEMENT LIMITED

ALLEN GARDINER'S HOUSE MANAGEMENT LIMITED is an active company incorporated on 20 October 2000 with the registered office located in Marden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALLEN GARDINER'S HOUSE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04093897

LTD Company

Age

25 Years

Incorporated 20 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Suite 7 Aspect House Pattenden Lane Marden, TN12 9QJ,

Previous Addresses

Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom
From: 20 October 2010To: 20 November 2012
Dmg Property Management Ltd Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
From: 20 October 2000To: 20 October 2010
Timeline

8 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 18
Director Left
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DMG PROPERTY MANAGEMENT LIMITED

Active
Pattenden Lane, MardenTN12 9QJ
Corporate secretary
Appointed 27 Aug 2014

DALEY, Julian Alwyn

Active
Pattenden Lane, MardenTN12 9QJ
Born May 1960
Director
Appointed 25 Aug 2021

SHAW, Maureen Janet

Active
Pattenden Lane, MardenTN12 9QJ
Born August 1949
Director
Appointed 25 Aug 2021

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 06 Nov 2000
Resigned 24 Sept 2002

BURKINSHAW, Daniel Spencer

Resigned
1 Brookfield Villas, HorsmondenTN12 8AL
Secretary
Appointed 23 Sept 2002
Resigned 07 Jul 2006

MCGILL, Andrew Ryder

Resigned
Pattenden Lane, MardenTN12 9QJ
Secretary
Appointed 09 Jun 2006
Resigned 28 Aug 2014

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 20 Oct 2000
Resigned 20 Oct 2000

BARKER, Nicholas Paul

Resigned
2 Patagonia House, Tunbridge WellsTN2 3DL
Born February 1964
Director
Appointed 10 Sept 2002
Resigned 18 Apr 2005

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 06 Nov 2000
Resigned 11 Sept 2002

BULL, Penelope Jane

Resigned
Bower Mount Road, MaidstoneME16 8AX
Born June 1974
Director
Appointed 14 Jun 2006
Resigned 26 Oct 2006

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 06 Nov 2000
Resigned 10 Sept 2002

CLARE, Reginald

Resigned
Pattenden Lane, MardenTN12 9QJ
Born November 1928
Director
Appointed 10 Sept 2002
Resigned 21 Mar 2018

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 06 Nov 2000
Resigned 11 Sept 2002

EDWARDS, Robert John

Resigned
Pattenden Lane, MardenTN12 9QJ
Born September 1948
Director
Appointed 23 May 2007
Resigned 11 Feb 2020

HIGLEY, Freda

Resigned
5 Patagonia House, Tunbridge WellsTN2 3DL
Born January 1933
Director
Appointed 10 Sept 2002
Resigned 01 Mar 2004

MEYER, Antony Guy Laurence

Resigned
Pattenden Lane, MardenTN12 9QJ
Born September 1944
Director
Appointed 19 Jan 2010
Resigned 25 Aug 2021

OYARZABAL, Anthony Ignatius Andrew

Resigned
1 Allen Gardiner House, Tunbridge WellsTN2 3DJ
Born November 1931
Director
Appointed 10 Sept 2002
Resigned 27 Nov 2009

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 20 Oct 2000
Resigned 20 Oct 2000
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Sail Address Company With Old Address
21 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Move Registers To Sail Company
28 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
28 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
287Change of Registered Office
Legacy
27 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
287Change of Registered Office
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
17 April 2002
88(2)R88(2)R
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
287Change of Registered Office
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Incorporation Company
20 October 2000
NEWINCIncorporation