Background WavePink WaveYellow Wave

GARDENIA AVENUE MANAGEMENT COMPANY LIMITED (05217109)

GARDENIA AVENUE MANAGEMENT COMPANY LIMITED (05217109) is an active UK company. incorporated on 27 August 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. GARDENIA AVENUE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BEDI, Radha, BLOOMFIELD, Vicki Ann, KILHAM, Matthew Andrew and 2 others.

Company Number
05217109
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDI, Radha, BLOOMFIELD, Vicki Ann, KILHAM, Matthew Andrew, MARSO, Naleefa, SMITH, Peter Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDENIA AVENUE MANAGEMENT COMPANY LIMITED

GARDENIA AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 August 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GARDENIA AVENUE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05217109

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 27 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR10 1JB United Kingdom
From: 5 November 2024To: 27 March 2025
5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE
From: 15 December 2014To: 5 November 2024
86 Princess Street Luton Bedfordshire LU1 5AT
From: 27 August 2004To: 15 December 2014
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Sept 2024

BEDI, Radha

Active
Laporte Way, LutonLU4 8FE
Born April 1957
Director
Appointed 06 Sept 2006

BLOOMFIELD, Vicki Ann

Active
95 London Road, CroydonCR0 2RF
Born August 1971
Director
Appointed 06 Sept 2006

KILHAM, Matthew Andrew

Active
Laporte Way, LutonLU4 8FE
Born January 1979
Director
Appointed 06 Sept 2006

MARSO, Naleefa

Active
Laporte Way, LutonLU4 8FE
Born October 1964
Director
Appointed 06 Sept 2006

SMITH, Peter Edward

Active
Laporte Way, LutonLU4 8FE
Born October 1979
Director
Appointed 15 Mar 2007

BIRCH, Jon Philip

Resigned
83 Studley Knapp, Milton KeynesMK7 7NF
Secretary
Appointed 27 Aug 2004
Resigned 06 Sept 2006

LYONS, Emma

Resigned
Flat 11 123 Gardenia Avenue, LutonLU3 2NG
Secretary
Appointed 06 Sept 2006
Resigned 23 Aug 2007

ROUTER, Kirsty Anne

Resigned
86 Princess Street, BedfordshireLU1 5AT
Secretary
Appointed 23 Aug 2007
Resigned 10 Oct 2009

SMITH, Peter Edward

Resigned
Laporte Way, LutonLU4 8FE
Secretary
Appointed 10 Aug 2011
Resigned 01 Sept 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 27 Aug 2004
Resigned 27 Aug 2004

ALLISON, Gilbert

Resigned
15 Elm Park, LondonSW2 2TX
Born February 1964
Director
Appointed 06 Sept 2006
Resigned 17 Aug 2007

BOWLING, Lee Stuart

Resigned
Laporte Way, LutonLU4 8FE
Born February 1982
Director
Appointed 17 Nov 2010
Resigned 23 Nov 2018

BRAINE, Lynda Jayne

Resigned
Laporte Way, LutonLU4 8FE
Born January 1982
Director
Appointed 04 Sept 2006
Resigned 23 Nov 2018

BRAINE, Martin John

Resigned
Laporte Way, LutonLU4 8FE
Born March 1982
Director
Appointed 04 Sept 2006
Resigned 23 Nov 2018

CLARKE, Donna

Resigned
Laporte Way, LutonLU4 8FE
Born March 1981
Director
Appointed 17 Nov 2010
Resigned 23 Nov 2018

DUMPLETON, Hayley Kate

Resigned
8 Brindles Place, LutonLU3 2NE
Born February 1981
Director
Appointed 06 Sept 2006
Resigned 01 Aug 2007

GILMORE, Michael Thomas

Resigned
356 Hempstead Road, WatfordWD17 4NA
Born April 1945
Director
Appointed 27 Aug 2004
Resigned 06 Sept 2006

GOSINE, Roger Michael

Resigned
Laporte Way, LutonLU4 8FE
Born June 1967
Director
Appointed 06 Sept 2006
Resigned 17 Dec 2021

HARWOOD, Kevin Paul

Resigned
Laporte Way, LutonLU4 8FE
Born July 1961
Director
Appointed 06 Sept 2006
Resigned 23 Nov 2018

LYONS, Emma

Resigned
Laporte Way, LutonLU4 8FE
Born January 1981
Director
Appointed 06 Sept 2006
Resigned 23 Nov 2018

MILLARD, Hazel Fay

Resigned
14 Ambrose Lane, HarpendenAL5 4AX
Born March 1978
Director
Appointed 06 Sept 2006
Resigned 23 May 2008

PURCELL, James Anthony

Resigned
Laporte Way, LutonLU4 8FE
Born April 1969
Director
Appointed 06 Sept 2006
Resigned 23 Nov 2018

ROUTER, Kirsty Anne

Resigned
86 Princess Street, BedfordshireLU1 5AT
Born November 1979
Director
Appointed 06 Sept 2006
Resigned 19 Nov 2010

SHAH, Jitendra Kumar

Resigned
81 Bosmore Road, LutonLU3 2TR
Born January 1961
Director
Appointed 06 Sept 2006
Resigned 01 Aug 2007

SMITH, Sharon Louise

Resigned
Flat 9, LutonLU3 2NE
Born November 1969
Director
Appointed 06 Sept 2006
Resigned 01 Aug 2007

WHITE, Charles Leonard Francis

Resigned
8 Brindles Place, LutonLU3 2NE
Born February 1979
Director
Appointed 06 Sept 2006
Resigned 01 Aug 2007

WILLIAM, Stuart John Kristian

Resigned
Laporte Way, LutonLU4 8FE
Born November 1981
Director
Appointed 06 Sept 2006
Resigned 23 Nov 2018

WILLIAMS, John Richard

Resigned
15 Gilder Close, LutonLU3 4AX
Born October 1950
Director
Appointed 06 Sept 2006
Resigned 01 Aug 2007

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 27 Aug 2004
Resigned 27 Aug 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 27 Aug 2004
Resigned 28 Aug 2004
Fundings
Financials
Latest Activities

Filing History

142

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
353353
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
353353
Legacy
25 September 2007
363aAnnual Return
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
17 August 2007
287Change of Registered Office
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
287Change of Registered Office
Incorporation Company
27 August 2004
NEWINCIncorporation