Background WavePink WaveYellow Wave

GUARDIAN REAL ESTATE MANAGEMENT LIMITED (05753465)

GUARDIAN REAL ESTATE MANAGEMENT LIMITED (05753465) is a dissolved UK company. incorporated on 23 March 2006. with registered office in Ware. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GUARDIAN REAL ESTATE MANAGEMENT LIMITED has been registered for 20 years. Current directors include LEUZZI, Peter John.

Company Number
05753465
Status
dissolved
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
Stanmore Wellpond Green, Ware, SG11 1NN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEUZZI, Peter John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN REAL ESTATE MANAGEMENT LIMITED

GUARDIAN REAL ESTATE MANAGEMENT LIMITED is an dissolved company incorporated on 23 March 2006 with the registered office located in Ware. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GUARDIAN REAL ESTATE MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

dissolved

Active since 20 years ago

Company No

05753465

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 March 2024 (2 years ago)
Submitted on 26 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Stanmore Wellpond Green Standon Ware, SG11 1NN,

Previous Addresses

9 Corbets Tey Road Upminster Essex RM14 2AP England
From: 8 February 2024To: 1 August 2024
Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 8 February 2024
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 4 September 2015To: 12 October 2018
First Floor 114-116 Curtain Road London EC2A 3AH
From: 23 March 2006To: 4 September 2015
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEUZZI, Sarah Louise

Active
Stanmore, WareSG11 1NN
Secretary
Appointed 23 May 2007

LEUZZI, Peter John

Active
Stanmore, WareSG11 1NN
Born November 1968
Director
Appointed 23 May 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Mar 2006
Resigned 23 Mar 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Mar 2006
Resigned 23 Mar 2006

Persons with significant control

1

Mr Peter John Leuzzi

Active
Wellpond Green, WareSG11 1NN
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
17 June 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2025
DS01DS01
Accounts With Accounts Type Unaudited Abridged
12 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
6 December 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
287Change of Registered Office
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Incorporation Company
23 March 2006
NEWINCIncorporation