Background WavePink WaveYellow Wave

GARDNOR ROAD FREEHOLD LIMITED (07452964)

GARDNOR ROAD FREEHOLD LIMITED (07452964) is an active UK company. incorporated on 26 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GARDNOR ROAD FREEHOLD LIMITED has been registered for 15 years. Current directors include BLACKIE, Stuart Ian, MCKEE, Stephen.

Company Number
07452964
Status
active
Type
ltd
Incorporated
26 November 2010
Age
15 years
Address
Flat 1, 2 Gardnor Road, London, NW3 1HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACKIE, Stuart Ian, MCKEE, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDNOR ROAD FREEHOLD LIMITED

GARDNOR ROAD FREEHOLD LIMITED is an active company incorporated on 26 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GARDNOR ROAD FREEHOLD LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07452964

LTD Company

Age

15 Years

Incorporated 26 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Flat 1, 2 Gardnor Road London, NW3 1HA,

Previous Addresses

C/O Mr Stuart Blackie 2 Gardnor Road Flat 1 Basement London NW3 1HA
From: 12 January 2015To: 1 December 2021
2 Gardnor Road Flat 1 Basement London NW3 1HA England
From: 12 January 2015To: 12 January 2015
Basement 32 Woodstock Grove London W12 8LE
From: 2 August 2013To: 12 January 2015
Challoner House 19 Clerkenwell Close London EC1R 0RR United Kingdom
From: 26 November 2010To: 2 August 2013
Timeline

2 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Mar 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLACKIE, Stuart

Active
Gardnor Road, LondonNW3 1HA
Secretary
Appointed 10 Jan 2015

BLACKIE, Stuart Ian

Active
Gardnor Road, LondonNW3 1HA
Born September 1970
Director
Appointed 26 Nov 2010

MCKEE, Stephen

Active
Fallowfields, CrickNN6 7GA
Born January 1959
Director
Appointed 26 Nov 2010

DAVID ADAMS SURVEYORS LTD

Resigned
Woodstock Grove, LondonW12 8LE
Corporate secretary
Appointed 28 Jul 2013
Resigned 10 Jan 2015

R.B.S. NOMINEES LIMITED

Resigned
Woodstock Grove London, LondonW12 8LE
Corporate secretary
Appointed 01 Dec 2010
Resigned 28 Jul 2013

Persons with significant control

3

Mr Stuart Ian Blackie

Active
Gardnor Road, LondonNW3 1HA
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Stephen James Mckee

Active
Fallowfields, CrickNN6 7GA
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Karen Elizabeth Mckee

Active
Fallowfields, CrickNN6 7GA
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 August 2013
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
2 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2011
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
13 January 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Incorporation Company
26 November 2010
NEWINCIncorporation