Background WavePink WaveYellow Wave

GARDENIA MANAGEMENT LIMITED (08020842)

GARDENIA MANAGEMENT LIMITED (08020842) is an active UK company. incorporated on 5 April 2012. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GARDENIA MANAGEMENT LIMITED has been registered for 13 years. Current directors include ASAMOAH, Rebecca, GIBBINS, Barry, GOODMAN, Stuart and 2 others.

Company Number
08020842
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
Flat 2 St Martins Court, Bromley, BR1 2FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASAMOAH, Rebecca, GIBBINS, Barry, GOODMAN, Stuart, NOLAN, Joseph, SHORROCK, Ashley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDENIA MANAGEMENT LIMITED

GARDENIA MANAGEMENT LIMITED is an active company incorporated on 5 April 2012 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GARDENIA MANAGEMENT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08020842

LTD Company

Age

13 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Flat 2 St Martins Court 16 Gardenia Road Bromley, BR1 2FJ,

Previous Addresses

C/O F W Berringer & Co Lygon House 50 London Road Bromley Kent BR1 3RA
From: 5 April 2012To: 2 September 2014
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ASAMOAH, Rebecca

Active
16 Gardenia Road, BromleyBR1 2FJ
Born July 1963
Director
Appointed 10 Jun 2024

GIBBINS, Barry

Active
16 Gardenia Road, BromleyBR1 2FJ
Born January 1939
Director
Appointed 09 Sept 2014

GOODMAN, Stuart

Active
16 Gardenia Road, BromleyBR1 2FJ
Born February 1951
Director
Appointed 22 Apr 2024

NOLAN, Joseph

Active
16 Gardenia Road, BromleyBR1 2FJ
Born April 1997
Director
Appointed 01 May 2025

SHORROCK, Ashley

Active
16 Gardenia Road, BromleyBR1 2FJ
Born November 1980
Director
Appointed 01 May 2025

CLOUTER, Samantha Johan

Resigned
Roesel Place, OrpingtonBR5 1FD
Born April 1975
Director
Appointed 01 Sept 2014
Resigned 12 Feb 2025

DOYLE, Andrew George

Resigned
Kingsway, Petts WoodBR5 1PS
Born April 1956
Director
Appointed 05 Apr 2012
Resigned 01 Sept 2014

DOYLE, Claire Louise

Resigned
St Martins Court, BromleyBR1 2FJ
Born October 1983
Director
Appointed 05 Apr 2012
Resigned 01 Sept 2014

GIBBINS, Barry

Resigned
16 Gardenia Road, BromleyBR1 2FJ
Born January 1939
Director
Appointed 01 Sept 2014
Resigned 09 Sept 2014
Fundings
Financials
Latest Activities

Filing History

45

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Incorporation Company
5 April 2012
NEWINCIncorporation