GARDEN HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED

Address:
Regent House Lenton Street, Sandiacre, Nottingham, NG10 5DJ

GARDEN HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04138618. The registration start date is January 10, 2001. The current status is Active.

Company Overview

Company Number 04138618
Company Name GARDEN HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED
Registered Address c/o T J JOHNSEN
Regent House Lenton Street
Sandiacre
Nottingham
NG10 5DJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-01-10
Account Category DORMANT
Account Ref Day 5
Account Ref Month 4
Accounts Due Date 2021-04-05
Accounts Last Update 2019-04-05
Returns Due Date 2017-02-07
Returns Last Update 2016-01-10
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-04-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address REGENT HOUSE LENTON STREET
SANDIACRE
Post Town NOTTINGHAM
Post Code NG10 5DJ

Companies with the same location

Entity Name Office Address
ASCOL LIMITED Regent House Lenton Street, Sandiacre, Nottingham, NG10 5DJ
MERCOL ENGINEERING LTD Regent House Lenton Street, Sandiacre, Nottingham, Nottinghamshire, NG10 5DJ, England
COOPER RESEARCH TECHNOLOGY LIMITED Regent House Lenton Street, Sandiacre, Nottingham, Nottinghamshire, NG10 5DJ, England
EAGLE SCIENTIFIC LIMITED Regent House Lenton Street, Sandiacre, Nottingham, NG10 5DJ
TEST PRODUCTS AND SERVICES LIMITED Regent House Lenton Street, Sandiacre, Nottingham, Nottinghamshire, NG10 5DG, United Kingdom

Companies with the same post code

Entity Name Office Address
7TH CITY COLLECTABLES LTD 7th City, The Pencil Works Lenton Street, Sandiacre, Notts, NG10 5DJ
ULTRASONICS LIMITED Unit 11a Lenton Street, Sandiacre, Nottingham, NG10 5DJ, United Kingdom
BES GROUP HOLDINGS LTD Unit 2 Ascot Park Estate Lenton Street, Sandiacre, Nottingham, Nottinghamshire, NG10 5DJ, England
654321 LTD Ascot House, Lenton Street, Sandiacre, Nottingham, NG10 5DJ

Companies with the same post town

Entity Name Office Address
2 WPM LTD 2 Woodside, Eastwood, Nottingham, NG16 3NW, England
442 PRESTIGE LTD 10 The Triangle, Nottingham, Nottinghamshire, NG2 1AE, England
ASLANIDIS TRANSLATIONS LTD 97 Harrow Road, West Bridgford, Nottingham, NG2 7DY, England
BISCUIT AND BREW LTD 12 Hounds Gate, Nottingham, NG1 7AB, England
BZS PROPERTY LTD 49 Melbury Road, Nottingham, NG8 4AX, England
FOR THE STREETS PODCAST LTD 16 Alnwick Close, Nottingham, NG6 9EQ, England
FORSTONE HOLDINGS LTD 127 Church Street, Eastwood, Nottingham, NG16 3HR, England
FUNKY FAVOURITES LTD Highway Fencing Highway Fencing Ltd, Park Lane, Nottingham, Nottinghamshire, NG17 9GU, United Kingdom
GEOMIHA LTD 28 Brixton Road, Nottingham, NG7 3FG, England
HEYWHYZ MEDIA LIMITED 2 Dartmoor Close, Nottingham, NG11 9HS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JOHNSEN, Timothy John Secretary (Active) 20 Bridge Foot, Belper, Derbyshire, DE56 2UA /
31 May 2007
British /
Director
JOHNSEN, Timothy John Director (Active) T J Johnsen, Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ April 1949 /
23 July 2011
British /
England
Managing Director
LANGAN, Pamela Ann Director (Active) T J Johnsen, Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ May 1939 /
23 July 2011
British /
England
Retired
SHIRLEY, Fiona Clare Director (Active) T Johnsen, Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ March 1951 /
21 March 2015
British /
England
Retired
STEWARD, Jeanette Director (Active) T J Johnsen, Regent House, Lenton Street, Sandiacre, Nottingham, NG10 5DJ March 1960 /
23 April 2016
British /
England
Retired
CARLSSON, Susanne Maria Secretary (Resigned) Apartment 7 The Garden House, Boston Square, Hunstanton, Norfolk, PE36 4DT /
14 November 2003
/
MARSDEN, David Secretary (Resigned) 65 Arles Avenue, Wisbech, Cambridgeshire, PE13 2ST /
10 January 2001
/
WHITEHEAD, James Frederick Secretary (Resigned) Flat 3 The Garden House, Hunstanton, Norfolk, PE36 6DX /
29 September 2006
/
BAKER, Clive Rodney Director (Resigned) Garden House Residents Association, Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ October 1944 /
28 September 2013
British /
England
Retired
FOX, Keith Arthur Director (Resigned) Apartment 7 The Garden House, Boston Square, Hunstanton, Norfolk, PE36 6DT January 1958 /
14 November 2003
British /
Engineer
KNIGHT, Richard Sidney Director (Resigned) The Warrens 37 Dowgate Road, Leverington, Wisbech, Cambridgeshire, PE13 5DJ July 1940 /
10 January 2001
British /
United Kingdom
Company Director
RAWSON, Walter Harry Peter Paxton Director (Resigned) 6 Osiers Court, Steadfast Road, Kingston Upon Thames, Surrey, KT1 1PL September 1947 /
10 January 2001
British /
United Kingdom
Consultant
SHAW, Frederick Thomas Director (Resigned) Farthings Park Drive, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7BJ September 1931 /
14 November 2003
British /
England
Retired
WILSON, Harold James Arthur Director (Resigned) Farthings Park Drive, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7BJ April 1935 /
23 July 2011
British /
England
Retired

Competitor

Search similar business entities

Post Town NOTTINGHAM
Post Code NG10 5DJ
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on GARDEN HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches