Company NameGuardian Property Lettings Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number04566640
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
StatusCurrent
Appointed02 July 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(20 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NamePaul Davies
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hebburn Way
Liverpool
Merseyside
L12 0PY
Director NameSandra Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hebburn Way
Liverpool
Merseyside
L12 0PY
Secretary NameSandra Davies
NationalityBritish
StatusResigned
Appointed22 October 2002(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hebburn Way
Liverpool
Merseyside
L12 0PY
Director NameMr Peter Richard Hayle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 03 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Oliver Thomas Blake
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(11 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 , Holgate Park Drive
York
YO26 4GB
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Contact

Websitegplettings.co.uk

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Reeds Rains LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£18,979
Current Liabilities£18,980

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 May 2023Appointment of Mr Paul Hardy as a director on 4 May 2023 (2 pages)
15 May 2023Termination of appointment of Oliver Thomas Blake as a director on 4 May 2023 (1 page)
28 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Registered office address changed from 2nd Floor, Gateway 2 , Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page)
3 December 2021Termination of appointment of Paul Hardy as a director on 25 November 2021 (1 page)
3 December 2021Appointment of Mr Peter Bisset as a director on 25 November 2021 (2 pages)
19 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 February 2021Previous accounting period extended from 2 July 2020 to 31 December 2020 (1 page)
23 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 2 July 2019 (3 pages)
7 January 2020Change of details for Reeds Rains Ltd as a person with significant control on 7 January 2020 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 2 July 2018 (3 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 2 July 2017 (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Micro company accounts made up to 2 July 2016 (3 pages)
17 August 2017Micro company accounts made up to 2 July 2016 (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
7 December 2016Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 , Holgate Park Drive York YO26 4GB on 7 December 2016 (1 page)
7 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
7 December 2016Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 , Holgate Park Drive York YO26 4GB on 7 December 2016 (1 page)
7 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
7 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Total exemption small company accounts made up to 2 July 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 2 July 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
3 June 2015Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages)
1 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 2 July 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 2 July 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 2 July 2014 (3 pages)
3 July 2014Previous accounting period shortened from 31 March 2015 to 2 July 2014 (1 page)
3 July 2014Registered office address changed from Suite 26B Britannia Pavilion Albert Dock Liverpool Merseyside L3 4AD on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Oliver Thomas Blake as a director (2 pages)
3 July 2014Registered office address changed from Suite 26B Britannia Pavilion Albert Dock Liverpool Merseyside L3 4AD on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Sandra Davies as a director (1 page)
3 July 2014Termination of appointment of Sandra Davies as a director (1 page)
3 July 2014Previous accounting period shortened from 31 March 2015 to 2 July 2014 (1 page)
3 July 2014Termination of appointment of Sandra Davies as a secretary (1 page)
3 July 2014Termination of appointment of Paul Davies as a director (1 page)
3 July 2014Appointment of Mr Peter Richard Hayle as a director (2 pages)
3 July 2014Appointment of Mr Oliver Thomas Blake as a director (2 pages)
3 July 2014Appointment of Mrs Sapna Bedi Fitzgerald as a secretary (2 pages)
3 July 2014Termination of appointment of Sandra Davies as a secretary (1 page)
3 July 2014Termination of appointment of Paul Davies as a director (1 page)
3 July 2014Appointment of Mrs Sapna Bedi Fitzgerald as a secretary (2 pages)
3 July 2014Registered office address changed from Suite 26B Britannia Pavilion Albert Dock Liverpool Merseyside L3 4AD on 3 July 2014 (1 page)
3 July 2014Previous accounting period shortened from 31 March 2015 to 2 July 2014 (1 page)
3 July 2014Appointment of Mr Peter Richard Hayle as a director (2 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 November 2009Director's details changed for Paul Davies on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Paul Davies on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Sandra Davies on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Paul Davies on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Sandra Davies on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Sandra Davies on 4 November 2009 (2 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Return made up to 18/10/07; full list of members (2 pages)
10 December 2007Return made up to 18/10/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Return made up to 18/10/06; full list of members (2 pages)
8 December 2006Return made up to 18/10/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: 29 hebburn way liverpool merseyside L12 0PY (1 page)
16 May 2006Registered office changed on 16/05/06 from: 29 hebburn way liverpool merseyside L12 0PY (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 18/10/05; full list of members (7 pages)
16 November 2005Return made up to 18/10/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 November 2004Return made up to 18/10/04; full list of members (7 pages)
1 November 2004Return made up to 18/10/04; full list of members (7 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 October 2003Return made up to 18/10/03; full list of members (7 pages)
23 October 2003Return made up to 18/10/03; full list of members (7 pages)
22 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
22 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Registered office changed on 26/10/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
26 October 2002Registered office changed on 26/10/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
18 October 2002Incorporation (9 pages)
18 October 2002Incorporation (9 pages)