Company NameGuardian Property Management Limited
DirectorsAbdul Rahman Abdelgader Gargani and Alison Jane Gargani
Company StatusActive
Company Number02126254
CategoryPrivate Limited Company
Incorporation Date27 April 1987(36 years, 11 months ago)
Previous NameClusterprofit Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abdul Rahman Abdelgader Gargani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Manager & Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canterbury Road
Hale
Altrincham
Cheshire
WA15 8PL
Director NameMrs Alison Jane Gargani
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canterbury Road
Hale
Altrincham
Cheshire
WA15 8PL
Secretary NameMrs Alison Jane Gargani
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canterbury Road
Hale
Altrincham
Cheshire
WA15 8PL

Contact

Websitegpms.ca

Location

Registered Address8 Canterbury Road
Hale
Altrincham
Cheshire
WA15 8PL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

499 at £1Mr Abdul Rahman Abdelgader Gargani
99.80%
Ordinary
1 at £1Mrs Alison Jane Gargani
0.20%
Ordinary

Financials

Year2014
Net Worth£56,315
Cash£10,043
Current Liabilities£8,024

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

29 October 1993Delivered on: 5 November 1993
Satisfied on: 8 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 great cheetham street west salford manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1991Delivered on: 8 August 1991
Satisfied on: 8 May 1998
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 bradford street, bolton, greater manchester.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 1991Delivered on: 24 May 1991
Satisfied on: 8 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44, hilden street bolton, gtr manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1991Delivered on: 24 May 1991
Satisfied on: 8 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36, hilden street, bolton, gtr manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1990Delivered on: 22 November 1990
Satisfied on: 8 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 ellesmere road morris green bolton.
Fully Satisfied
27 April 1990Delivered on: 2 May 1990
Satisfied on: 8 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 brentwood salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1990Delivered on: 2 May 1990
Satisfied on: 8 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 great cheetham street west, salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1988Delivered on: 22 November 1988
Satisfied on: 18 November 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 george street, higher broughton salford greater manchester including all fixtures & fittings plants and machinery which may from time to time be erected or affixed. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1988Delivered on: 3 June 1988
Satisfied on: 8 August 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 bute street moston greater manchester all fixtures fittings (other than trade fixtures and fittings) plant and machinery by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1998Delivered on: 16 April 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 April 1998Delivered on: 16 April 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 hilden street bolton t/no's GM134089, 3 bradford street (GM471320), 7 great cheetham street (LA335292), 5 brentwood salford (GM297543), 36 hilden street bolton (GM45955), 67 ellesmere road bolton (LA366864) and 8 graet cheetham street salford (GM58043). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
3 October 1994Delivered on: 4 October 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 wiltshire street,salford,greater manchester including all fixtures and fittings plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 500
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 500
(4 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 500
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 500
(4 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 January 2010Director's details changed for Mrs Alison Jane Gargani on 1 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mrs Alison Jane Gargani on 1 January 2010 (1 page)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mrs Alison Jane Gargani on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Abdul Rahman Abdelgader Gargani on 1 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mrs Alison Jane Gargani on 1 January 2010 (1 page)
18 January 2010Secretary's details changed for Mrs Alison Jane Gargani on 1 January 2010 (1 page)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Abdul Rahman Abdelgader Gargani on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Alison Jane Gargani on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Abdul Rahman Abdelgader Gargani on 1 January 2010 (2 pages)
6 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 March 2009Return made up to 31/12/08; full list of members (12 pages)
26 March 2009Return made up to 31/12/08; full list of members (12 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 August 2004£ ic 1000/500 26/06/04 £ sr 500@1=500 (1 page)
3 August 2004£ ic 1000/500 26/06/04 £ sr 500@1=500 (1 page)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 December 2003Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Return made up to 31/12/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 May 2003Return made up to 31/12/02; full list of members (7 pages)
16 May 2003Return made up to 31/12/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 April 2002Return made up to 31/12/01; full list of members (6 pages)
22 April 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999Registered office changed on 09/12/99 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
9 December 1999Registered office changed on 09/12/99 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
2 February 1999Return made up to 31/12/98; full list of members (5 pages)
2 February 1999Return made up to 31/12/98; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 31/12/97; full list of members (5 pages)
19 January 1998Return made up to 31/12/97; full list of members (5 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Return made up to 31/12/96; full list of members (5 pages)
2 January 1997Return made up to 31/12/96; full list of members (5 pages)
9 August 1996Registered office changed on 09/08/96 from: minerva house 5 chorley new road bolton BL1 4QR (1 page)
9 August 1996Registered office changed on 09/08/96 from: minerva house 5 chorley new road bolton BL1 4QR (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1995Secretary's particulars changed (2 pages)
10 October 1995Secretary's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 September 1987Memorandum and Articles of Association (11 pages)
15 September 1987Memorandum and Articles of Association (11 pages)
28 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1987Company name changed\certificate issued on 27/08/87 (2 pages)
27 August 1987Company name changed\certificate issued on 27/08/87 (2 pages)
27 April 1987Certificate of Incorporation (1 page)
27 April 1987Certificate of Incorporation (1 page)