This company is commonly known as 108 Gordon Road Management Limited. The company was founded 18 years ago and was given the registration number 05591300. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.
Name | : | 108 GORDON ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05591300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 01 October 2008 | Active |
3 Wasdale Close, Heath Park, Sandhurst, GU47 0YQ | Director | 01 June 2007 | Active |
3 Crosby Hill Drive, Camberley, GU15 3TY | Director | 01 June 2007 | Active |
23 Robin Hill Drive, Camberley, GU15 1EG | Director | 01 June 2007 | Active |
Mansard House, Church Roadio, Little Bookham, KT23 3JG | Secretary | 13 October 2005 | Active |
Little Brook Barn, Watery Lane, Church Crookham, GU52 0RN | Secretary | 01 June 2007 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Secretary | 13 October 2005 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 July 2007 | Active |
Flat 1 108 Gordon Road, Camberley, GU15 2JE | Director | 01 June 2007 | Active |
32 Esperidon Street, Moutagiaka, 4527, Cyprus, | Director | 30 September 2009 | Active |
Mansard House, Church Road, Little Bookham, KT23 3BX | Director | 13 October 2005 | Active |
Flat 4 108 Gordon Road, Camberley, GU15 2JE | Director | 01 June 2007 | Active |
Apartment 7 108 Gordon Road, Camberley, GU15 2JE | Director | 01 June 2007 | Active |
Flat 6 108 Gordon Road, Camberley, GU15 2JE | Director | 01 June 2007 | Active |
Flat 5 108 Gordon Road, Camberley, GU15 2JE | Director | 01 June 2007 | Active |
Mansard House, Church Road, Little Bookham, KT23 3BX | Director | 13 October 2005 | Active |
Flat 10 108 Gordon Road, Camberley, GU15 2JE | Director | 01 June 2007 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Director | 13 October 2005 | Active |
Flat 2 108 Gordon Road, Camberley, GU15 2JE | Director | 01 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Officers | Change corporate secretary company with change date. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-28 | Officers | Termination director company with name termination date. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.