UKBizDB.co.uk

18 GAMBOLE ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 18 Gambole Road Management Company Limited. The company was founded 22 years ago and was given the registration number 04386383. The firm's registered office is in LONDON. You can find them at 88 Croxted Road, West Dulwich, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:18 GAMBOLE ROAD MANAGEMENT COMPANY LIMITED
Company Number:04386383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:88 Croxted Road, West Dulwich, London, United Kingdom, SE21 8NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Croxted Road, West Dulwich, London, United Kingdom, SE21 8NP

Secretary01 November 2007Active
88 Croxted Road, West Dulwich, London, United Kingdom, SE21 8NP

Director01 November 2007Active
18 Gambole Road, Tooting, London, SW17 0QJ

Secretary04 March 2002Active
1 St Huberts Cottages, East Comman, Gerards Cross, SL9 7AQ

Secretary12 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 March 2002Active
Gff 18 Gambole Road, Tooting, London, SW17 0QJ

Director12 October 2005Active
18 Gambole Road, Tooting, London, SW17 0QJ

Director04 March 2002Active
52 Oakfield Road, Bristol, BS8 2BG

Director04 March 2002Active

People with Significant Control

Mrs Giovanna Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:88, Croxted Road, London, England, SE21 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brendan Mark Perkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:88, Croxted Road, London, England, SE21 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Jonathan Kaltz
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:110, Tooting High Street, London, England, SW17 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hilary Karin Kaltz
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:110, Tooting High Street, London, England, SW17 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Officers

Change person secretary company with change date.

Download
2015-11-25Officers

Change person director company with change date.

Download
2015-11-25Address

Change registered office address company with date old address new address.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.