This company is commonly known as 52 Gordon Road Aldershot Management Company Limited. The company was founded 25 years ago and was given the registration number 03662537. The firm's registered office is in ALDERSHOT. You can find them at Ground Floor Flat, 52 Gordon Road, Aldershot, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | 52 GORDON ROAD ALDERSHOT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03662537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Flat, 52 Gordon Road, Aldershot, Hampshire, GU11 1NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52a, Gordon Road, Aldershot, GU11 1NG | Director | 14 July 2012 | Active |
2, Dean Road, Godalming, England, GU7 2PJ | Director | 01 October 2017 | Active |
Ground Floor Flat 52 Gordon Road, Aldershot, GU11 1NG | Director | 05 November 1998 | Active |
Second Floor Flat 52 Gordon Road, Aldershot, GU11 1NG | Secretary | 01 January 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 November 1998 | Active |
52b Gordon Road, Aldershot, GU11 1NG | Director | 13 January 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 November 1998 | Active |
Second Floor Flat 52 Gordon Road, Aldershot, GU11 1NG | Director | 01 January 1999 | Active |
First Floor Flat 52 Gordon Road, Aldershot, GU11 1NG | Director | 05 November 1998 | Active |
52b, Gordon Road, Aldershot, GU11 1NG | Director | 14 July 2012 | Active |
Richard David Stevens | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | 2, Dean Road, Godalming, GU7 2PJ |
Nature of control | : |
|
Mr Marcus James Weedon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | English |
Address | : | Ground Floor Flat, 52 Gordon Road, Aldershot, GU11 1NG |
Nature of control | : |
|
Ms Georgina Jane Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | English |
Address | : | Ground Floor Flat, 52 Gordon Road, Aldershot, GU11 1NG |
Nature of control | : |
|
Mr Stuart Taylor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | English |
Address | : | Ground Floor Flat, 52 Gordon Road, Aldershot, GU11 1NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-25 | Officers | Appoint person director company with name date. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.