UKBizDB.co.uk

52 GORDON ROAD ALDERSHOT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ground Floor Flat, 52 Gordon Road, Aldershot, Hampshire, GU11 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52a, Gordon Road, Aldershot, GU11 1NG

Director14 July 2012Active
2, Dean Road, Godalming, England, GU7 2PJ

Director01 October 2017Active
Ground Floor Flat 52 Gordon Road, Aldershot, GU11 1NG

Director05 November 1998Active
Second Floor Flat 52 Gordon Road, Aldershot, GU11 1NG

Secretary01 January 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 November 1998Active
52b Gordon Road, Aldershot, GU11 1NG

Director13 January 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 November 1998Active
Second Floor Flat 52 Gordon Road, Aldershot, GU11 1NG

Director01 January 1999Active
First Floor Flat 52 Gordon Road, Aldershot, GU11 1NG

Director05 November 1998Active
52b, Gordon Road, Aldershot, GU11 1NG

Director14 July 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-20Accounts

Accounts with accounts type dormant.

Download
2023-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Accounts

Accounts with accounts type dormant.

Download
2018-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-19Accounts

Accounts with accounts type dormant.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-26Accounts

Accounts with accounts type dormant.

Download
2017-08-26Confirmation statement

Confirmation statement with no updates.

Download
2016-08-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.