This company is commonly known as Gainsborough Court (two) Management Company Limited. The company was founded 33 years ago and was given the registration number 02540658. The firm's registered office is in WARE. You can find them at 1st Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | GAINSBOROUGH COURT (TWO) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02540658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Tower Centre, Hoddesdon, England, EN11 8UR | Corporate Secretary | 30 November 2005 | Active |
2, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 28 January 2021 | Active |
2, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 01 April 2008 | Active |
2, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 25 August 2011 | Active |
64 Constable Court, Stubbs Drive Rotherhithe, South East London, SE16 3EG | Secretary | 14 January 2003 | Active |
Flat 110 Constable Court, 4 Stubbs Drive, London, SE16 3EG | Secretary | 15 June 2004 | Active |
126 Constable Court, Stubbs Drive, London, SE16 3EG | Secretary | 07 June 1993 | Active |
30 Trent Avenue, Ealing, London, W5 4TL | Secretary | - | Active |
72 Constable Court, London, SE16 3EG | Secretary | 03 August 1998 | Active |
64 Constable Court, Stubbs Drive Rotherhithe, South East London, SE16 3EG | Director | 01 July 2004 | Active |
26 Upper Green Way, Tingley, Wakefield, WF3 1TA | Director | 26 October 2006 | Active |
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Director | 18 June 2010 | Active |
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Director | 08 October 2007 | Active |
86 Constable Court, 4 Stubbs Drive, London, SE16 3EG | Director | 22 August 1996 | Active |
112 Constable Court, 4 Stubbs Drive, London, SE16 3EG | Director | 29 January 2003 | Active |
62 Kinburn Street, London, SE16 1DW | Director | 03 April 1999 | Active |
82 Constable Court, Stubbs Drive, London, SE16 3EG | Director | 18 October 1999 | Active |
90 Constable Court, 4 Stubbs Drive, London, SE16 3EG | Director | 07 June 1993 | Active |
Flat 110 Constable Court, 4 Stubbs Drive, London, SE16 3EG | Director | 30 November 2005 | Active |
Flat 84 Constable Court, 4 Stubbs Drive, London, SE16 3EG | Director | 16 July 2001 | Active |
122 Constable Court, 4 Stubbs Drive, London, SE16 3EG | Director | 07 June 1993 | Active |
76 Constable Court, 4 Stubbs Drive, London, SE16 3EG | Director | 07 June 1993 | Active |
154 West Hill, Putney, London, SW15 3SR | Director | - | Active |
114 Constable Court, Stubbs Drive, London, SE16 3EG | Director | 18 October 1999 | Active |
126 Constable Court, Stubbs Drive, London, SE16 3EG | Director | 07 June 1993 | Active |
30 Humber Road, Witham, CM8 1TG | Director | 23 December 1992 | Active |
82 Constable Court, London, SE16 3EG | Director | 13 December 2000 | Active |
36 Oak Lane, Upchurch, Sittingbourne, ME9 7AU | Director | - | Active |
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Director | 14 June 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Officers | Change corporate secretary company with change date. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-07 | Officers | Change corporate secretary company with change date. | Download |
2021-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Officers | Change corporate secretary company with change date. | Download |
2015-10-23 | Officers | Change corporate secretary company with change date. | Download |
2015-10-22 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.