This company is commonly known as Gamc Management Limited. The company was founded 36 years ago and was given the registration number 02250521. The firm's registered office is in NORTHAMPTON. You can find them at 11 Cheyne Walk, , Northampton, . This company's SIC code is 98000 - Residents property management.
Name | : | GAMC MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02250521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Cheyne Walk, Northampton, England, NN1 5PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Tolpits Lane, Watford, England, WD18 9PX | Corporate Secretary | 01 November 2018 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 08 January 2019 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 08 January 2019 | Active |
3 Hilltop Close, Northampton Road, Brixworth, NN6 9RT | Secretary | - | Active |
Eastgate House, 11 Cheyne Walk, Northampton, United Kingdom, NN1 5PT | Corporate Secretary | 21 February 2005 | Active |
1 Oransay Close, Great Billing, Northampton, NN3 9HF | Director | 19 December 2000 | Active |
52, Sheep Street, Northampton, England, NN1 2LZ | Director | 12 November 2019 | Active |
52, Sheep Street, Northampton, England, NN1 2LZ | Director | 12 November 2019 | Active |
10 Gatcombe House, Portland Road, Rushden, NN10 0DE | Director | 29 May 2007 | Active |
20 Soudan Avenue, Brackley, NN13 6LE | Director | 22 October 2001 | Active |
56 Highgrove House, Rectory Road, Rushden, NN10 0AD | Director | 12 February 2002 | Active |
20, Church Factory, Duke Street, Northampton, England, NN1 3BA | Director | 10 September 2013 | Active |
Homefield, Little Brington, Northampton, NN7 4HL | Director | - | Active |
9 Blake Walk, Higham Ferrers, NN10 8DB | Director | 22 October 2001 | Active |
Holly House, Church Brampton, Northampton, NN6 8AU | Director | - | Active |
3 Hilltop Close, Northampton Road, Brixworth, NN6 9RT | Director | 06 September 1994 | Active |
Portland Road (Rushden) A Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Cheyne Walk, Northampton, England, NN1 5PT |
Nature of control | : |
|
Rectory Road (Rushden) A Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Cheyne Walk, Northampton, England, NN1 5PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Officers | Change corporate secretary company with change date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.