UKBizDB.co.uk

GERRARD HOUSE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Gerrard House Residents Association Limited. The company was founded 27 years ago and was given the registration number 03314273. The firm's registered office is in LONDON. You can find them at 116 Seymour Place, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GERRARD HOUSE RESIDENTS ASSOCIATION LIMITED
Company Number:03314273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:06 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:116 Seymour Place, London, W1H 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adelaide Jones, 116 Seymour Place, London, England, W1H 1NW

Director27 November 2019Active
6303 South Tower, 9 Owen Street, Manchester, United Kingdom, M15 4TX

Director14 January 2020Active
Flat 9 Gerrard House, Crawford Place, London, England, W1H 4LH

Director13 December 2019Active
269 Waldegrave Road, Twickenham, TW1 4SU

Director01 April 2009Active
38th Floor, 38th Floor Gloucester Tower, The Landmark Central, Hong Kong, Hong Kong,

Director23 November 2021Active
Flat 06 Gerrard House, 23 Crawford Place, London, England, W1H 4LH

Director19 April 2022Active
The Old Rectory, Elkstone, Cheltenham, GL53 9PD

Secretary14 January 2005Active
10 Gerrard House 25 Crawford Place, London, W1H 1HY

Secretary25 March 1997Active
Flat 3 Gerrard House, 23-25 Crawford Place, London, W1H 1HY

Secretary21 June 1999Active
Vanmtage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Secretary19 September 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary06 February 1997Active
Ringley House, 349 Royal College Street, London, NW1 9QS

Corporate Secretary14 April 2005Active
Vantage Point 23, Mark Road, Hemel Hempstead, HP2 7DN

Corporate Secretary24 February 2012Active
Flat 5, Crawford Place, London, England, W1H 4LH

Director30 July 2014Active
9 Gerrard House, 23 Crawford Place, London, England, W1H 4LH

Director27 May 2016Active
The Old Rectory, Elkstone, Cheltenham, GL53 9PD

Director07 April 2005Active
Flat 7 Gerrard House, 23/25 Crawford Place, London, W1H 1HY

Director25 March 1997Active
Flat 2 Gerrard House, 23 Crawford Place, London, W1H 4LH

Director06 June 2009Active
5 Gerrard House, 23-25 Crawford Place, London, W1H 4LH

Director01 January 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director06 February 1997Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.