This company is commonly known as Gilbert Road Management Company Limited. The company was founded 27 years ago and was given the registration number 03228249. The firm's registered office is in LONDON. You can find them at 7 Gilbert Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GILBERT ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03228249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Gilbert Road, London, SE11 4NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Gilbert Rd, Gilbert Road, London, England, SE11 4NZ | Secretary | 05 August 2015 | Active |
7, Gilbert Road, London, SE11 4NZ | Director | 01 April 2022 | Active |
7 Gilbert Rd, Gilbert Road, London, England, SE11 4NZ | Director | 05 August 2015 | Active |
Flat 72 Vicarage Court Vicarage Gate, Kensington Church Street, London, W8 4HD | Secretary | 23 July 1996 | Active |
19 Gilbert Road, Kennington, London, SE11 4NZ | Secretary | 21 March 2009 | Active |
3 Gilbert Road, London, SE11 4NZ | Secretary | 01 August 2005 | Active |
7 Gilbert Road, London, SE11 4NZ | Secretary | 29 November 1997 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Secretary | 23 July 1996 | Active |
5 Gilbert Road, London, SE11 4NZ | Director | 02 May 2006 | Active |
Elmcroft, 10 Croydon Lane South, Banstead, SM7 3AF | Director | 23 July 1996 | Active |
Flat 72 Vicarage Court Vicarage Gate, Kensington Church Street, London, W8 4HD | Director | 23 July 1996 | Active |
19 Gilbert Road, Kennington, London, SE11 4NZ | Director | 21 March 2009 | Active |
17 Gilbert Road, Kennington, London, SE11 4NZ | Director | 04 December 1997 | Active |
3 Gilbert Road, London, SE11 4NZ | Director | 01 August 2005 | Active |
7 Gilbert Road, London, SE11 4NZ | Director | 29 November 1997 | Active |
7, Gilbert Road, London, SE11 4NZ | Director | 01 August 2019 | Active |
7, Gilbert Road, London, SE11 4NZ | Director | 01 August 2017 | Active |
Ms Helen Louise Jackson | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | 7, Gilbert Road, London, SE11 4NZ |
Nature of control | : |
|
Ms Cheryl Alane Plumridge | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 7, Gilbert Road, London, SE11 4NZ |
Nature of control | : |
|
Ms Antonia Serra | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | Spanish |
Address | : | 7, Gilbert Road, London, SE11 4NZ |
Nature of control | : |
|
Mr Adrian Paul Brown | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Gilbert Road, London, England, SE11 4NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.