UKBizDB.co.uk

GOMMS WOOD HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Gomms Wood House Management Limited. The company was founded 21 years ago and was given the registration number 04725966. The firm's registered office is in ERITH. You can find them at Jennings & Barrett, 323, Bexley Road, Erith, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOMMS WOOD HOUSE MANAGEMENT LIMITED
Company Number:04725966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Jennings & Barrett, 323, Bexley Road, Erith, England, DA8 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Corporate Secretary07 April 2021Active
Ff 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director10 June 2021Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director18 November 2019Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director19 November 2019Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director04 January 2018Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director04 January 2018Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director07 April 2003Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director04 January 2018Active
Flat 3, Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, England, HP9 1XW

Secretary15 October 2011Active
Flat 3, Cherry Drive, Forty Green, Beaconsfield, United Kingdom, HP9 1XW

Secretary18 September 2009Active
4 Gomms Wood House, Cherry Drive, Beaconsfield, HP9 1XW

Secretary07 April 2003Active
Springfield Cottage, Berry Hill, Taplow, United Kingdom, SL6 0DA

Secretary31 January 2007Active
323, Bexley Road, Erith, England, DA8 3EX

Corporate Secretary10 September 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 April 2003Active
Flat 3, - Gomms Wood House Cherry Drive, Forty Green, Beaconsfield, United Kingdom, HP9 1XW

Director01 January 2007Active
3 Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, HP9 1XW

Director11 December 2005Active
Flat 3 Gomms Wood House, Cherry Drive, Forty Green, Beaconsfield, England, HP9 1XW

Director12 March 2017Active
Flat 3 Gomms Wood House, Cherry Drive, Forty Green, Beaconsfield, England, HP9 1XW

Director12 March 2017Active
Flat 3, Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, England, HP9 1XW

Director29 July 2011Active
Longfield, Little Kingshill, Great Missenden, England, HP16 0EG

Director03 February 2015Active
Longfield, Little Kingshill, Great Missenden, HP16 0EG

Director03 February 2015Active
Swainscombe, The Green, East Knoyle, Salisbury, SP3 6BN

Director31 March 2004Active
Flat 1, Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, England, HP9 1XW

Director02 May 2012Active
Flat 2, Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, England, HP9 1XW

Director02 May 2012Active
1 Gomms Wood House, Cherry Drive, Forty Green, Beaconsfield, HP9 1XW

Director07 April 2003Active
2, Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, United Kingdom, HP9 1XW

Director31 March 2004Active
Flat 3 Gomms Wood House, Cherry Drive, Forty Green, Beaconsfield, England, HP9 1XW

Director29 July 2011Active
5 Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, HP9 1XW

Director31 March 2004Active
1-Gomms, Wood House, Cherry Drive Forty Green, Beaconsfield, United Kingdom, HP9 1XW

Director31 January 2007Active
1-Gomms, Wood House, Cherry Drive Forty Green, Beaconsfield, United Kingdom, HP9 1XW

Director31 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 April 2003Active

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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint corporate secretary company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Address

Change registered office address company with date old address new address.

Download
2021-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.