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.
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 | : |
|
Registered Address | : | Jennings & Barrett, 323, Bexley Road, Erith, England, DA8 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 07 April 2021 | Active |
Ff 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 10 June 2021 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 18 November 2019 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 19 November 2019 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 04 January 2018 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 04 January 2018 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 07 April 2003 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 04 January 2018 | Active |
Flat 3, Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, England, HP9 1XW | Secretary | 15 October 2011 | Active |
Flat 3, Cherry Drive, Forty Green, Beaconsfield, United Kingdom, HP9 1XW | Secretary | 18 September 2009 | Active |
4 Gomms Wood House, Cherry Drive, Beaconsfield, HP9 1XW | Secretary | 07 April 2003 | Active |
Springfield Cottage, Berry Hill, Taplow, United Kingdom, SL6 0DA | Secretary | 31 January 2007 | Active |
323, Bexley Road, Erith, England, DA8 3EX | Corporate Secretary | 10 September 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 April 2003 | Active |
Flat 3, - Gomms Wood House Cherry Drive, Forty Green, Beaconsfield, United Kingdom, HP9 1XW | Director | 01 January 2007 | Active |
3 Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, HP9 1XW | Director | 11 December 2005 | Active |
Flat 3 Gomms Wood House, Cherry Drive, Forty Green, Beaconsfield, England, HP9 1XW | Director | 12 March 2017 | Active |
Flat 3 Gomms Wood House, Cherry Drive, Forty Green, Beaconsfield, England, HP9 1XW | Director | 12 March 2017 | Active |
Flat 3, Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, England, HP9 1XW | Director | 29 July 2011 | Active |
Longfield, Little Kingshill, Great Missenden, England, HP16 0EG | Director | 03 February 2015 | Active |
Longfield, Little Kingshill, Great Missenden, HP16 0EG | Director | 03 February 2015 | Active |
Swainscombe, The Green, East Knoyle, Salisbury, SP3 6BN | Director | 31 March 2004 | Active |
Flat 1, Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, England, HP9 1XW | Director | 02 May 2012 | Active |
Flat 2, Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, England, HP9 1XW | Director | 02 May 2012 | Active |
1 Gomms Wood House, Cherry Drive, Forty Green, Beaconsfield, HP9 1XW | Director | 07 April 2003 | Active |
2, Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, United Kingdom, HP9 1XW | Director | 31 March 2004 | Active |
Flat 3 Gomms Wood House, Cherry Drive, Forty Green, Beaconsfield, England, HP9 1XW | Director | 29 July 2011 | Active |
5 Gomms Wood House, Cherry Drive Forty Green, Beaconsfield, HP9 1XW | Director | 31 March 2004 | Active |
1-Gomms, Wood House, Cherry Drive Forty Green, Beaconsfield, United Kingdom, HP9 1XW | Director | 31 January 2007 | Active |
1-Gomms, Wood House, Cherry Drive Forty Green, Beaconsfield, United Kingdom, HP9 1XW | Director | 31 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2023-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.