UKBizDB.co.uk

GONDAR GARDENS MANAGEMENT LIMITED

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

This company is commonly known as Gondar Gardens Management Limited. The company was founded 29 years ago and was given the registration number 03043626. The firm's registered office is in LONDON. You can find them at 18 Gondar Gardens, West Hampstead, London, . This company's SIC code is 97000 - Activities of households as employers of domestic personnel.

Company Information

Name:GONDAR GARDENS MANAGEMENT LIMITED
Company Number:03043626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:18 Gondar Gardens, West Hampstead, London, NW6 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Gondar Gardens, London, NW6 1HG

Secretary28 October 1997Active
Flat 2, 18 Gondar Gardens, London, England, NW6 1HG

Director30 June 2021Active
18 Gondar Gardens, London, NW6 1HG

Director10 June 1995Active
18 Gondar Gardens, West Hampstead, London, NW6 1HG

Director13 December 2010Active
Flat 1 18 Gondar Gardens, London, NW6 1HG

Secretary21 October 1996Active
Ground Floor Flat 1, 18 Gondar Gardens West Hampstead, London, NW6 1HG

Secretary10 June 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary07 April 1995Active
Flat 1 18 Gondar Gardens, London, NW6 1HG

Director22 November 2007Active
46 A, Bartholomew Road, London, England, NW5 2AJ

Director02 April 2017Active
Flat 2 18 Gondar Gardens, West Hampstead, London, NW6 1HG

Director10 June 1995Active
Ground Floor Flat 1, 18 Gondar Gardens West Hampstead, London, NW6 1HG

Director10 June 1995Active
Flat 1, 18 Gondar Gardens, London, NW6 1HG

Director01 June 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director07 April 1995Active

People with Significant Control

Mr Timian Stuart Thorburn Brierley
Notified on:30 June 2021
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Flat 2, 18 Gondar Gardens, London, England, NW6 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Jonathan Innocenti
Notified on:06 April 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:46a, Bartholomew Road, London, England, NW5 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ann Mason
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:18 Gondar Gardens, London, NW6 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brett Rory Mead
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Zimbabwe
Address:9, Arundel School Road, Harare, Zimbabwe,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type dormant.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-01-10Accounts

Accounts with accounts type dormant.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type dormant.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Accounts

Accounts with accounts type dormant.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.