UKBizDB.co.uk

GOODMAYES ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Goodmayes Road Management Company Limited. The company was founded 28 years ago and was given the registration number 03073572. The firm's registered office is in BUCKHURST HILL. You can find them at 62 Queens Road, , Buckhurst Hill, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOODMAYES ROAD MANAGEMENT COMPANY LIMITED
Company Number:03073572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:62 Queens Road, Buckhurst Hill, England, IG9 5BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Queens Road, Buckhurst Hill, England, IG9 5BY

Secretary16 October 2007Active
62, Queens Road, Buckhurst Hill, England, IG9 5BY

Director02 August 2012Active
62, Queens Road, Buckhurst Hill, England, IG9 5BY

Director01 July 2009Active
62, Queens Road, Buckhurst Hill, England, IG9 5BY

Director28 August 2012Active
62, Queens Road, Buckhurst Hill, England, IG9 5BY

Director07 August 2012Active
62, Queens Road, Buckhurst Hill, England, IG9 5BY

Director08 September 2006Active
62, Queens Road, Buckhurst Hill, England, IG9 5BY

Director11 April 2003Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Secretary28 June 1995Active
4 Ravenings Parade, Goodmayes Road, Ilford, IG3 9NR

Secretary19 March 2007Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Corporate Secretary01 June 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary14 October 2003Active
Larchwood 30 Mount Crescent, Warley, Brentwood, CM14 5DB

Director22 April 1999Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Director28 June 1995Active
108 High Street, Stevenage, SG1 3DW

Director28 June 1995Active
4 Ravenings Parade, Ilford, IG3 9NR

Director02 May 2001Active
4 Ravenings Parade, Goodmayes Road, Ilford, IG3 9NR

Director30 October 2006Active
8 Ravenings Parade, Goodmayes Road, Ilford, IG3 9NR

Director22 April 1999Active
14 Ravenings Parade, Goodmayes Road, Ilford, IG3 9NR

Director22 April 1999Active

People with Significant Control

Mr Bryan William Robert Rogers
Notified on:06 April 2016
Status:Active
Date of birth:January 1932
Nationality:British
Country of residence:England
Address:62, Queens Road, Buckhurst Hill, England, IG9 5BY
Nature of control:
  • Significant influence or control
Mr John Paul Rendall
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:62, Queens Road, Buckhurst Hill, England, IG9 5BY
Nature of control:
  • Significant influence or control

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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Address

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

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2016-07-11Annual return

Annual return company with made up date no member list.

Download
2016-04-29Accounts

Accounts with accounts type total exemption full.

Download
2015-07-01Annual return

Annual return company with made up date no member list.

Download
2015-06-19Accounts

Accounts with accounts type total exemption full.

Download
2014-07-16Annual return

Annual return company with made up date no member list.

Download
2014-05-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.