UKBizDB.co.uk

GORDON MANSIONS LIMITED

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

This company is commonly known as Gordon Mansions Limited. The company was founded 31 years ago and was given the registration number 02775996. The firm's registered office is in FELIXSTOWE. You can find them at 44 Mill Lane, Trimley St. Martin, Felixstowe, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GORDON MANSIONS LIMITED
Company Number:02775996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:44 Mill Lane, Trimley St. Martin, Felixstowe, England, IP11 0RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Mill Lane, Trimley St. Martin, Felixstowe, England, IP11 0RP

Secretary01 April 2011Active
1 Gordon Mansions, London, N7 0AU

Secretary22 December 1992Active
Flat 4a, 75 Anson Road, London, N7 0AU

Secretary28 May 1997Active
349 Royal College Street, London, NW1 9QS

Corporate Secretary26 February 2002Active
Ringley House 349, Royal College Street, London, NW1 9QS

Corporate Secretary15 January 2010Active
69 Fortess Road, Kentish Town, London, NW5 1AG

Corporate Secretary01 July 2001Active
6b Gordon Mansions, 75 Anson Road, London, N7 0AU

Director10 April 2006Active
3, Burnham Close, Trimley St. Mary, Felixstowe, IP11 0XJ

Director11 May 2011Active
44, Mill Lane, Trimley St. Martin, Felixstowe, England, IP11 0RP

Director15 March 2016Active
Flat 6b, 75 Anson Road, London, N7 0AU

Director18 November 1997Active
Flat 4b Gordon Mansions, 75 Anson Road, London, N7 0AU

Director25 April 1995Active
7a Gordon Mansions, 75 Anson Road, London, N7 0AU

Director24 October 1996Active
7a Gordon Mansions, 75 Anson Road, London, N7 0AU

Director07 April 1993Active
Flat 7b Gordon Mansions, 75 Anston Road, London, N7 0AU

Director20 March 2001Active
Flat 7b Gordon Mansions, 75 Anson Road Tufnell Park, London, N7 0AU

Director20 March 2001Active
4b Gordon Mansions, 75 Anson Road, London, United Kingdom, N7 0AU

Director24 November 2009Active
44, Mill Lane, Trimley St. Martin, Felixstowe, England, IP11 0RP

Director15 March 2016Active
Flat 2b Gordon Mansions, 75 Anson Road, London, N7 0AU

Director15 April 2006Active
6a Gordon Mansions, 75 Anson Road, London, N7 0AU

Director02 December 2007Active
44, Mill Lane, Trimley St. Martin, Felixstowe, England, IP11 0RP

Director14 April 2015Active
Flat 1a, 75 Anson Road, London, N7 0AU

Director21 October 2005Active
6 Gordon Mansions, London, N7 0AU

Director22 December 1992Active
44, Mill Lane, Trimley St. Martin, Felixstowe, England, IP11 0RP

Director09 September 2021Active
1 Gordon Mansions, London, N7 0AU

Director22 December 1992Active
44, Mill Lane, Trimley St. Martin, Felixstowe, England, IP11 0RP

Director01 July 2017Active
44, Mill Lane, Trimley St. Martin, Felixstowe, England, IP11 0RP

Director07 September 2021Active
Flat 8a Gordon Mansions, 75 Anson Road, Tufnell Park, London, N7 0AU

Director20 March 2001Active
4a Gordon Mansions, 75 Anson Road, London, United Kingdom, N7 0AU

Director24 November 2009Active
Flat 4a, 75 Anson Road, London, N7 0AU

Director01 May 2004Active
Flat 4a, 75 Anson Road, London, N7 0AU

Director28 May 1997Active
Ringley House, 349, Royal College Street, London, United Kingdom, NW1 9QS

Corporate Director23 January 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Officers

Termination director company with name termination date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.