This company is commonly known as Gordon Road Management Limited. The company was founded 36 years ago and was given the registration number 02183465. The firm's registered office is in FARNHAM. You can find them at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | GORDON ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02183465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England, GU10 5BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 18 -22 Albert Street, Fleet, England, GU51 3RJ | Corporate Secretary | 01 April 2011 | Active |
Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 16 April 2015 | Active |
16 Grosvenor Road, Aldershot, GU11 1DP | Secretary | 05 December 2002 | Active |
Chestnuts 6 Downview Close, Hindhead, GU26 6PY | Secretary | - | Active |
Sopers Farm Cottage Fridays Hill, Fernhurst, Haslemere, GU27 3DY | Secretary | 02 October 1992 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 June 2007 | Active |
The Maltings, Roydon Road, Stanstead Abbotts, SG12 8HG | Corporate Secretary | 01 November 2009 | Active |
13 Garden Court, Greenacres, Eltham, London, SE9 5AZ | Director | 24 March 2009 | Active |
22 Phoenix Court, 23 Gordon Road, Aldershot, GU11 1LP | Director | - | Active |
12 Phoenix Court, Aldershot, GU11 1LP | Director | - | Active |
15 Phoenix Court, Aldershot, GU11 1LP | Director | - | Active |
16 Grosvenor Road, Aldershot, GU11 1DP | Director | 05 December 2002 | Active |
Chestnuts 6 Downview Close, Hindhead, GU26 6PY | Director | - | Active |
7 Phoenix Court, Aldershot, GU11 1LP | Director | - | Active |
Sopers Farm Cottage Fridays Hill, Fernhurst, Haslemere, GU27 3DY | Director | - | Active |
Flat 5, Phoenix Court, Elms Road, Aldershot, GU11 1LP | Director | 24 March 2009 | Active |
8 Malta Road, Deepcut, Camberley, GU16 6TL | Director | - | Active |
2 Phoenix Court, Aldershot, GU11 1LP | Director | - | Active |
23 Bridge Field, Farnham, GU9 8AN | Director | - | Active |
30, Reading Road South, Fleet, GU52 7QL | Director | 30 March 2010 | Active |
1 Phoenix Court, Aldershot, GU11 1LP | Director | - | Active |
Pearson Court, 3 Kings Road, Fleet, GU51 3DL | Director | 30 March 2010 | Active |
43 West Street, Farnham, GU9 7DX | Director | - | Active |
Victoria House, 18-22 Albert Street, Fleet, GU51 3RJ | Director | 19 March 2015 | Active |
91 Hazel Road, Mytchett, Camberley, GU16 6TL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Officers | Termination director company with name termination date. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Officers | Appoint person director company with name date. | Download |
2015-03-19 | Officers | Appoint person director company with name date. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-14 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.