UKBizDB.co.uk

GORDON ROAD MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 18 -22 Albert Street, Fleet, England, GU51 3RJ

Corporate Secretary01 April 2011Active
Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Director16 April 2015Active
16 Grosvenor Road, Aldershot, GU11 1DP

Secretary05 December 2002Active
Chestnuts 6 Downview Close, Hindhead, GU26 6PY

Secretary-Active
Sopers Farm Cottage Fridays Hill, Fernhurst, Haslemere, GU27 3DY

Secretary02 October 1992Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 June 2007Active
The Maltings, Roydon Road, Stanstead Abbotts, SG12 8HG

Corporate Secretary01 November 2009Active
13 Garden Court, Greenacres, Eltham, London, SE9 5AZ

Director24 March 2009Active
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

Director05 December 2002Active
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

Director24 March 2009Active
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

Director30 March 2010Active
1 Phoenix Court, Aldershot, GU11 1LP

Director-Active
Pearson Court, 3 Kings Road, Fleet, GU51 3DL

Director30 March 2010Active
43 West Street, Farnham, GU9 7DX

Director-Active
Victoria House, 18-22 Albert Street, Fleet, GU51 3RJ

Director19 March 2015Active
91 Hazel Road, Mytchett, Camberley, GU16 6TL

Director-Active

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
2024-03-21Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Address

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

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Officers

Appoint person director company with name date.

Download
2015-03-19Officers

Appoint person director company with name date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.