This company is commonly known as Gosden Green (southbourne) Management Company Limited. The company was founded 7 years ago and was given the registration number 10265215. The firm's registered office is in BOGNOR REGIS. You can find them at Unit3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, . This company's SIC code is 98000 - Residents property management.
Name | : | GOSDEN GREEN (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 10265215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2016 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ | Corporate Secretary | 13 November 2018 | Active |
Unit3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ | Director | 24 March 2021 | Active |
Unit3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ | Director | 24 March 2021 | Active |
Unit3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ | Director | 24 March 2021 | Active |
Unit3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ | Secretary | 17 August 2018 | Active |
Unit3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ | Director | 08 November 2018 | Active |
1000, Lakeside North Harbour, Western Road, Portsmouth, United Kingdom, PO6 3EN | Director | 06 July 2016 | Active |
1000, Lakeside North Harbour, Western Road, Portsmouth, United Kingdom, PO6 3EN | Director | 06 July 2016 | Active |
14, Victoria House, St Johns Road, Hedge End, Southampton, United Kingdom, SO30 4AB | Director | 06 July 2016 | Active |
Crayfern Homes Ltd | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Victoria House, 14 St Johns Road, Southampton, United Kingdom, SO30 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-22 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-11-13 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-13 | Officers | Termination secretary company with name termination date. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.