UKBizDB.co.uk

GOSDEN GREEN (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ

Corporate Secretary13 November 2018Active
Unit3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ

Director24 March 2021Active
Unit3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ

Director24 March 2021Active
Unit3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ

Director24 March 2021Active
Unit3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ

Secretary17 August 2018Active
Unit3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ

Director08 November 2018Active
1000, Lakeside North Harbour, Western Road, Portsmouth, United Kingdom, PO6 3EN

Director06 July 2016Active
1000, Lakeside North Harbour, Western Road, Portsmouth, United Kingdom, PO6 3EN

Director06 July 2016Active
14, Victoria House, St Johns Road, Hedge End, Southampton, United Kingdom, SO30 4AB

Director06 July 2016Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent

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 (8 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 dormant.

Download
2023-07-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Accounts

Accounts with accounts type dormant.

Download
2018-12-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-22Capital

Capital alter shares redemption statement of capital.

Download
2018-11-13Officers

Appoint corporate secretary company with name date.

Download
2018-11-13Officers

Termination secretary company with name termination date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.