UKBizDB.co.uk

GRESHAM CLOSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Gresham Close Management Company Limited. The company was founded 29 years ago and was given the registration number 02948079. The firm's registered office is in OXTED. You can find them at 5 Gresham Close, , Oxted, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRESHAM CLOSE MANAGEMENT COMPANY LIMITED
Company Number:02948079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Gresham Close, Oxted, England, RH8 0BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Gresham Close, Oxted, England, RH8 0BH

Secretary05 May 2019Active
2 Gresham Close, Oxted, RH8 0BH

Director22 December 1999Active
5, Gresham Close, Oxted, England, RH8 0BH

Director19 May 2019Active
2, Gresham Close, Oxted, England, RH8 0BH

Director05 May 2019Active
4, Gresham Close, Oxted, RH8 0BH

Director28 January 2002Active
3, Gresham Close, Oxted, RH8 0BH

Director23 April 2003Active
Newick Park, Newick, Lewes, BN8 4SB

Secretary13 July 1994Active
5 Gresham Close, Oxted, RH8 0BH

Secretary15 March 1997Active
2 Gresham Close, Oxted, RH8 0BH

Secretary28 July 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 July 1994Active
1, Gresham Close, Oxted, England, RH8 0BH

Director22 July 2016Active
Newick Park, Newick, Lewes, BN8 4SB

Director13 July 1994Active
2 Gresham Close, Oxted, RH8 0BH

Director15 March 1997Active
5 Gresham Close, Oxted, RH8 0BH

Director15 March 1997Active
120 East Road, London, N1 6AA

Nominee Director13 July 1994Active
Imperial Cullinan, Flat A 10h Floor, Tower 6a, 10 Hoi Fai Road, Kowloon, Hong Kong,

Director20 August 2000Active
Bitchet Wood, Bitchet Green, Sevenoaks, TN15 0NA

Director13 July 1994Active
Flat 7, 61-69 Chepstow Place, London, W2 4TS

Director15 March 1997Active
1 Gresham Close, Oxted, RH8 0BH

Director15 March 1997Active
4 Gresham Close, Oxted, RH8 0BH

Director15 March 1997Active

People with Significant Control

Mr Michael Richard Tomlin
Notified on:25 July 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:2 Gresham Close, Surrey, RH8 0BH
Nature of control:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Address

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

Download
2019-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-19Officers

Appoint person director company with name date.

Download
2019-05-05Officers

Appoint person secretary company with name date.

Download
2019-05-05Officers

Termination director company with name termination date.

Download
2019-05-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-05Officers

Appoint person director company with name date.

Download
2019-05-05Officers

Termination secretary company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.