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.
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 | : |
|
Registered Address | : | 5 Gresham Close, Oxted, England, RH8 0BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Gresham Close, Oxted, England, RH8 0BH | Secretary | 05 May 2019 | Active |
2 Gresham Close, Oxted, RH8 0BH | Director | 22 December 1999 | Active |
5, Gresham Close, Oxted, England, RH8 0BH | Director | 19 May 2019 | Active |
2, Gresham Close, Oxted, England, RH8 0BH | Director | 05 May 2019 | Active |
4, Gresham Close, Oxted, RH8 0BH | Director | 28 January 2002 | Active |
3, Gresham Close, Oxted, RH8 0BH | Director | 23 April 2003 | Active |
Newick Park, Newick, Lewes, BN8 4SB | Secretary | 13 July 1994 | Active |
5 Gresham Close, Oxted, RH8 0BH | Secretary | 15 March 1997 | Active |
2 Gresham Close, Oxted, RH8 0BH | Secretary | 28 July 2007 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 13 July 1994 | Active |
1, Gresham Close, Oxted, England, RH8 0BH | Director | 22 July 2016 | Active |
Newick Park, Newick, Lewes, BN8 4SB | Director | 13 July 1994 | Active |
2 Gresham Close, Oxted, RH8 0BH | Director | 15 March 1997 | Active |
5 Gresham Close, Oxted, RH8 0BH | Director | 15 March 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 July 1994 | Active |
Imperial Cullinan, Flat A 10h Floor, Tower 6a, 10 Hoi Fai Road, Kowloon, Hong Kong, | Director | 20 August 2000 | Active |
Bitchet Wood, Bitchet Green, Sevenoaks, TN15 0NA | Director | 13 July 1994 | Active |
Flat 7, 61-69 Chepstow Place, London, W2 4TS | Director | 15 March 1997 | Active |
1 Gresham Close, Oxted, RH8 0BH | Director | 15 March 1997 | Active |
4 Gresham Close, Oxted, RH8 0BH | Director | 15 March 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-19 | Officers | Appoint person director company with name date. | Download |
2019-05-05 | Officers | Appoint person secretary company with name date. | Download |
2019-05-05 | Officers | Termination director company with name termination date. | Download |
2019-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-05 | Officers | Appoint person director company with name date. | Download |
2019-05-05 | Officers | Termination secretary company with name termination date. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.