UKBizDB.co.uk

GUMLEY GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Gumley Gardens Management Company Limited. The company was founded 21 years ago and was given the registration number 04484088. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GUMLEY GARDENS MANAGEMENT COMPANY LIMITED
Company Number:04484088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:843 Finchley Road, London, England, NW11 8NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Pulteney Close, Isleworth, England, TW7 6PX

Secretary17 January 2017Active
26, Pulteney Close, Isleworth, England, TW7 6PX

Director04 August 2011Active
16, Pulteney Close, Isleworth, TW7 6PX

Director14 September 2009Active
17, Pulteney Close, Isleworth, TW7 6PX

Director28 July 2009Active
3 Royal Oak Mews, Teddington, TW11 8HX

Secretary27 July 2004Active
Rosemary Cottage, Quickley Lane, Chorleywood, WO3 5PG

Secretary12 July 2002Active
15 Wyndham Avenue, High Wycombe, HP13 5EP

Secretary17 March 2003Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary11 July 2011Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary01 March 2005Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary05 October 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 2002Active
7 Roseacre Gardens, Chilworth, Guildford, GU4 8RQ

Director27 July 2004Active
14 Pulteney Close, Isleworth, TW7 6PX

Director04 March 2005Active
21 Selby Road, Ealing, London, W5 1LY

Director12 July 2002Active
3 Royal Oak Mews, Teddington, TW11 8HX

Director27 June 2003Active
11 Pulteney Close, Isleworth, Middlesex, TW7 6PX

Director04 March 2005Active
23 Pulteney Close, Isleworth, United Kingdom, TW7 6PX

Director04 September 2018Active
Rosemary Cottage, Quickley Lane, Chorleywood, WO3 5PG

Director12 July 2002Active
1 Pulteney Close, Isleworth, TW7 6PX

Director04 March 2005Active
Pantiles, 154 Lower Green Road, Esher, KT10 8HA

Director04 March 2005Active
15 Wyndham Avenue, High Wycombe, HP13 5EP

Director17 March 2003Active

People with Significant Control

Ms Margaret Yvonne Lewty
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:17 Pulteney Close, Isleworth, United Kingdom, TW7 6PX
Nature of control:
  • Right to appoint and remove directors
Mr John Hanna Makhoul
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:1 Pulteney Close, Isleworth, United Kingdom, TW7 6PX
Nature of control:
  • Right to appoint and remove directors
Mr Peter John Clargo
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:16 Pulteney Close, Isleworth, United Kingdom, TW7 6PX
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Charles Brassil
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:United Kingdom
Country of residence:England
Address:26 Pulteney Close, Isleworth, England, TW7 6PX
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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-07-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-01-17Officers

Appoint person secretary company with name date.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Termination director company with name termination date.

Download
2016-02-02Address

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

Download

Copyright © 2024. All rights reserved.