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.
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 | : |
|
Registered Address | : | 843 Finchley Road, London, England, NW11 8NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Pulteney Close, Isleworth, England, TW7 6PX | Secretary | 17 January 2017 | Active |
26, Pulteney Close, Isleworth, England, TW7 6PX | Director | 04 August 2011 | Active |
16, Pulteney Close, Isleworth, TW7 6PX | Director | 14 September 2009 | Active |
17, Pulteney Close, Isleworth, TW7 6PX | Director | 28 July 2009 | Active |
3 Royal Oak Mews, Teddington, TW11 8HX | Secretary | 27 July 2004 | Active |
Rosemary Cottage, Quickley Lane, Chorleywood, WO3 5PG | Secretary | 12 July 2002 | Active |
15 Wyndham Avenue, High Wycombe, HP13 5EP | Secretary | 17 March 2003 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 11 July 2011 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 01 March 2005 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 05 October 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 July 2002 | Active |
7 Roseacre Gardens, Chilworth, Guildford, GU4 8RQ | Director | 27 July 2004 | Active |
14 Pulteney Close, Isleworth, TW7 6PX | Director | 04 March 2005 | Active |
21 Selby Road, Ealing, London, W5 1LY | Director | 12 July 2002 | Active |
3 Royal Oak Mews, Teddington, TW11 8HX | Director | 27 June 2003 | Active |
11 Pulteney Close, Isleworth, Middlesex, TW7 6PX | Director | 04 March 2005 | Active |
23 Pulteney Close, Isleworth, United Kingdom, TW7 6PX | Director | 04 September 2018 | Active |
Rosemary Cottage, Quickley Lane, Chorleywood, WO3 5PG | Director | 12 July 2002 | Active |
1 Pulteney Close, Isleworth, TW7 6PX | Director | 04 March 2005 | Active |
Pantiles, 154 Lower Green Road, Esher, KT10 8HA | Director | 04 March 2005 | Active |
15 Wyndham Avenue, High Wycombe, HP13 5EP | Director | 17 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-17 | Officers | Appoint person secretary company with name date. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Officers | Termination director company with name termination date. | Download |
2016-02-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.