GERRARD COURT MANAGEMENT COMPANY LIMITED

Naval House Naval House, Bromley, BR1 1PG, Kent
StatusACTIVE
Company No.04858767
CategoryPrivate Limited Company
Incorporated07 Aug 2003
Age20 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

GERRARD COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 04858767. It was incorporated 20 years, 10 months, 20 days ago, on 07 August 2003. The company address is Naval House Naval House, Bromley, BR1 1PG, Kent.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Wendy Bonney

Termination date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan James Mackenzie

Termination date: 2016-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Spencer Geoffrey Roots

Termination date: 2018-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-13

Officer name: Simon Dothie

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eweline Elzbieta Sealey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Richard John Wiltshire

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Manadge Sauboorah

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Martyn Bonney

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Kevin Mcgee

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Philip Spencer Geoffrey Roots

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Delena Fernandes

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Duncan James Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Jane Wendy Bonney

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rakhee Chotai

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Terence Mark Woolard

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed philip spencer geoffrey roots

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martyn bonney / 08/09/2008

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jane bonney / 08/09/2008

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/08; change of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2006

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2006

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 16/02/06 from: 2 gerrard court 17 the avenue beckenham kent BR3 5DU

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/08/03--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Incorporation company

Date: 07 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL SPACES PROGRAMME CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:11729542
Status:ACTIVE
Category:Private Limited Company

FIGHTING FIT LONDON LTD.

4 GALTON STREET,LONDON,W10 4QN

Number:09562444
Status:ACTIVE
Category:Private Limited Company

MOEL TRYFAN ROLLING STOCK CO LTD

AVALON ACCOUNTACY DISHLEY GRANGE,LOUGHBOROUGH,LE11 5SF

Number:11141700
Status:ACTIVE
Category:Private Limited Company

NIGHTIP NETWORKS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:07225563
Status:ACTIVE
Category:Private Limited Company

SC GARDEN SERVICES LTD

70 WOODLEA,NEWCASTLE UPON TYNE,NE12 9BG

Number:07281369
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCHOOL ROAD (MOSELEY) LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10713583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source