GAYHURST COURT MANAGEMENT COMPANY LIMITED - NEWPORT PAGNELL


Company Profile Company Filings

Overview

GAYHURST COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from NEWPORT PAGNELL and has the status: Active.
GAYHURST COURT MANAGEMENT COMPANY LIMITED was incorporated 50 years ago on 28/09/1973 and has the registered number: 01136793. The accounts status is DORMANT and accounts are next due on 29/06/2025.

GAYHURST COURT MANAGEMENT COMPANY LIMITED - NEWPORT PAGNELL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 9 29/09/2023 29/06/2025

Registered Office

GAYHURST HOUSE GAYHURST COURT
NEWPORT PAGNELL
BUCKS
MK16 8LG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/12/2023 31/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANGELA MARY RHODES Jun 1957 British Director 2023-01-29 CURRENT
MISS ALISON ELAINE WARD-BAKER Oct 1965 British Director 2015-11-10 CURRENT
CHRISTINE ANN PADLEY Jan 1950 British Director 2019-03-21 CURRENT
MARK PHILLIPS Jun 1961 British Director 2015-01-25 UNTIL 2017-03-31 RESIGNED
MR JASON KYLE REILLY Jul 1986 British Director 2017-07-19 UNTIL 2019-03-21 RESIGNED
MR ROBERT FLEMING Jul 1912 British Director 1991-12-15 UNTIL 1995-01-29 RESIGNED
JOHN RICHARD PAGE Feb 1926 British Director 1997-01-12 UNTIL 2000-01-09 RESIGNED
PETER GALE PADLEY Sep 1933 British Director 1999-01-10 UNTIL 2002-02-03 RESIGNED
PETER GALE PADLEY Sep 1933 British Director RESIGNED
GRAHAM CARRINGTON PATTIE Jan 1959 British Director 2000-01-09 UNTIL 2007-08-21 RESIGNED
CHRISTINE ANN PADLEY Jan 1950 British Director 1995-01-29 UNTIL 1995-12-10 RESIGNED
THOMAS RICHARD OGDEN HART Jan 1942 Director 1994-01-16 UNTIL 1997-01-12 RESIGNED
MR TIMOTHY ROBERT HEARD Jul 1956 British Director RESIGNED
PETER GALE PADLEY Sep 1933 British Director 2007-02-04 UNTIL 2010-02-21 RESIGNED
BRIGADIER THOMAS GRAEME HOGARTH JACKSON Oct 1921 British Director 1996-11-07 UNTIL 1999-01-10 RESIGNED
EDWIN PAUL LILLEY Apr 1953 British Director 2008-07-08 UNTIL 2015-10-13 RESIGNED
BEVERLEY LOOKER Mar 1960 British Director 2003-02-02 UNTIL 2005-04-24 RESIGNED
CHRISTINE ANN PADLEY Jan 1950 British Director 2002-02-03 UNTIL 2010-02-21 RESIGNED
WENDY PHILLIS LAKE Jun 1940 British Director 2002-02-03 UNTIL 2007-03-16 RESIGNED
MR JACK STIRRUP Oct 1926 British Secretary 1991-12-15 UNTIL 1995-01-29 RESIGNED
WENDY PHILLIS LAKE Jun 1940 British Secretary RESIGNED
ANTHONY CHARLES KNIGHT Secretary 1997-01-12 UNTIL 1999-02-17 RESIGNED
THOMAS RICHARD OGDEN HART Jan 1942 Secretary 1995-01-29 UNTIL 1997-01-12 RESIGNED
NIGEL CHRISTOPHER DAWES Feb 1960 British Secretary 1999-02-28 UNTIL 1999-09-30 RESIGNED
GRAHAM CARRINGTON PATTIE Jan 1959 British Secretary 1999-09-30 UNTIL 2007-05-25 RESIGNED
MRS CELIA MARGARET COOPER Sep 1948 British Secretary 2007-05-25 UNTIL 2009-02-01 RESIGNED
LESLEY SANDRA BROWN Jun 1962 British Director 2002-02-03 UNTIL 2004-05-24 RESIGNED
ANTHONY DOWNING British Director 1995-01-29 UNTIL 1996-06-05 RESIGNED
MRS IRENE PATRICIA CROSSWELL Sep 1952 British Director 2015-01-25 UNTIL 2017-04-29 RESIGNED
MRS CELIA MARGARET COOPER Sep 1948 British Director 2008-02-10 UNTIL 2008-09-21 RESIGNED
BARRY JAMES COOPER Oct 1946 British Director 1999-01-10 UNTIL 2002-02-03 RESIGNED
MR IAN CLARKE Aug 1965 British Director 2008-02-10 UNTIL 2008-07-08 RESIGNED
CHRISTOPHER JOHN CLARKE Apr 1949 British Director 1997-01-12 UNTIL 1997-06-07 RESIGNED
SIMON CHAPMAN Oct 1960 British Director 2005-04-24 UNTIL 2008-02-10 RESIGNED
CRAIG JOHN FAIRBANKS Feb 1972 British Director 2000-01-09 UNTIL 2000-11-05 RESIGNED
IAN COLIN CAMPBELL Nov 1969 British Director 2009-02-01 UNTIL 2014-02-05 RESIGNED
ANN PATRICIA BURROWS Jun 1932 British Director 1995-12-10 UNTIL 1999-01-10 RESIGNED
LESLEY SANDRA BROWN Jun 1962 British Director 1994-01-16 UNTIL 1994-10-28 RESIGNED
DEAN POLLEN Jun 1963 British Director 1994-11-16 UNTIL 1995-08-01 RESIGNED
HELEN LOUISE BRANDES Dec 1961 British Director 2000-03-29 UNTIL 2003-02-28 RESIGNED
MR NICHOLAS JOHN BRAND Feb 1961 British Director 2011-02-27 UNTIL 2018-01-21 RESIGNED
MR NICHOLAS JOHN BRAND Feb 1961 British Director 2020-02-26 UNTIL 2023-09-30 RESIGNED
MR PATRICK STEPHEN ERNEST WIGHTON BARCLAY Aug 1947 British Director 1991-12-15 UNTIL 1992-05-24 RESIGNED
MR KEVIN JOHN BURROWS Feb 1976 British Director 2015-11-10 UNTIL 2021-01-31 RESIGNED
ANDREW RICHARD FILLER Aug 1959 British Director 1998-01-18 UNTIL 2000-01-09 RESIGNED
MR MARK DEVLIN Jan 1962 British Director 2022-01-30 UNTIL 2022-12-01 RESIGNED
MR JOHN DAVID GROVES Mar 1969 British Director 2010-02-21 UNTIL 2018-01-21 RESIGNED
MRS ELSIE BARBARA ROBERTSHAW Jan 1923 British Director 1993-02-07 UNTIL 1994-01-16 RESIGNED
MR MICHAEL IAN RHODES Jan 1955 British Director 2017-05-23 UNTIL 2022-01-30 RESIGNED
DEREK PRIOR ROGERS Jun 1959 British Director 2009-02-01 UNTIL 2011-02-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARSH BROKERS LIMITED LONDON Dissolved... SMALL 66220 - Activities of insurance agents and brokers
MARSH CORPORATE SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
MMC UK PENSION FUND TRUSTEE LIMITED LONDON Active DORMANT 65300 - Pension funding
STRATEGIC PLANNING SOCIETY(THE) COLCHESTER ENGLAND Dissolved... 94120 - Activities of professional membership organizations
MARSH LIMITED LONDON Active FULL 66220 - Activities of insurance agents and brokers
MACMILLAN CANCER SUPPORT Active GROUP 86101 - Hospital activities
CIFAS LONDON Active FULL 63990 - Other information service activities n.e.c.
MARSH SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
PRIDEFAIR LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE MILTON KEYNES PROPERTY CO. LIMITED CHICHESTER ENGLAND Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
FAT TREES GROUP LIMITED BOURTON ROAD Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
FAT TREES (NEWPORT PAGNELL) LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CHAPS BARBERS LIMITED BUCKINGHAM ENGLAND Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ROMAN HOTEL GROUP LIMITED BASINGSTOKE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
WARD-BAKER ASSOCIATES LIMITED MILTON KEYNES ENGLAND Dissolved... DORMANT 99999 - Dormant Company
MKGU ROTARY CHARITABLE TRUST NEWPORT PAGNELL ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BRAND SKILLINGS LIMITED DUNSTABLE Active TOTAL EXEMPTION FULL 74100 - specialised design activities
WARD-BAKER MEDIA LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CYBER DATA SOLUTIONS LTD MILTON KEYNES ENGLAND Dissolved... DORMANT 63990 - Other information service activities n.e.c.

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MKGU ROTARY CHARITABLE TRUST NEWPORT PAGNELL ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
COACTION MANAGEMENT LTD GAYHURST UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
PRESTIGE SECURITY CONSULTING LIMITED NEWPORT PAGNELL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management