GAYTON ROAD (MANAGEMENT COMPANY) LIMITED - HARROW


Company Profile Company Filings

Overview

GAYTON ROAD (MANAGEMENT COMPANY) LIMITED is a Private Limited Company from HARROW ENGLAND and has the status: Active.
GAYTON ROAD (MANAGEMENT COMPANY) LIMITED was incorporated 40 years ago on 15/08/1983 and has the registered number: 01746063. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

GAYTON ROAD (MANAGEMENT COMPANY) LIMITED - HARROW

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
31 / 3 31/03/2023 31/12/2024

Registered Office

WILSON HAWKINS PROPERTY MANAGEMENT LTD 33-35 HIGH STREET
HARROW
MIDDLESEX
HA1 3HT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/08/2023 07/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DIPAN CHANDRAKANT SHAH Jan 1979 British Director 2002-04-11 CURRENT
ARUNA HARENDRA BHATT Feb 1947 British Director CURRENT
MR CONNELL CARLIN DORIAN Mar 1972 Irish Director 2001-12-31 CURRENT
SOBHAGCHAND PREMCHAND KARANIA Dec 1937 Kenyan Director 2010-11-08 CURRENT
MS LUCIA BELLINI May 1984 British Director 2020-07-01 CURRENT
MRS SOHAILA KERMANI Jul 1948 British Director CURRENT
MR ASHRAF MOHAMMED Dec 1958 British Director 2022-12-08 CURRENT
MRS ZUBEDA AKHTAR MOHAMMED Nov 1959 British Director 2022-12-08 CURRENT
MR MICHAEL RICHARD ROSENFELD Jan 1947 British Director CURRENT
MRS VALERIE SIMONE SALLY ROSENFELD Sep 1943 British Director CURRENT
NUSRAT KERMANI Feb 1944 British Director RESIGNED
DAVID CYRIL PORTER Feb 1921 British Director RESIGNED
MISS STEPHANIE CYNTHIA LOVE Jul 1945 British Director RESIGNED
AIYSHA MALIK Jul 1974 British Director 2002-12-19 UNTIL 2010-11-23 RESIGNED
MRS MARGARET ANN O'CONNELL Aug 1950 British Director RESIGNED
DENNIS THOMAS DALY Nov 1930 British Director RESIGNED
JOHN JOSEPH O'CONNELL Jan 1947 British Director RESIGNED
MR CYRIL SHERWOOD Jul 1920 British Director 1998-06-30 UNTIL 2017-08-31 RESIGNED
SOBHAG KARANIA Dec 1937 Kenyan Director RESIGNED
MRS MANJULA KARANIA Jan 1939 British Director RESIGNED
MANJULA SOBHAG KARANIA Jan 1937 British Director 2010-11-08 UNTIL 2012-08-01 RESIGNED
AHSAN IMRAN JAMIL Aug 1969 British Director 1998-08-31 UNTIL 2002-12-19 RESIGNED
EVELINE FLORENCE FRIEND Sep 1910 British Director RESIGNED
MR BENN THOMPSON Nov 1977 British Secretary 2007-09-12 UNTIL 2013-02-01 RESIGNED
HARENDRA LABHSHANKER BHATT Apr 1947 British Secretary RESIGNED
ANN ELIZABETH LOCKYER Secretary 2005-02-01 UNTIL 2007-07-31 RESIGNED
MR CYRIL SHERWOOD Jul 1920 British Secretary 2001-09-30 UNTIL 2005-02-01 RESIGNED
DAVID CYRIL PORTER Feb 1921 British Secretary RESIGNED
DARRY LEONARD TRIBE Dec 1945 British Director RESIGNED
ELLEN BERG Jul 1920 British Director RESIGNED
MARIA LOUISE CARLA BELLINI Apr 1956 British Director 2000-04-24 UNTIL 2020-07-01 RESIGNED
GIULIANO BELLINI Mar 1951 British Director 2000-04-24 UNTIL 2020-07-01 RESIGNED
GIOVANNI BELLINI Aug 1922 British Director RESIGNED
FAUSTINA BELLINI Dec 1926 British Director RESIGNED
MURIEL APPLESON Feb 1922 British Director RESIGNED
HAROLD ISIDORE APPLESON May 1921 British Director RESIGNED
MAUREEN CATES Oct 1936 British Director 1995-02-03 UNTIL 1998-08-31 RESIGNED
JOAN PATIENCE PORTER Jun 1917 British Director RESIGNED
WILLIAM CHRISTOPHER BENJAMIN CATES Apr 1929 British Director 1995-02-03 UNTIL 1998-08-31 RESIGNED
MRS HEATHER DEIDRE DALY Aug 1934 British Director RESIGNED
HARENDRA LABHSHANKER BHATT Apr 1947 British Director RESIGNED
WILLIAM WALTHAM TOMLIN Jan 1949 British Director RESIGNED
PENELOPE SUE SHERWOOD Feb 1948 British Director 1998-06-30 UNTIL 2020-09-17 RESIGNED
WILSON HAWKINS COMPANY SECRETARY SERVICES LTD Corporate Secretary 2013-03-01 UNTIL 2014-01-01 RESIGNED
MITUL SHAH Apr 1983 British Director 2010-11-23 UNTIL 2013-07-30 RESIGNED
MIHIR SHAH Apr 1983 British Director 2010-11-23 UNTIL 2013-07-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCHREIBER FURNITURE LIMITED LONDON ... ACCOUNTS TYPE NOT AVA 3614 - Manufacture of other furniture
HOWDEN JOINERY LIMITED LONDON ENGLAND Active FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
00799154 LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
HYPAC LIMITED WEYBRIDGE UNITED KINGDOM Dissolved... DORMANT 17219 - Manufacture of other paper and paperboard containers
HOWDEN JOINERY CORPORATE SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
HOWDEN JOINERY GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
C R (LEICESTER) LIMITED MARKET HARBOROUGH Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
THE STIBBE LOFTS MANAGEMENT COMPANY LIMITED LEICESTER UNITED KINGDOM Active DORMANT 98000 - Residents property management
ALLIANCE FOR INCLUSIVE EDUCATION LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WISE CHOICE PROPERTIES LIMITED HARROW Active MICRO ENTITY 55900 - Other accommodation
TANWOOD PROPERTIES LIMITED STEVENAGE UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Gayton Road (Management Company) Limited 2023-12-13 31-03-2023 £16,268 Cash
GAYTON ROAD (MANAGEMENT COMPANY) LIMITED 2022-12-24 31-03-2022 £31,953 Cash £80,675 equity
Gayton Road (Management Company) Limited 2021-12-11 31-03-2021 £25,006 Cash
Gayton Road (Management Company) Limited 2021-03-24 31-03-2020 £15,759 Cash
Micro-entity Accounts - GAYTON ROAD (MANAGEMENT COMPANY) LIMITED 2019-12-31 31-03-2019 £70,073 equity
Micro-entity Accounts - GAYTON ROAD (MANAGEMENT COMPANY) LIMITED 2018-12-20 31-03-2018 £64,776 equity
Micro-entity Accounts - GAYTON ROAD (MANAGEMENT COMPANY) LIMITED 2017-06-17 31-03-2017 £5,314 Cash £60,758 equity
Abbreviated Company Accounts - GAYTON ROAD (MANAGEMENT COMPANY) LIMITED 2016-12-08 31-03-2016 £11,634 Cash £64,135 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DENE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED HARROW ENGLAND Active DORMANT 98000 - Residents property management
BUTLERS MEWS (BLOCK G) MANAGEMENT COMPANY LIMITED HARROW ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUTLERS MEWS (BLOCK E) MANAGEMENT COMPANY LIMITED HARROW ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUTLERS MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED HARROW ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUTLERS MEWS (BLOCK B) MANAGEMENT COMPANY LIMITED HARROW ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED HARROW ENGLAND Active DORMANT 98000 - Residents property management
BUTLERS MEWS (BLOCK A) MANAGEMENT COMPANY LIMITED HARROW ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASHCROWN LIMITED HARROW ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
CATHERINE PLACE MANAGEMENT COMPANY LIMITED HARROW ENGLAND Active DORMANT 98000 - Residents property management
LIBERTY J LTD HARROW ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities