GUNNERSBURY COURT LIMITED - CROYDON
Company Profile | Company Filings |
Overview
GUNNERSBURY COURT LIMITED is a Private Limited Company from CROYDON and has the status: Active.
GUNNERSBURY COURT LIMITED was incorporated 28 years ago on 31/10/1995 and has the registered number: 03119981. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GUNNERSBURY COURT LIMITED was incorporated 28 years ago on 31/10/1995 and has the registered number: 03119981. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GUNNERSBURY COURT LIMITED - CROYDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2023 | 12/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AMMAR HASSAN | Mar 1979 | British | Director | 2010-02-12 | CURRENT |
HML COMPANY SECRETARIAL SERVICES | Corporate Secretary | 2009-10-01 | CURRENT | ||
DAVID MACKAY | Sep 1985 | British | Director | 2022-11-08 | CURRENT |
YVONNE OKLEY | Sep 1963 | British | Director | 2010-12-15 | CURRENT |
RUBY MONIQUE KEMP | Jan 1996 | British | Director | 1996-01-30 UNTIL 1999-06-22 | RESIGNED |
DAVID TIPPING | Nov 1941 | British | Director | 1999-06-22 UNTIL 2004-12-21 | RESIGNED |
MICHAEL SMITH | Nov 1933 | British | Director | 1995-10-31 UNTIL 1996-10-25 | RESIGNED |
RUTH FRANCES SEKHR | Oct 1947 | British | Director | 1997-07-16 UNTIL 1999-05-31 | RESIGNED |
MARGARET ELIZABETH SCHOFIELD-PALMER | Nov 1936 | British | Director | 1999-06-22 UNTIL 2001-09-19 | RESIGNED |
JULIA ALINA PALFREEMAN | Aug 1955 | British | Director | 1999-06-22 UNTIL 2001-10-17 | RESIGNED |
SIMON JAYE FROST | May 1970 | British | Director | 2005-01-17 UNTIL 2011-01-13 | RESIGNED |
JOHN ANTHONY MCLOUGHLIN | Jul 1953 | British | Director | 1999-06-22 UNTIL 2001-09-19 | RESIGNED |
ROBERT ALAN NICHOLS | Feb 1936 | British | Director | 1996-01-30 UNTIL 1996-05-02 | RESIGNED |
MR ROGER ALAN HOLDAWAY | Dec 1942 | British | Secretary | 1996-12-19 UNTIL 2007-04-01 | RESIGNED |
JULIET KAHOFER | Mar 1966 | British | Director | 1997-07-16 UNTIL 1999-06-22 | RESIGNED |
THOMAS FRANCIS HOLMES | Apr 1938 | British | Director | 1995-10-31 UNTIL 1996-01-30 | RESIGNED |
THOMAS FRANCIS HOLMES | Apr 1938 | British | Director | 1999-06-22 UNTIL 2001-09-19 | RESIGNED |
IRIS HAMMERS | Mar 1967 | German | Director | 2002-02-15 UNTIL 2004-12-21 | RESIGNED |
SEAMUS MACCORMAIC | Oct 1967 | Irish | Director | 1998-04-27 UNTIL 1999-06-22 | RESIGNED |
PATRICIA FRANCES DOURADO | May 1938 | British | Director | 2001-09-19 UNTIL 2005-04-25 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1995-10-31 UNTIL 1995-10-31 | RESIGNED | |
SRINIVASAN VENKATAKRISHNAN | Mar 1965 | British | Secretary | 1996-01-30 UNTIL 1996-10-26 | RESIGNED |
MICHAEL SMITH | Nov 1933 | British | Secretary | 1995-10-31 UNTIL 1996-01-30 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1995-10-31 UNTIL 1995-10-31 | RESIGNED | ||
ANDREW BRODIE | Feb 1962 | British | Director | 2001-09-19 UNTIL 2001-11-20 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1995-10-31 UNTIL 1995-10-31 | RESIGNED | ||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-10-01 UNTIL 2009-10-01 | RESIGNED | ||
HML COMPANY SECRETARIAL SERVICES | Corporate Secretary | 2007-04-01 UNTIL 2009-10-01 | RESIGNED | ||
SRINIVASAN VENKATAKRISHNAN | Mar 1965 | British | Director | 1996-01-30 UNTIL 1996-10-26 | RESIGNED |
NORMAN WASTLE | Dec 1937 | British | Director | 2001-09-19 UNTIL 2004-12-21 | RESIGNED |
MR YOGESH CHAUHAN | Sep 1965 | British | Director | 2001-09-19 UNTIL 2004-12-21 | RESIGNED |
TILAK CASTELLINO | Aug 1965 | British | Director | 1996-05-02 UNTIL 1997-12-31 | RESIGNED |
BLANCHE JULIA CARVALHO | Jan 1931 | British | Director | 1999-06-22 UNTIL 2001-09-19 | RESIGNED |
ANDREW BRODIE | Jan 1996 | British | Director | 1996-01-30 UNTIL 1998-04-27 | RESIGNED |
DR ALEXANDER HAMMERS | Nov 1966 | German | Director | 2005-01-17 UNTIL 2013-07-09 | RESIGNED |
MARKO DJUKIC | Apr 1975 | British | Director | 2007-10-02 UNTIL 2013-07-09 | RESIGNED |
KATHERINE ANNE BLACKETT | Oct 1971 | British | Director | 1998-04-27 UNTIL 1999-05-31 | RESIGNED |
KATAYOUN VAHDATI AZARBOD | Nov 1949 | Iranian | Director | 1996-05-02 UNTIL 1996-10-25 | RESIGNED |
DR SUSAN BERIS WILLIAMS | Sep 1968 | British | Director | 1999-05-01 UNTIL 1999-06-22 | RESIGNED |
DR SUSAN BERIS WILLIAMS | Sep 1968 | British | Director | 1997-07-16 UNTIL 1998-11-17 | RESIGNED |
MELLA WORLEY | Feb 1951 | British | Director | 1996-01-30 UNTIL 1996-05-02 | RESIGNED |
ANTHONY JOSEPH BARON | Oct 1949 | British | Director | 2002-06-18 UNTIL 2012-01-25 | RESIGNED |
MISS JENNIFER-ANNE ANNE CONNELL | Apr 1982 | British | Director | 2009-06-24 UNTIL 2012-01-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gunnersbury Court Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-10 | 31-12-2022 | £163,129 equity |
Gunnersbury Court Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-11 | 31-12-2021 | £163,787 equity |
Gunnersbury Court Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-30 | 31-12-2020 | £174,209 equity |
Gunnersbury Court Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-03 | 31-12-2019 | £175,593 equity |
Gunnersbury Court Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-09 | 31-12-2018 | £176,491 equity |
Gunnersbury Court Limited - Limited company accounts 18.2 | 2018-08-30 | 31-12-2017 | £177,680 equity |