Company Information for GOODMAYES ROAD MANAGEMENT COMPANY LIMITED
62 QUEENS ROAD, BUCKHURST HILL, IG9 5BY,
|
Company Registration Number
03073572
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
GOODMAYES ROAD MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
62 QUEENS ROAD BUCKHURST HILL IG9 5BY Other companies in IG3 | |
Company Number | 03073572 | |
---|---|---|
Company ID Number | 03073572 | |
Date formed | 1995-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 16:03:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PAUL RENDALL |
||
SAMUEL BLITZ |
||
IMRAN HAMID |
||
STEPHEN DAVID HART |
||
GURPREET RAI |
||
JOHN PAUL RENDALL |
||
BRYAN WILLIAM ROBERT ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAQUELINE JULIA |
Company Secretary | ||
JACQUELINE JULIA |
Director | ||
GOLDFIELD PROPERTIES LIMITED |
Company Secretary | ||
LISA BLISS |
Director | ||
RICHARD HAYLER |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY SECRETARIES (HERTFORD) LIMITED |
Company Secretary | ||
DENISE MARIE SAWEY |
Director | ||
SUSAN KAY SIES |
Director | ||
COMPANY SECRETARIES (HERTFORD) LIMITED |
Director | ||
CORPORATE PROPERTY MANAGEMENT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMB TOTAL ACCOUNTING LIMITED | Director | 1991-07-31 | CURRENT | 1989-07-31 | Active - Proposal to Strike off | |
HART CARE ESSEX LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
HART CARE LIMITED | Director | 2010-09-20 | CURRENT | 2010-09-20 | Active | |
HART PROJECTS LIMITED | Director | 2006-09-01 | CURRENT | 2006-08-23 | Active | |
R.HART CARE LIMITED | Director | 2001-07-18 | CURRENT | 2001-07-16 | Active | |
NM PROJECTS LIMITED | Director | 1991-06-01 | CURRENT | 1976-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/20 FROM 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Imran Hamid on 2020-07-12 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN WILLIAM ROBERT ROGERS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL RENDALL | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID HART | |
AP01 | DIRECTOR APPOINTED MRS GURPREET RAI | |
AP01 | DIRECTOR APPOINTED MR SAMUEL BLITZ | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WILLIAM ROBERT ROGERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL RENDALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IMRAN HAMID / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL RENDALL / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED IMRAN HAMID | |
363a | ANNUAL RETURN MADE UP TO 28/06/09 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 28/06/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED JOHN PAUL RENDALL | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 7 RAVENINGS PARADE GOODMAYES ROAD GOODMAYES ILFORD ESSEX IG3 9NR | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/06/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 4 RAVENINGS PARADE GOODMAYES ROAD ILFORD ESSEX IG3 9NR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: MANSFIELD LODGE SLOUGH ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0EB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/05 | |
363s | ANNUAL RETURN MADE UP TO 28/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 28/06/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 28/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | ANNUAL RETURN MADE UP TO 28/06/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | ANNUAL RETURN MADE UP TO 28/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/01 FROM: CPM 3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/06/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOODMAYES ROAD MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GOODMAYES ROAD MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |