10 GORDON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 GORDON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162775

Incorporation date

19/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

6 Windsor Crescent, Radyr, Cardiff CF15 8AECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon30/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon03/09/2025
Appointment of Mr Hamid Noorizadeh as a director on 2025-09-01
dot icon03/09/2025
Appointment of Mr Sandeep Lakhanpaul as a director on 2025-09-01
dot icon03/09/2025
Micro company accounts made up to 2025-02-28
dot icon29/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-02-28
dot icon01/11/2023
Micro company accounts made up to 2023-02-28
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon10/05/2023
Termination of appointment of Hamid Noorizadeh as a secretary on 2023-05-10
dot icon10/05/2023
Termination of appointment of Nasrin Afshar Noorizadeh as a director on 2023-05-10
dot icon03/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon19/10/2022
Micro company accounts made up to 2022-02-28
dot icon16/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-02-28
dot icon09/02/2021
Micro company accounts made up to 2020-02-28
dot icon10/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon05/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon27/09/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon22/11/2016
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 6 Windsor Crescent Radyr Cardiff CF15 8AE on 2016-11-22
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon03/01/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2015-01-03
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon23/05/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon15/03/2011
Director's details changed for Mr Matthew Roger Virgin on 2011-01-01
dot icon15/03/2011
Secretary's details changed for Mr Matthew Roger Virgin on 2011-01-01
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon25/11/2010
Appointment of Mr Matthew Roger Virgin as a secretary
dot icon25/11/2010
Appointment of Mr Matthew Roger Virgin as a director
dot icon23/11/2010
Termination of appointment of Edoardo Russo as a director
dot icon23/11/2010
Termination of appointment of Kira Du Vallon Lohan as a secretary
dot icon01/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon01/03/2010
Director's details changed for Edoardo Russo on 2009-10-01
dot icon06/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 19/02/09; full list of members
dot icon29/01/2009
Appointment terminated director dannielle bacon
dot icon27/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon23/12/2008
Director appointed miss dannielle alexandra bacon
dot icon07/04/2008
Return made up to 19/02/08; full list of members
dot icon28/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/03/2007
Return made up to 19/02/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon24/03/2006
Return made up to 19/02/06; full list of members
dot icon07/02/2006
Director resigned
dot icon13/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon09/03/2005
Return made up to 19/02/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-02-28
dot icon28/01/2005
Registered office changed on 28/01/05 from: flat 3 10 gordon road london W5 2AD
dot icon10/08/2004
New secretary appointed
dot icon18/06/2004
Return made up to 19/02/04; full list of members
dot icon18/06/2004
New secretary appointed
dot icon18/06/2004
Registered office changed on 18/06/04 from: 21 knightsbridge way nottingham nottinghamshire NG9 3LW
dot icon08/05/2004
Registered office changed on 08/05/04 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX
dot icon07/04/2004
Secretary resigned;director resigned
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Director's particulars changed
dot icon28/02/2004
Total exemption full accounts made up to 2003-02-28
dot icon08/08/2003
Return made up to 19/02/03; full list of members
dot icon15/04/2003
Registered office changed on 15/04/03 from: 32 central chambers ealing broadway london W5 2NR
dot icon30/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon20/06/2002
New director appointed
dot icon16/06/2002
New secretary appointed
dot icon16/06/2002
New director appointed
dot icon16/06/2002
New director appointed
dot icon16/06/2002
New director appointed
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Secretary resigned
dot icon27/05/2002
New director appointed
dot icon05/04/2002
Return made up to 19/02/02; full list of members
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon19/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
827.00
-
0.00
-
-
2022
0
817.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lakhanpaul, Sandeep
Director
01/05/2002 - 23/01/2004
1
Lakhanpaul, Sandeep
Director
01/09/2025 - Present
1
Kamyab, Iman
Director
19/02/2001 - 20/05/2002
14
Kamyab, Hossain
Director
19/02/2001 - 20/05/2002
9
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/02/2001 - 19/02/2001
38039

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 GORDON ROAD MANAGEMENT LIMITED

10 GORDON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 19/02/2001 with the registered office located at 6 Windsor Crescent, Radyr, Cardiff CF15 8AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 GORDON ROAD MANAGEMENT LIMITED?

toggle

10 GORDON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 19/02/2001 .

Where is 10 GORDON ROAD MANAGEMENT LIMITED located?

toggle

10 GORDON ROAD MANAGEMENT LIMITED is registered at 6 Windsor Crescent, Radyr, Cardiff CF15 8AE.

What does 10 GORDON ROAD MANAGEMENT LIMITED do?

toggle

10 GORDON ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 10 GORDON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-25 with no updates.