108 GORDON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

108 GORDON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05591300

Incorporation date

13/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon11/03/2026
Micro company accounts made up to 2025-10-31
dot icon21/10/2025
Termination of appointment of Richard Charles Warner as a director on 2025-10-09
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon08/04/2025
Micro company accounts made up to 2024-10-31
dot icon13/01/2025
Director's details changed for Richard Charles Warner on 2025-01-10
dot icon13/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon11/04/2024
Micro company accounts made up to 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-10-13 with updates
dot icon19/05/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon18/05/2022
Micro company accounts made up to 2021-10-31
dot icon15/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon17/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon07/07/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon04/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-03
dot icon03/10/2019
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-03
dot icon17/06/2019
Micro company accounts made up to 2018-10-31
dot icon31/05/2019
Registered office address changed from C/O C/O, John Mortimer Property Management Limited John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 2019-05-31
dot icon22/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon24/09/2018
Termination of appointment of Tyrone Jay Grewal as a director on 2018-09-24
dot icon10/09/2018
Termination of appointment of Michael Alan Currell as a director on 2018-08-17
dot icon30/05/2018
Micro company accounts made up to 2017-10-31
dot icon09/11/2017
Termination of appointment of Theresa Winkle as a director on 2017-10-12
dot icon24/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon24/10/2016
Termination of appointment of Claire Elizabeth Hayler as a director on 2016-03-21
dot icon09/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon28/04/2016
Termination of appointment of Andrew Mcknight as a director on 2016-02-08
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon12/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon14/01/2014
Total exemption full accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Deryck Fisher as a director
dot icon08/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon15/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon23/11/2009
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon23/11/2009
Director's details changed for Andrew Mcknight on 2009-10-01
dot icon23/11/2009
Director's details changed for Claire Elizabeth Hayler on 2009-10-01
dot icon23/11/2009
Director's details changed for Michael Alan Currell on 2009-10-01
dot icon23/11/2009
Director's details changed for Kim Calvin Grant on 2009-10-01
dot icon23/11/2009
Director's details changed for Richard Charles Warner on 2009-10-01
dot icon23/11/2009
Director's details changed for Derek William Mulliner on 2009-10-01
dot icon23/11/2009
Director's details changed for Theresa Winkle on 2009-10-01
dot icon23/11/2009
Director's details changed for Tyrone Jay Grewal on 2009-10-01
dot icon27/10/2009
Appointment of Deryck John Fisher as a director
dot icon03/09/2009
Appointment terminated director kirsty girard
dot icon04/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon23/01/2009
Total exemption full accounts made up to 2007-10-31
dot icon09/12/2008
Return made up to 13/10/08; full list of members
dot icon09/12/2008
Appointment terminated secretary hml company secretarial services
dot icon16/10/2008
Appointment terminated director mark simpkins
dot icon02/10/2008
Secretary appointed mortimer secretaries LIMITED
dot icon29/09/2008
Registered office changed on 29/09/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon05/12/2007
Return made up to 13/10/07; full list of members
dot icon21/11/2007
Secretary resigned
dot icon25/09/2007
New secretary appointed
dot icon21/09/2007
Registered office changed on 21/09/07 from: 19 penrhyn rd kingston upon thames surrey KT1 2BZ
dot icon12/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Secretary resigned
dot icon20/11/2006
Return made up to 13/10/06; full list of members
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
Director resigned
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon13/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price Nielsen, Samantha Jane
Secretary
01/06/2007 - 01/07/2007
-
Girard, Kirsty Elizabeth
Director
01/06/2007 - 03/09/2009
1
Fisher, Deryck John
Director
30/09/2009 - 28/03/2013
1
Mulliner, Derek William
Director
01/06/2007 - Present
-
Grant, Kim Calvin
Director
01/06/2007 - Present
-

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 108 GORDON ROAD MANAGEMENT LIMITED

108 GORDON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/10/2005 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 3 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 108 GORDON ROAD MANAGEMENT LIMITED?

toggle

108 GORDON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 13/10/2005 .

Where is 108 GORDON ROAD MANAGEMENT LIMITED located?

toggle

108 GORDON ROAD MANAGEMENT LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does 108 GORDON ROAD MANAGEMENT LIMITED do?

toggle

108 GORDON ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 108 GORDON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-10-31.