121 GANDER GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

121 GANDER GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05983766

Incorporation date

31/10/2006

Size

Dormant

Contacts

Registered address

Registered address

121a Gander Green Lane, Sutton SM1 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2006)
dot icon01/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon10/10/2025
Cessation of John Robert Morris as a person with significant control on 2025-09-19
dot icon10/10/2025
Termination of appointment of John Robert Morris as a secretary on 2025-09-19
dot icon10/10/2025
Termination of appointment of John Robert Morris as a director on 2025-09-19
dot icon19/09/2025
Appointment of Wendy Ann Wren as a director on 2025-09-19
dot icon19/09/2025
Appointment of Wendy Ann Wren as a secretary on 2025-09-19
dot icon19/09/2025
Notification of Wendy Ann Wren as a person with significant control on 2025-09-19
dot icon19/09/2025
Notification of Umar Nasir as a person with significant control on 2025-09-19
dot icon26/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon02/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon29/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon06/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon06/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon02/02/2022
Appointment of Mr John Robert Morris as a secretary on 2022-01-31
dot icon02/02/2022
Cessation of Georgia Charlotte Jane Fortune as a person with significant control on 2022-01-31
dot icon02/02/2022
Appointment of Mr John Robert Morris as a director on 2022-01-31
dot icon02/02/2022
Notification of John Robert Morris as a person with significant control on 2022-01-31
dot icon02/02/2022
Termination of appointment of Georgia Charlotte Jane Fortune as a director on 2022-01-31
dot icon02/02/2022
Termination of appointment of Julie Fortune as a secretary on 2022-01-31
dot icon29/11/2021
Notification of Georgia Charlotte Jane Fortune as a person with significant control on 2021-11-23
dot icon24/11/2021
Cessation of Julie Fortune as a person with significant control on 2021-11-24
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon04/11/2021
Registered office address changed from 60 Vermont Drive East Preston Littlehampton BN16 1LG England to 121a Gander Green Lane Sutton SM1 2EU on 2021-11-04
dot icon04/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon04/11/2021
Termination of appointment of Julie Fortune as a director on 2021-10-31
dot icon04/11/2021
Appointment of Miss Georgia Charlotte Jane Fortune as a director on 2021-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon02/11/2020
Registered office address changed from 28 Killester Gardens Worcester Park Surrey KT4 8TZ to 60 Vermont Drive East Preston Littlehampton BN16 1LG on 2020-11-02
dot icon02/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon31/10/2018
Accounts for a dormant company made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon01/11/2015
Annual return made up to 2015-10-31 no member list
dot icon01/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon25/10/2015
Appointment of Mrs Julie Fortune as a secretary on 2015-07-03
dot icon25/10/2015
Termination of appointment of Claire Tyler as a secretary on 2015-07-03
dot icon22/10/2015
Termination of appointment of Claire Tyler as a director on 2015-07-03
dot icon21/10/2015
Appointment of Mr Umar Nasir as a director on 2015-07-03
dot icon21/10/2015
Director's details changed for Claire Tyler on 2015-07-03
dot icon21/10/2015
Secretary's details changed for Claire Tyler on 2015-07-03
dot icon03/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon03/11/2014
Secretary's details changed for Claire Tyler on 2014-10-01
dot icon03/11/2014
Annual return made up to 2014-10-31 no member list
dot icon01/11/2013
Secretary's details changed for Claire Tyler on 2013-11-01
dot icon01/11/2013
Annual return made up to 2013-10-31 no member list
dot icon01/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon05/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-31 no member list
dot icon16/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon05/11/2011
Annual return made up to 2011-10-31 no member list
dot icon10/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-31 no member list
dot icon16/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-31 no member list
dot icon02/11/2009
Director's details changed for Julie Fortune on 2009-10-02
dot icon02/11/2009
Director's details changed for Claire Tyler on 2009-10-02
dot icon06/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon03/11/2008
Annual return made up to 31/10/08
dot icon27/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/11/2007
Annual return made up to 31/10/07
dot icon20/01/2007
Registered office changed on 20/01/07 from: 121A gander green lane cheam sutton surrey SM1 2EU
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon17/01/2007
New director appointed
dot icon31/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, John Robert
Secretary
31/01/2022 - 19/09/2025
-
Fortune, Julie
Secretary
03/07/2015 - 31/01/2022
-
Mr Umar Nasir
Director
03/07/2015 - Present
-
Miss Georgia Charlotte Jane Fortune
Director
31/10/2021 - 31/01/2022
-
INSTANT COMPANIES LIMITED
Corporate Director
31/10/2006 - 31/10/2006
812

Persons with Significant Control

6
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 121 GANDER GREEN MANAGEMENT COMPANY LIMITED

121 GANDER GREEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/10/2006 with the registered office located at 121a Gander Green Lane, Sutton SM1 2EU. 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 121 GANDER GREEN MANAGEMENT COMPANY LIMITED?

toggle

121 GANDER GREEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/10/2006 .

Where is 121 GANDER GREEN MANAGEMENT COMPANY LIMITED located?

toggle

121 GANDER GREEN MANAGEMENT COMPANY LIMITED is registered at 121a Gander Green Lane, Sutton SM1 2EU.

What does 121 GANDER GREEN MANAGEMENT COMPANY LIMITED do?

toggle

121 GANDER GREEN MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 121 GANDER GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-10-31 with no updates.